Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary Name | Carol Winifred Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Carol Winifred Taylor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 13 years (closed 19 July 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Kathryn Lois Taylor |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 13 years (closed 19 July 2019) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | mqslimited.co.uk |
---|---|
Telephone | 0191 4155151 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Carol Winifred Taylor 33.33% Ordinary B |
---|---|
1 at £1 | Kathryn Lois Taylor 33.33% Ordinary C |
1 at £1 | Malcolm Robert Taylor 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £104,505 |
Cash | £178,767 |
Current Liabilities | £377,319 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
14 September 2006 | Delivered on: 26 September 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 August 2017 | Registered office address changed from Unit 19 G White Rose Way Follingsby Park Gateshead Tyne and Wear NE10 8YX to Ingleby 18 Springside Sacriston Durham DH7 6QJ on 24 August 2017 (1 page) |
---|---|
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 June 2012 | Registered office address changed from Business Unit No 19 Sacriston Industrial Estate Sacriston County Durham DH7 6JX on 19 June 2012 (1 page) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 March 2011 | Director's details changed for Carol Winifred Taylor on 5 February 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Carol Winifred Taylor on 5 February 2011 (1 page) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Director's details changed for Malcolm Robert Taylor on 5 February 2011 (2 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Director's details changed for Carol Winifred Taylor on 5 February 2011 (2 pages) |
22 March 2011 | Director's details changed for Kathryn Lois Taylor on 5 February 2011 (2 pages) |
22 March 2011 | Director's details changed for Malcolm Robert Taylor on 5 February 2011 (2 pages) |
22 March 2011 | Director's details changed for Kathryn Lois Taylor on 5 February 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Carol Winifred Taylor on 5 February 2011 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 July 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Malcolm Robert Taylor on 5 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Carol Winifred Taylor on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Kathryn Lois Taylor on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Malcolm Robert Taylor on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Carol Winifred Taylor on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Kathryn Lois Taylor on 5 February 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
20 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 February 2008 | Ad 18/08/06--------- £ si 2@1 (2 pages) |
28 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Resolutions
|
29 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
16 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
15 April 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
22 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 February 2004 | Incorporation (16 pages) |