Company NameQ Events Limited
Company StatusDissolved
Company Number03909101
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date13 April 2014 (10 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Rushton Bradley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(5 years, 2 months after company formation)
Appointment Duration9 years (closed 13 April 2014)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressWoodlands
16 Newlands Road Kirkheaton
Huddersfield
West Yorkshire
HD5 0QT
Secretary NameRoger Watson Bradley
NationalityBritish
StatusClosed
Appointed06 April 2005(5 years, 2 months after company formation)
Appointment Duration9 years (closed 13 April 2014)
RoleCompany Director
Correspondence Address4 Fairmount Park
Shipley
West Yorkshire
BD18 4EU
Director NamePhillip Jonathan Binns
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2004)
RoleRestaurant Proprietor
Correspondence AddressPine Cottage
23 Ilkley Road, Riddlesden
Keighley
West Yorkshire
BD20 5PN
Director NameSimon Digby Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 week after company formation)
Appointment Duration5 years, 2 months (resigned 06 April 2005)
RoleBakery Proprietor
Correspondence Address29 Calversyke Street
Keighley
West Yorkshire
BD21 2PA
Director NameMr Robert Storton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 week after company formation)
Appointment Duration5 years, 2 months (resigned 06 April 2005)
RoleRestaurant Proprietor
Correspondence Address37 Bridge Street
Oakworth
Keighley
West Yorkshire
BD22 7PX
Secretary NameMr Robert Storton
NationalityBritish
StatusResigned
Appointed25 January 2000(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2004)
RoleRestaurant Proprietor
Correspondence Address37 Bridge Street
Oakworth
Keighley
West Yorkshire
BD22 7PX
Secretary NameSimon Digby Smith
NationalityBritish
StatusResigned
Appointed17 December 2004(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 April 2005)
RoleBakery Owner
Correspondence Address29 Calversyke Street
Keighley
West Yorkshire
BD21 2PA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House
Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

250 at £1Andrew Bradley
24.88%
Ordinary
250 at £1Carol Bradley
24.88%
Ordinary
250 at £1Lynne Hodgkinson
24.88%
Ordinary
250 at £1Roger Watson Bradley
24.88%
Ordinary
1 at £1Andrew Bradley
0.10%
Ordinary A
1 at £1Bart Mestre
0.10%
Ordinary E
1 at £1Carol Bradley
0.10%
Ordinary B
1 at £1Lynne Hodgkinson
0.10%
Ordinary D
1 at £1Roger Watson Bradley
0.10%
Ordinary C

Financials

Year2014
Net Worth£21,078
Cash£20,305
Current Liabilities£41,612

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
13 January 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
2 May 2013Statement of affairs with form 4.19 (5 pages)
2 May 2013Statement of affairs with form 4.19 (5 pages)
2 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-04-17
(1 page)
2 May 2013Appointment of a voluntary liquidator (1 page)
2 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Registered office address changed from Woodlands 16 Newlands Road, Kirkheaton Huddersfield West Yorkshire HD5 0QT on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from Woodlands 16 Newlands Road, Kirkheaton Huddersfield West Yorkshire HD5 0QT on 10 April 2013 (2 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1,005
(6 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1,005
(6 pages)
1 February 2013Secretary's details changed for Roger Watson Bradley on 1 December 2012 (2 pages)
1 February 2013Secretary's details changed for Roger Watson Bradley on 1 December 2012 (2 pages)
1 February 2013Secretary's details changed for Roger Watson Bradley on 1 December 2012 (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 1,003.00
(8 pages)
31 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 1,003.00
(8 pages)
31 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 1,003.00
(8 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
28 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 18/01/09; full list of members (4 pages)
11 February 2009Return made up to 18/01/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
24 January 2008Return made up to 18/01/08; full list of members (3 pages)
24 January 2008Return made up to 18/01/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 March 2007Return made up to 18/01/07; full list of members (3 pages)
28 March 2007Return made up to 18/01/07; full list of members (3 pages)
4 September 2006Registered office changed on 04/09/06 from: 5 north road kirkburton huddersfield west yorkshire HD8 0PA (1 page)
4 September 2006Registered office changed on 04/09/06 from: 5 north road kirkburton huddersfield west yorkshire HD8 0PA (1 page)
25 July 2006Return made up to 18/01/06; full list of members (3 pages)
25 July 2006Return made up to 18/01/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 18/01/05; full list of members (7 pages)
5 January 2006Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 January 2006Registered office changed on 04/01/06 from: greenfield house bridge street, oakworth keighley west yorkshire BD22 7PX (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: greenfield house bridge street, oakworth keighley west yorkshire BD22 7PX (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 April 2005New director appointed (1 page)
14 April 2005Secretary resigned;director resigned (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005New director appointed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned;director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 March 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
23 March 2004Return made up to 18/01/04; full list of members (8 pages)
23 March 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
23 March 2004Return made up to 18/01/04; full list of members (8 pages)
14 April 2003Return made up to 18/01/03; full list of members (8 pages)
14 April 2003Return made up to 18/01/03; full list of members (8 pages)
1 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 March 2002Return made up to 18/01/02; full list of members (7 pages)
11 March 2002Return made up to 18/01/02; full list of members (7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 March 2001Ad 12/01/01--------- £ si 991@1 (2 pages)
1 March 2001Ad 12/01/01--------- £ si 991@1 (2 pages)
23 February 2001Return made up to 18/01/01; full list of members (7 pages)
23 February 2001Return made up to 18/01/01; full list of members (7 pages)
14 February 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
14 February 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Incorporation (16 pages)