Company NameQuellen Events Limited
Company StatusDissolved
Company Number06470075
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Helen Jane Nuttall
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Top Road
Lower Cumberworth
Huddersfield
HD8 8PE
Director NameSusan Jane Nuttall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Upper Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JF
Secretary NameMiss Helen Jane Nuttall
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Top Road
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PE

Location

Registered Address31 Top Road
Lower Cumberworth
Huddersfield
HD8 8PE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale

Shareholders

50 at £1Helen Jane Nuttall
50.00%
Ordinary
50 at £1Susan Jane Nuttall
50.00%
Ordinary

Financials

Year2014
Net Worth£3,439
Cash£1,505
Current Liabilities£2,239

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2015Registered office address changed from Raines House, Denby Dale Road Wakefield West Yorkshire WF1 1HL to 31 Top Road Lower Cumberworth Huddersfield HD8 8PE on 7 April 2015 (1 page)
7 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Registered office address changed from Raines House, Denby Dale Road Wakefield West Yorkshire WF1 1HL to 31 Top Road Lower Cumberworth Huddersfield HD8 8PE on 7 April 2015 (1 page)
7 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Registered office address changed from Raines House, Denby Dale Road Wakefield West Yorkshire WF1 1HL to 31 Top Road Lower Cumberworth Huddersfield HD8 8PE on 7 April 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(5 pages)
26 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 January 2013Director's details changed for Miss Helen Jane Nuttall on 1 April 2012 (2 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Miss Helen Jane Nuttall on 1 April 2012 (2 pages)
25 January 2013Register inspection address has been changed from C/O Helen Nuttall 4 Bromley Bank Denby Dale Huddersfield HD8 8QG United Kingdom (1 page)
25 January 2013Secretary's details changed for Miss Helen Jane Nuttall on 1 January 2013 (2 pages)
25 January 2013Secretary's details changed for Miss Helen Jane Nuttall on 1 January 2013 (2 pages)
25 January 2013Secretary's details changed for Miss Helen Jane Nuttall on 1 January 2013 (2 pages)
25 January 2013Register inspection address has been changed from C/O Helen Nuttall 4 Bromley Bank Denby Dale Huddersfield HD8 8QG United Kingdom (1 page)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Miss Helen Jane Nuttall on 1 April 2012 (2 pages)
23 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 February 2009Return made up to 11/01/09; full list of members (4 pages)
5 February 2009Return made up to 11/01/09; full list of members (4 pages)
11 January 2008Incorporation (12 pages)
11 January 2008Incorporation (12 pages)