Company NameIQ Services (NE) Limited
Company StatusDissolved
Company Number04525602
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Knightley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address96 Souter View
Whitburn
Sunderland
SR6 7HZ
Director NameMr Wayne Robert Walter Ritchie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address40 Park Avenue
Seaburn
Sunderland
Tyne & Wear
SR6 9DJ
Secretary NameMr Mark Knightley
NationalityBritish
StatusClosed
Appointed13 May 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 14 April 2009)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address96 Souter View
Whitburn
Sunderland
SR6 7HZ
Secretary NameMr Wayne Robert Walter Ritchie
NationalityBritish
StatusClosed
Appointed20 December 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Park Avenue
Seaburn
Sunderland
Tyne & Wear
SR6 9DJ
Director NameAlan Stothard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleMarketing
Correspondence Address1 Bainbridge Holme Close
Tunstall
Sunderland
Tyne Wear
SR3 1YX
Secretary NameAlan Stothard
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleMarketing
Correspondence Address1 Bainbridge Holme Close
Tunstall
Sunderland
Tyne Wear
SR3 1YX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDoxford Printworks
Pallion Quay
Sunderland
Tyne & Wear
SR4 6TQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Financials

Year2014
Net Worth£599
Cash£134
Current Liabilities£39,749

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 September 2006Return made up to 04/09/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 December 2005Return made up to 04/09/05; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 August 2005Registered office changed on 10/08/05 from: doxford printworks pallion quay sunderland tyne & wear SR4 6TQ (1 page)
5 August 2005Registered office changed on 05/08/05 from: 9 the esplanade sunderland tyne & wear SR2 7BQ (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned;director resigned (1 page)
22 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Ad 10/09/02--------- £ si 749@1=749 £ ic 1/750 (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)