Company NameCrescent Q S Limited
Company StatusDissolved
Company Number04982602
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Colin Keith Macwhirter
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Crescent
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AL
Secretary NameSusan Margaret Macwhirter
NationalityBritish
StatusClosed
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 The Crescent
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2 The Crescent
Darras Hall Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9AL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Financials

Year2014
Net Worth£519
Cash£579
Current Liabilities£2,640

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
18 February 2010Application to strike the company off the register (3 pages)
18 February 2010Application to strike the company off the register (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Return made up to 02/12/08; full list of members (3 pages)
2 February 2009Return made up to 02/12/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2007Return made up to 02/12/07; full list of members (2 pages)
11 December 2007Return made up to 02/12/07; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2006Return made up to 02/12/06; full list of members (6 pages)
19 December 2006Return made up to 02/12/06; full list of members (6 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 December 2005Return made up to 02/12/05; full list of members (6 pages)
9 December 2005Return made up to 02/12/05; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 December 2004Return made up to 02/12/04; full list of members (6 pages)
11 December 2004Return made up to 02/12/04; full list of members (6 pages)
17 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003Registered office changed on 19/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 December 2003Incorporation (16 pages)