Hull
East Yorkshire
HU1 2AS
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mr David Hilaire Rix |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 September 2016) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 September 2016) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mr Duncan Gilmour |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 13 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 September 2016) |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr William Henry Addy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Director Name | Mr John Barnes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Independant Chartered Director |
Country of Residence | United Kingdom |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2012(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2013) |
Correspondence Address | 2 Welling Place Leeds West Yorkshire LS1 4BZ |
Website | www.qdosstudenthomes.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages) |
11 August 2015 | Appointment of Mr Philip Robert Akrill as a director on 20 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Philip Robert Akrill as a director on 20 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 February 2015 | Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages) |
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 February 2014 | Appointment of Manor Administration Limited as a secretary (3 pages) |
18 February 2014 | Appointment of Manor Administration Limited as a secretary (3 pages) |
16 December 2013 | Termination of appointment of a director
|
16 December 2013 | Termination of appointment of a director
|
9 December 2013 | Termination of appointment of William Addy as a director (1 page) |
9 December 2013 | Termination of appointment of William Addy as a director (1 page) |
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
17 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
17 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
23 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (17 pages) |
23 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (17 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (15 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (15 pages) |
14 March 2012 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 14 March 2012 (2 pages) |
14 March 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
14 March 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
31 January 2012 | Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page) |
31 January 2012 | Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 (1 page) |
19 September 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 19 September 2011 (1 page) |
27 May 2011 | Appointment of Lupfaw Secretarial Limited as a secretary (2 pages) |
27 May 2011 | Appointment of Mr David Hilaire Rix as a director (2 pages) |
27 May 2011 | Appointment of Mrs Susan Anne Arkill as a director (2 pages) |
27 May 2011 | Appointment of Mr Robert Shales Lane as a director (2 pages) |
27 May 2011 | Appointment of Lupfaw Secretarial Limited as a secretary (2 pages) |
27 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
27 May 2011 | Appointment of Mr William Henry Addy as a director (2 pages) |
27 May 2011 | Appointment of Mr William Henry Addy as a director (2 pages) |
27 May 2011 | Appointment of Mrs Susan Anne Arkill as a director (2 pages) |
27 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
27 May 2011 | Appointment of Mr Robert Shales Lane as a director (2 pages) |
27 May 2011 | Appointment of Mr David Hilaire Rix as a director (2 pages) |
25 May 2011 | Incorporation (32 pages) |
25 May 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
25 May 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
25 May 2011 | Incorporation (32 pages) |