Company NameSQR Limited
Company StatusDissolved
Company Number05243601
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Eva McKee
NationalityBritish
StatusClosed
Appointed29 September 2004(1 day after company formation)
Appointment Duration5 years, 11 months (closed 07 September 2010)
RoleSecretary
Correspondence Address45 Donvale Road
Donwell
Washington
Tyne & Wear
NE37 1DQ
Director NameMr Ian McKee
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address45 Donvale Road
Donwell
Washington
Tyne And Wear
NE37 1DQ
Director NameJune Uca
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2007)
RoleCompany Director
Correspondence Address19 Lumley Close
Oxclose
Washington
Tyne & Wear
NE38 0HX
Director NameMr Sumanrai Mohanlal Patel
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burnhope Road
Barmston
Washington
Tyne & Wear
NE38 8DX
Director NameMr Paul Williamson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(3 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2008)
RoleCompany Director
Correspondence Address313 Waskerley Road
Barmston
Washington
Tyne And Wear
NE38 8HB
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressUnit 100i Wearfield Enterprise Park East
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Compulsory strike-off action has been suspended (1 page)
11 November 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2009Registered office changed on 20/05/2009 from wessynton house 13 spout lane washington village NE38 7HN (1 page)
20 May 2009Registered office changed on 20/05/2009 from wessynton house 13 spout lane washington village NE38 7HN (1 page)
10 November 2008Secretary's Change of Particulars / eva mckee / 28/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: 45; Street was: 1 stanley gardens, now: donvale road; Area was: wrekenton, now: donwell; Post Town was: gateshead, now: washington; Post Code was: NE9 7EN, now: NE37 1DQ (2 pages)
10 November 2008Director's Change of Particulars / ian mckee / 28/09/2008 / Street was: 45 donvale road, now: donvale road (1 page)
10 November 2008Secretary's change of particulars / eva mckee / 28/09/2008 (2 pages)
10 November 2008Return made up to 28/09/08; full list of members (3 pages)
10 November 2008Return made up to 28/09/08; full list of members (3 pages)
10 November 2008Director's change of particulars / ian mckee / 28/09/2008 (1 page)
21 October 2008Appointment Terminated Director paul williamson (1 page)
21 October 2008Appointment terminated director paul williamson (1 page)
8 August 2008Appointment terminated director suman patel (1 page)
8 August 2008Appointment Terminated Director suman patel (1 page)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 June 2008Director appointed mr paul williamson (1 page)
13 June 2008Director appointed mr ian mckee (1 page)
13 June 2008Director appointed mr paul williamson (1 page)
13 June 2008Director appointed mr ian mckee (1 page)
19 November 2007Registered office changed on 19/11/07 from: 19 lumley close, oxclose washington tyne and wear NE38 0HX (1 page)
19 November 2007Registered office changed on 19/11/07 from: 19 lumley close, oxclose washington tyne and wear NE38 0HX (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
3 October 2007Return made up to 28/09/07; full list of members (2 pages)
3 October 2007Return made up to 28/09/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 November 2006Return made up to 28/09/06; full list of members (2 pages)
13 November 2006Return made up to 28/09/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 November 2005Return made up to 28/09/05; full list of members (2 pages)
1 November 2005Return made up to 28/09/05; full list of members (2 pages)
1 October 2004New director appointed (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: 6 woodlands park, north gosforth newcastle upon tyne tyne & wear NE13 6PG (1 page)
1 October 2004New director appointed (1 page)
1 October 2004Registered office changed on 01/10/04 from: 6 woodlands park, north gosforth newcastle upon tyne tyne & wear NE13 6PG (1 page)
1 October 2004Director resigned (1 page)
30 September 2004New secretary appointed (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (1 page)
30 September 2004Secretary resigned (1 page)
28 September 2004Incorporation (14 pages)
28 September 2004Incorporation (14 pages)