Company NameQPS Residential Limited
Company StatusDissolved
Company Number07134031
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJonathon Mark Turner-Miller
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsfield House Carthorpe
Bedale
North Yorkshire
DL8 2LL
Director NamePatrick Miller
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandingstone House Crabtree Hall
Little Holtby
Northallerton
North Yorkshire
DL7 9NY

Location

Registered AddressKingsfield House
Carthorpe
Bedale
North Yorkshire
DL8 2LL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarthorpe
WardTanfield

Shareholders

50 at £1Qpg LTD
50.00%
Ordinary
25 at £1David Wilson
25.00%
Ordinary
25 at £1Jonathon Turner-miller
25.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 February 2013Registered office address changed from Standingstone House Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9NY England on 19 February 2013 (1 page)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(3 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(3 pages)
19 February 2013Registered office address changed from Standingstone House Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9NY England on 19 February 2013 (1 page)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
17 February 2012Termination of appointment of Patrick Miller as a director (1 page)
17 February 2012Termination of appointment of Patrick Miller as a director (1 page)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
19 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)