Company NameQPS Properties Limited
Company StatusDissolved
Company Number07714487
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJonathon Mark Turner-Miller
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandingstone House Crabtree Hall
Little Holtby
Northallerton
North Yorkshire
DL7 9NY
Director NameIan Johnston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sussex Street
Bedale
North Yorkshire
DL8 2AJ
Director NameMr Edward Ohr
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lanethorpe Crescent
Darlington
Co. Durham
DL1 4SH
Director NameDavid Scurrah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock Tower Snape Castle East
Bedale
North Yorkshire
DL8 2TJ

Location

Registered AddressStandingstone House Crabtree Hall
Little Holtby
Northallerton
North Yorkshire
DL7 9NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAinderby Miers with Holtby
WardBedale

Shareholders

24 at £1Jonathon Mark Turner-miller
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Termination of appointment of Edward Ohr as a director (2 pages)
16 April 2014Termination of appointment of Edward Ohr as a director (2 pages)
6 March 2014Termination of appointment of David Scurrah as a director (1 page)
6 March 2014Termination of appointment of David Scurrah as a director (1 page)
4 March 2014Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 24
(3 pages)
4 March 2014Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 24
(3 pages)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2013Termination of appointment of Ian Johnston as a director (2 pages)
12 December 2013Termination of appointment of Ian Johnston as a director (2 pages)
1 October 2013Appointment of David Scurrah as a director (2 pages)
1 October 2013Appointment of Edward Ohr as a director (2 pages)
1 October 2013Appointment of Edward Ohr as a director (2 pages)
1 October 2013Appointment of Ian Johnston as a director (2 pages)
1 October 2013Appointment of David Scurrah as a director (2 pages)
1 October 2013Appointment of Ian Johnston as a director (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)