Company NameQ6 Ltd.
Company StatusDissolved
Company Number02730968
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameBrenda Christina North
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(2 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address2 Belgrave Close
Belton
Doncaster
South Yorkshire
DN9 1QS
Secretary NameMrs Lesley Fulvia Knibb
NationalityBritish
StatusClosed
Appointed08 October 1992(2 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 22 February 2000)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Close
Belton
Doncaster
South Yorkshire
DN9 1QS
Director NameMr Jeffrey Graham Knibb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1995(3 years after company formation)
Appointment Duration4 years, 7 months (closed 22 February 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Close
Belton
Doncaster
DN9 1QS
Director NameMrs Lesley Fulvia Knibb
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1995(3 years after company formation)
Appointment Duration4 years, 7 months (closed 22 February 2000)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Close
Belton
Doncaster
South Yorkshire
DN9 1QS
Director NameAndrew Crookes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1996)
RoleInsurance Consultant
Correspondence Address1 Grove Court
Marr
Doncaster
South Yorkshire
DN5 7AL
Director NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBanners Buildings
636 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
2 November 1999First Gazette notice for compulsory strike-off (1 page)
27 April 1999Strike-off action suspended (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
8 June 1998Accounts for a small company made up to 31 July 1996 (6 pages)
14 October 1997Return made up to 24/09/97; no change of members (6 pages)
30 September 1997Registered office changed on 30/09/97 from: london house market place epworth doncaster DN9 1EG (1 page)
17 April 1997Accounts for a small company made up to 31 July 1995 (6 pages)
6 February 1997Full accounts made up to 31 July 1994 (6 pages)
9 September 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)