Company NameMEQ Limited
Company StatusDissolved
Company Number07471822
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Nicholas Charles Giffard Martel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkstone Little Crakehall
Bedale
North Yorkshire
DL8 1JH
Secretary NameMr Hugo Charles Giffard Martel
StatusClosed
Appointed17 January 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 20 May 2014)
RoleCompany Director
Correspondence AddressHawkstone Little Crakehall
Bedale
North Yorkshire
DL8 1JH
Director NameMr Charles Giffard Le Quesne Martel
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkstone Little Crakehall
Bedale
North Yorkshire
DL8 1JH
Director NameMr Hugo Charles Giffard Martel
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkstone Little Crakehall
Bedale
North Yorkshire
DL8 1JH

Location

Registered AddressHawkstone
Little Crakehall
Bedale
North Yorkshire
DL8 1JH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCrakehall
WardBedale
Built Up AreaGreat Crakehall
Address Matches3 other UK companies use this postal address

Shareholders

20k at £0.01Trustees Of Cpm Disc Trust
9.90%
Ordinary
20k at £0.01Trustees Of Cpm Resid Trust
9.90%
Ordinary
18k at £0.01Hugo Charles Giffard Martel
8.91%
Ordinary
94k at £0.01Martel Northern LTD
46.53%
Ordinary
10k at £0.01Carole Tenant
4.95%
Ordinary
10k at £0.01Nicholas Charles Giffard Martel
4.95%
Ordinary
10k at £0.01Sarah Bishopp
4.95%
Ordinary
10k at £0.01Susan Martel
4.95%
Ordinary
8k at £0.01Charles Giffard Le Quesne Martel
3.96%
Ordinary
1000 at £0.01Nominees Of Jack Theakston
0.50%
Ordinary
1000 at £0.01Nominees Of Tessa Theakston
0.50%
Ordinary

Financials

Year2014
Cash£2,901
Current Liabilities£2,901

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Application to strike the company off the register (3 pages)
21 January 2014Application to strike the company off the register (3 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,020
(4 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,020
(4 pages)
5 December 2013Termination of appointment of Charles Martel as a director (1 page)
5 December 2013Termination of appointment of Hugo Martel as a director (1 page)
5 December 2013Termination of appointment of Hugo Martel as a director (1 page)
5 December 2013Termination of appointment of Charles Martel as a director (1 page)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
19 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
19 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
11 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
14 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 2,020
(3 pages)
14 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 2,020
(3 pages)
24 January 2012Appointment of Mr Hugo Charles Giffard Martel as a secretary (1 page)
24 January 2012Appointment of Mr Hugo Charles Giffard Martel as a secretary (1 page)
24 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 1,020
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 1,020
(3 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
16 December 2010Incorporation (24 pages)
16 December 2010Incorporation (24 pages)