Middlesbrough
TS6 6JA
Director Name | Sean Greeley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Richmond Cottage 89a High Street Yarm Cleveland TS15 9BG |
Director Name | Mr Simon Colin Scotchbrook |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Davids Grove Ingleby Barwick Stockton-On-Tees Cleveland TS17 5HE |
Secretary Name | Sean Greeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Cottage 89a High Street Yarm Cleveland TS15 9BG |
Secretary Name | Miss Victoria Louise Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2012) |
Role | Finance Controller |
Correspondence Address | Qnet House Malleable Way Stockton On Tees Cleveland TS18 2QX |
Director Name | Mr Gavin James Scotchbrook |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Qnet House Malleable Way Stockton On Tees Cleveland TS18 2QX |
Director Name | Mr Paul Jones |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2016) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Qnet House Malleable Way Stockton On Tees Cleveland TS18 2QX |
Director Name | QNET Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 2010) |
Correspondence Address | Qnet House Malleable Way Stockton-On-Tees Cleveland TS18 2QX |
Website | qnetcommunications.co.uk |
---|
Registered Address | Brunel House Brunel Road Middlesbrough TS6 6JA |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Agile Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,782 |
Cash | £15,626 |
Current Liabilities | £115,161 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 September 2013 | Delivered on: 19 September 2013 Persons entitled: The North East Accelerator Limited Partnership Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 July 2013 | Delivered on: 20 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2019 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
11 December 2017 | Resolutions
|
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
1 August 2017 | Registered office address changed from Qnet House Malleable Way Stockton on Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Qnet House Malleable Way Stockton on Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 1 August 2017 (1 page) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
17 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
17 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Termination of appointment of Paul Jones as a director on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Paul Jones as a director on 31 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Gavin James Scotchbrook as a director on 31 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Gavin James Scotchbrook as a director on 31 August 2016 (1 page) |
13 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 February 2014 | Appointment of Mr Paul Jones as a director (2 pages) |
26 February 2014 | Appointment of Mr Paul Jones as a director (2 pages) |
19 September 2013 | Registration of charge 058544490002 (61 pages) |
19 September 2013 | Registration of charge 058544490002 (61 pages) |
20 July 2013 | Registration of charge 058544490001 (44 pages) |
20 July 2013 | Registration of charge 058544490001 (44 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Termination of appointment of Victoria Turner as a secretary (1 page) |
31 January 2012 | Termination of appointment of Victoria Turner as a secretary (1 page) |
2 November 2011 | Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page) |
2 November 2011 | Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Gavin James Scotchbrook on 1 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page) |
2 November 2011 | Director's details changed for Mr Gavin James Scotchbrook on 1 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page) |
2 November 2011 | Director's details changed for Mr Gavin James Scotchbrook on 1 November 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Termination of appointment of Qnet Group Holdings Limited as a director (1 page) |
1 September 2010 | Termination of appointment of Qnet Group Holdings Limited as a director (1 page) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Gavin James Scotchbrook on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Gavin James Scotchbrook on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Gavin James Scotchbrook on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
20 August 2009 | Gbp nc 100/10000\12/08/09 (2 pages) |
20 August 2009 | Gbp nc 100/10000\12/08/09 (2 pages) |
19 August 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
19 August 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 March 2009 | Company name changed qnet communications LIMITED\certificate issued on 06/03/09 (2 pages) |
4 March 2009 | Company name changed qnet communications LIMITED\certificate issued on 06/03/09 (2 pages) |
9 January 2009 | Director appointed qnet group holdings LIMITED (2 pages) |
9 January 2009 | Director appointed qnet group holdings LIMITED (2 pages) |
23 September 2008 | Director appointed mr simon colin scotchbrook (1 page) |
23 September 2008 | Director appointed mr simon colin scotchbrook (1 page) |
27 June 2008 | Appointment terminated director simon scotchbrook (1 page) |
27 June 2008 | Appointment terminated director simon scotchbrook (1 page) |
17 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
4 June 2008 | Appointment terminated director sean greeley (1 page) |
4 June 2008 | Appointment terminated director sean greeley (1 page) |
4 June 2008 | Appointment terminated secretary sean greeley (1 page) |
4 June 2008 | Appointment terminated secretary sean greeley (1 page) |
24 April 2008 | Director appointed mr gavin james scotchbrook (1 page) |
24 April 2008 | Secretary appointed miss victoria louise turner (1 page) |
24 April 2008 | Director appointed mr gavin james scotchbrook (1 page) |
24 April 2008 | Secretary appointed miss victoria louise turner (1 page) |
27 November 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 September 2007 | Return made up to 22/06/07; full list of members (2 pages) |
19 September 2007 | Return made up to 22/06/07; full list of members (2 pages) |
22 June 2006 | Incorporation (15 pages) |
22 June 2006 | Incorporation (15 pages) |