Company NameQ-Engineer Ltd
Company StatusDissolved
Company Number06485396
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Rayner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Braunespath Estate
New Brancepeth
Durham
DH7 7JF
Secretary NameRebecca Cornell
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address66 Moorside Crescent
Fishburn
Durham
TS21 4DJ
Secretary NameMr Cuthbert William Rayner
StatusResigned
Appointed01 March 2008(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address33 Luke Avenue
Cassop
Durham
County Durham
DH6 4RD

Location

Registered Address16 Braunespath Estate
New Brancepeth
Durham
DH7 7JF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardDeerness
Built Up AreaUshaw Moor

Shareholders

1000 at £1John Rayner
100.00%
Ordinary

Financials

Year2014
Turnover£58,253
Net Worth£270
Cash£2,196

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2013Voluntary strike-off action has been suspended (1 page)
4 October 2013Voluntary strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Termination of appointment of Cuthbert William Rayner as a secretary on 1 July 2011 (1 page)
21 February 2013Termination of appointment of Cuthbert Rayner as a secretary (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Application to strike the company off the register (3 pages)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1,000
(3 pages)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1,000
(3 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
23 February 2011Director's details changed for Mr John Rayner on 17 January 2011 (2 pages)
23 February 2011Director's details changed for Mr John Rayner on 17 January 2011 (2 pages)
21 January 2011Registered office address changed from 66 Moorside Crescent Fishburn Durham TS21 4DJ on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 66 Moorside Crescent Fishburn Durham TS21 4DJ on 21 January 2011 (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 February 2010Director's details changed for John Rayner on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for John Rayner on 25 February 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Return made up to 28/01/09; full list of members (3 pages)
16 February 2009Return made up to 28/01/09; full list of members (3 pages)
3 March 2008Secretary appointed mr cuthbert william rayner (1 page)
3 March 2008Secretary appointed mr cuthbert william rayner (1 page)
3 March 2008Appointment Terminated Secretary rebecca cornell (1 page)
3 March 2008Appointment terminated secretary rebecca cornell (1 page)
28 January 2008Incorporation (15 pages)
28 January 2008Incorporation (15 pages)