Company NameCq002 Limited
Company StatusDissolved
Company Number03466507
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 4 months ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)
Previous NameCentriquip Mobile Dewatering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Stephen Hinsley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(10 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Reynolds Close
Dronfield
Derbyshire
S18 1QP
Secretary NameDavid Reginald Proctor
NationalityBritish
StatusClosed
Appointed29 October 2003(5 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address60 Silverdale Road
Sheffield
South Yorkshire
S11 9JL
Director NameMr John Dennis Ball
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleEngineer
Correspondence Address12 Nottingham Drive
Wingerworth
Chesterfield
Derbyshire
S42 6ND
Director NameIvan Richard Fomin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Gladstone Road
Chesterfield
Derbyshire
S40 4TE
Secretary NameMr John Dennis Ball
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleEngineer
Correspondence Address12 Nottingham Drive
Wingerworth
Chesterfield
Derbyshire
S42 6ND
Secretary NameMr John Stephen Hinsley
NationalityBritish
StatusResigned
Appointed30 September 1998(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 29 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Reynolds Close
Dronfield
Derbyshire
S18 1QP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWestons Chartered Accountants
Queens Buildings
55 Queen Street Sheffield
South Yorkshire
S1 2DX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
20 February 2008Company name changed centriquip mobile dewatering lim ited\certificate issued on 20/02/08 (2 pages)
15 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
21 November 2007Return made up to 17/11/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
21 December 2006Return made up to 17/11/06; full list of members (6 pages)
22 June 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
29 November 2005Return made up to 17/11/05; full list of members (6 pages)
5 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
24 January 2005Return made up to 17/11/04; full list of members (6 pages)
24 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
22 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 October 2003New secretary appointed (2 pages)
3 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
25 November 2002Return made up to 17/11/02; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
21 November 2001Return made up to 17/11/01; full list of members (7 pages)
20 July 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
28 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
24 November 1999Return made up to 17/11/99; full list of members (7 pages)
11 December 1998Accounts for a dormant company made up to 30 November 1998 (1 page)
23 November 1998Return made up to 17/11/98; full list of members (6 pages)
9 October 1998Director resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: industrial estate derby road clay cross derbyshire S45 9AG (1 page)
9 October 1998Secretary resigned;director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
2 January 1998New secretary appointed;new director appointed (2 pages)
17 November 1997Incorporation (10 pages)