Company NameQH International Limited
Company StatusDissolved
Company Number04084005
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr John Cook
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Saggerston Close
Morpeth
Northumberland
NE61 2YW
Director NameWinifred Mary Cook
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(4 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 03 October 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Saggerston Close
Morpeth
Northumberland
NE61 2YW
Secretary NameWinifred Mary Cook
NationalityBritish
StatusClosed
Appointed20 July 2005(4 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 03 October 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Saggerston Close
Morpeth
Northumberland
NE61 2YW
Secretary NameMr Brian Vernon Russell
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Tranter & Co
31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Financials

Year2012
Net Worth£85,704
Cash£86,939
Current Liabilities£4,315

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 July 2017Application to strike the company off the register (3 pages)
5 July 2017Application to strike the company off the register (3 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
17 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 November 2009Director's details changed for Winifred Mary Cook on 16 November 2009 (2 pages)
16 November 2009Director's details changed for John Cook on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Winifred Mary Cook on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for John Cook on 16 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 December 2008Return made up to 04/10/08; full list of members (3 pages)
5 December 2008Return made up to 04/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
7 November 2006Return made up to 04/10/06; full list of members (7 pages)
7 November 2006Return made up to 04/10/06; full list of members (7 pages)
11 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
11 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
11 November 2005Return made up to 04/10/05; full list of members (7 pages)
11 November 2005Return made up to 04/10/05; full list of members (7 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
30 November 2004Return made up to 04/10/04; full list of members (6 pages)
30 November 2004Return made up to 04/10/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 October 2003Return made up to 04/10/03; full list of members (6 pages)
18 October 2003Return made up to 04/10/03; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 November 2002Return made up to 04/10/02; full list of members (6 pages)
15 November 2002Return made up to 04/10/02; full list of members (6 pages)
22 January 2002Return made up to 04/10/01; full list of members (6 pages)
22 January 2002Return made up to 04/10/01; full list of members (6 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: 2 britannia house point pleasant indus wallsend tyne & wear NE28 6HA (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: 2 britannia house point pleasant indus wallsend tyne & wear NE28 6HA (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
4 October 2000Incorporation (12 pages)
4 October 2000Incorporation (12 pages)