Company NameQ.J. Investments Limited
Company StatusDissolved
Company Number04221751
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 10 months ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Douglas
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 12 October 2004)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Broadstairs Court
Sunderland
SR4 8NP
Director NameStephen Furnues
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 12 October 2004)
RoleFabricator
Correspondence Address8 Dodsworth Villas
Greenside
Ryton
Northumberland
NE40 4RP
Secretary NameMr Colin Douglas
NationalityBritish
StatusClosed
Appointed10 September 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 12 October 2004)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Broadstairs Court
Sunderland
SR4 8NP
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address36 Front Street
Whickham
Newcastle Upon Tyne
NE16 4DT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
28 May 2003Return made up to 22/05/03; full list of members (7 pages)
15 May 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
30 May 2002Return made up to 22/05/02; full list of members (7 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001New director appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)