Middlesbrough
TS6 6JA
Secretary Name | Miss Victoria Louise Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
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 | 29 November 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA |
Director Name | Mr Gavin James Scotchbrook |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2016) |
Role | Solutions Director |
Country of Residence | England |
Correspondence Address | Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA |
Director Name | Mr Stephen Harrington |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2016) |
Role | Director Of Organisational Development |
Country of Residence | England |
Correspondence Address | Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA |
Director Name | Miss Victoria Louise Turner |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA |
Director Name | Mr Shaun Jones |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(7 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 June 2016) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA |
Director Name | QNET Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(4 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 |
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 |
65k at £1 | Simon Scotchbrook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £426,357 |
Cash | £644,545 |
Current Liabilities | £1,182,794 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Registered office address changed from Qnet House Malleable Way Stockton-on-Tees TS18 2QX England to Brunel House Brunel Road Middlesbrough TS6 6JA on 27 June 2018 (1 page) |
8 January 2018 | Resolutions
|
5 January 2018 | Withdraw the company strike off application (1 page) |
5 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
21 November 2017 | Registered office address changed from Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA to Qnet House Malleable Way Stockton-on-Tees TS18 2QX on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA to Qnet House Malleable Way Stockton-on-Tees TS18 2QX on 21 November 2017 (1 page) |
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) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Application to strike the company off the register (3 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) |
3 August 2016 | Termination of appointment of Shaun Jones as a director on 5 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Gavin James Scotchbrook as a director on 6 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Stephen Harrington as a director on 5 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Shaun Jones as a director on 5 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Paul Jones as a director on 5 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Stephen Harrington as a director on 5 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Victoria Louise Turner as a director on 5 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Gavin James Scotchbrook as a director on 6 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Victoria Louise Turner as a director on 5 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Paul Jones as a director on 5 June 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
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Appointment of Mr Shaun Jones as a director on 22 June 2015 (2 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 | Appointment of Mr Shaun Jones as a director on 22 June 2015 (2 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
|
29 May 2015 | Appointment of Mr Stephen Harrington as a director on 1 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Stephen Harrington as a director on 1 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Stephen Harrington as a director on 1 April 2015 (2 pages) |
28 May 2015 | Appointment of Miss Victoria Louise Turner as a director on 1 April 2015 (2 pages) |
28 May 2015 | Appointment of Miss Victoria Louise Turner as a director on 1 April 2015 (2 pages) |
28 May 2015 | Appointment of Miss Victoria Louise Turner as a director on 1 April 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
14 January 2014 | Registered office address changed from Qnet House Malleable Way Stockton-on-Tees Cleveland TS18 2QX on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Qnet House Malleable Way Stockton-on-Tees Cleveland TS18 2QX on 14 January 2014 (1 page) |
29 November 2013 | Appointment of Mr Gavin James Scotchbrook as a director (2 pages) |
29 November 2013 | Appointment of Mr Gavin James Scotchbrook as a director (2 pages) |
29 November 2013 | Appointment of Mr Paul Jones as a director (2 pages) |
29 November 2013 | Appointment of Mr Paul Jones as a director (2 pages) |
14 November 2013 | Company name changed a group (uk) LIMITED\certificate issued on 14/11/13
|
14 November 2013 | Company name changed a group (uk) LIMITED\certificate issued on 14/11/13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
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 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Director's details changed for Mr Simon Colin 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 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 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) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 August 2011 | Company name changed agile digital LIMITED\certificate issued on 16/08/11
|
16 August 2011 | Company name changed agile digital LIMITED\certificate issued on 16/08/11
|
10 August 2011 | Change of name notice (2 pages) |
10 August 2011 | Change of name notice (2 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (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) |
1 July 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
22 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
30 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 March 2009 | Company name changed CLICK2QNET LIMITED\certificate issued on 05/03/09 (2 pages) |
4 March 2009 | Company name changed CLICK2QNET LIMITED\certificate issued on 05/03/09 (2 pages) |
9 January 2009 | Director appointed qnet group holdings LIMITED (2 pages) |
9 January 2009 | Director appointed qnet group holdings LIMITED (2 pages) |
3 June 2008 | Incorporation (15 pages) |
3 June 2008 | Incorporation (15 pages) |