Skelmorlie
Ayrshire
PA17 5BN
Scotland
Director Name | Mr Colin John Sansome |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Consultant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cherryridge Drive Drumpelier Lawns Bargeddie Lanarkshire G69 7TD Scotland |
Director Name | Mr Norma Agnes Sansome |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Consultant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cherryridge Drive Drumpeleier Lawns Bargeddie Lanarkshire G69 7TD Scotland |
Secretary Name | Mr Norma Agnes Sansome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cherryridge Drive Drumpeleier Lawns Bargeddie Lanarkshire G69 7TD Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bqiconsulting.com |
---|---|
Telephone | 0845 5196421 |
Telephone region | Unknown |
Registered Address | 311 Shoreham Street Sheffield S2 4FA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Geoffrey Woollard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £420 |
Cash | £927 |
Current Liabilities | £542 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 June 2014 | Register(s) moved to registered office address (1 page) |
16 December 2013 | Termination of appointment of Colin Sansome as a director (1 page) |
16 December 2013 | Termination of appointment of Norma Sansome as a director (1 page) |
16 December 2013 | Termination of appointment of Norma Sansome as a secretary (1 page) |
14 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 July 2013 | Appointment of Mr Geoffery Woollard as a director (2 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Register inspection address has been changed (1 page) |
1 June 2012 | Register(s) moved to registered inspection location (1 page) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Secretary's details changed for Norma Sansome on 24 May 2010 (1 page) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mrs Norma Agnes Sansome on 24 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Colin Sansome on 24 May 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: the old lodge main street egremont cumbria CA22 2DB (1 page) |
16 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 4 lyndale cramlington northumberland NE23 3XU (1 page) |
6 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 May 2000 | Incorporation (32 pages) |