Company NameQueens House Midlands Limited
Company StatusDissolved
Company Number02434297
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 5 months ago)
Dissolution Date13 November 2001 (22 years, 4 months ago)
Previous NameAkeler Midlands Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 13 November 2001)
RoleSolicitor & Director
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Secretary NameMr Mark Lewis Glatman
NationalityBritish
StatusClosed
Appointed03 April 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 13 November 2001)
RoleAccountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSteanbridge House
Slad
Stroud
Gloucestershire
GL6 7QE
Wales
Director NameMr Trevor Hugh Silver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandid, Interpark House
7 Down Street
London
W1J 7AJ
Director NameJane Priest
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(6 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 March 1997)
RoleSolicitor
Correspondence Address2 Highfield Cottages
Ribston Estate
Little Ribston
West Yorkshire
LS22 5HT

Location

Registered AddressQueens House
34 Wellington Street
Leeds
LS1 2DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,405
Gross Profit£1,405
Net Worth-£2,646
Current Liabilities£2,646

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
1 June 2001Application for striking-off (1 page)
29 May 2001Full accounts made up to 31 December 2000 (10 pages)
9 April 2001Return made up to 03/04/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (10 pages)
10 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1999Full accounts made up to 31 December 1998 (10 pages)
13 April 1999Director resigned (1 page)
8 April 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 July 1998Full accounts made up to 31 December 1997 (10 pages)
17 June 1998Company name changed akeler midlands LIMITED\certificate issued on 18/06/98 (3 pages)
18 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
18 June 1997Full accounts made up to 31 December 1996 (10 pages)
27 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
4 April 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (5 pages)
24 July 1996New director appointed (3 pages)
28 June 1996Full accounts made up to 31 December 1995 (10 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1996Return made up to 03/04/96; no change of members (6 pages)
2 October 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
29 September 1995Company name changed akeler brighouse LIMITED\certificate issued on 02/10/95 (4 pages)
1 May 1995Full accounts made up to 30 September 1994 (11 pages)
3 April 1995Return made up to 03/04/95; no change of members (8 pages)