Company NameSg Qs Consulting Limited
Company StatusDissolved
Company Number06882901
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Gillow
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address61 Endsleigh Drive
Acklam
Middlesbrough
TS5 4RQ
Director NameMr Ewan Mc Neill
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(6 months, 2 weeks after company formation)
Appointment Duration3 years (closed 13 November 2012)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address2 Barcloy Place
Chapelhall
Airdrie
Lanarkshire
ML6 8GN
Scotland

Location

Registered AddressG Brennan Accountancy & Taxation Services
429 Linthorpe Road
Middlesbrough
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

1 at £1Ewan Mcneill
50.00%
Ordinary
1 at £1Stephen Gillow
50.00%
Ordinary

Financials

Year2014
Net Worth£24,657
Cash£29,453
Current Liabilities£23,807

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
20 July 2012Application to strike the company off the register (3 pages)
20 July 2012Application to strike the company off the register (3 pages)
29 February 2012Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2
(4 pages)
29 February 2012Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2
(4 pages)
28 February 2012Appointment of Mr Ewan Mc Neill as a director on 1 November 2009 (2 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 February 2012Appointment of Mr Ewan Mc Neill as a director (2 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2012Registered office address changed from 61 Endsleigh Drive Acklam Middlesbrough TS5 4RQ United Kingdom on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from G Brennan Ltd 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 10 January 2012 (2 pages)
10 January 2012Restoration by order of the court (4 pages)
10 January 2012Registered office address changed from 61 Endsleigh Drive Acklam Middlesbrough TS5 4RQ United Kingdom on 10 January 2012 (2 pages)
10 January 2012Restoration by order of the court (4 pages)
10 January 2012Registered office address changed from G Brennan Ltd 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 10 January 2012 (2 pages)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Stephen Gillow on 21 April 2010 (2 pages)
6 July 2010Director's details changed for Mr Stephen Gillow on 21 April 2010 (2 pages)
21 April 2009Incorporation (13 pages)
21 April 2009Incorporation (13 pages)