Low Friar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5UF
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Director Name | Mrs Sheila Winnifred Quadrini |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 40 Friar House Low Friar Street Newcastle Upon Tyne Tyne And Wear NE1 5UF |
Director Name | Ms Valerie Ann Stanley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 40 Friar House Low Friar Street Newcastle Upon Tyne Tyne And Wear NE1 5UF |
Registered Address | Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
2 at £1 | Blue Q Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,298 |
Cash | £2 |
Current Liabilities | £53,306 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2021 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
21 April 2020 | Registered office address changed from Unit 40 Friar House Low Friar Street Newcastle upon Tyne NE1 5UF to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 April 2020 (2 pages) |
9 April 2020 | Appointment of a voluntary liquidator (3 pages) |
9 April 2020 | Statement of affairs (8 pages) |
9 April 2020 | Resolutions
|
25 September 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
1 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
3 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Valerie Ann Stanley as a director on 19 July 2018 (1 page) |
3 August 2018 | Termination of appointment of Sheila Winnifred Quadrini as a director on 19 July 2018 (1 page) |
27 July 2018 | Director's details changed for Valerie Stanley on 27 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Mrs Sheila Winnifred Quadrini on 27 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Mr Michael Angelo Mario Quadrini on 6 April 2016 (2 pages) |
27 July 2018 | Director's details changed for Mrs Sheila Winnifred Quadrini on 27 July 2018 (2 pages) |
27 July 2018 | Change of details for Blue Q Property Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
4 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
20 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Termination of appointment of Roger Dyson as a director (2 pages) |
27 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
27 September 2011 | Appointment of Sheila Quadrini as a director (3 pages) |
27 September 2011 | Appointment of Sheila Quadrini as a director (3 pages) |
27 September 2011 | Termination of appointment of Roger Dyson as a director (2 pages) |
27 September 2011 | Appointment of Valerie Stanley as a director (3 pages) |
27 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
27 September 2011 | Appointment of Mr Michael Anglo Mario Quadrini as a director (3 pages) |
27 September 2011 | Appointment of Mr Michael Anglo Mario Quadrini as a director (3 pages) |
27 September 2011 | Appointment of Valerie Stanley as a director (3 pages) |
19 September 2011 | Registered office address changed from , Commercial House Commercial Street, Sheffield, South Yorkshire, S1 2AT on 19 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from , Commercial House Commercial Street, Sheffield, South Yorkshire, S1 2AT on 19 September 2011 (2 pages) |
13 September 2011 | Change of name notice (2 pages) |
13 September 2011 | Company name changed hlw 433 LIMITED\certificate issued on 13/09/11
|
13 September 2011 | Company name changed hlw 433 LIMITED\certificate issued on 13/09/11
|
13 September 2011 | Change of name notice (2 pages) |
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|