Company NameQueenies Of Willington Ltd
Company StatusDissolved
Company Number03728718
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHeather Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(same day as company formation)
RoleCaterer
Correspondence AddressBitrim Cottage Wear Terrace
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AH
Secretary NameAndrew Michael Smith
NationalityBritish
StatusClosed
Appointed01 September 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address50 Milburn Street
Crook
Co Durham
DL15 9DZ
Secretary NameSheila Todd
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleSecretary
Correspondence Address17 Ushaw Terrace
Ushaw Moor
Durham
DH7 7PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressExchange Buildings Railway
Street, Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9HY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2014
Net Worth-£10,190
Cash£400
Current Liabilities£11,190

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
1 April 2004Application for striking-off (1 page)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 09/03/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2001Return made up to 09/03/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 June 2000Return made up to 09/03/00; full list of members (6 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)