Company NameNo Q Limited
Company StatusDissolved
Company Number03792775
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Anne Merle Thomson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCas Limited Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr William Scott Thomson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCas Limited Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMrs Anne Merle Thomson
NationalityBritish
StatusClosed
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCas Limited Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCas Limited Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

100 at £1William Scott Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,587
Current Liabilities£2,688

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
23 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
23 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
18 May 2016Application to strike the company off the register (4 pages)
18 May 2016Application to strike the company off the register (4 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2013Director's details changed for Mr William Scott Thomson on 1 June 2013 (2 pages)
27 June 2013Secretary's details changed for Mrs Anne Merle Thomson on 1 June 2013 (1 page)
27 June 2013Director's details changed for Mrs Anne Merle Thomson on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mr William Scott Thomson on 1 June 2013 (2 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
27 June 2013Secretary's details changed for Mrs Anne Merle Thomson on 1 June 2013 (1 page)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
27 June 2013Secretary's details changed for Mrs Anne Merle Thomson on 1 June 2013 (1 page)
27 June 2013Director's details changed for Mrs Anne Merle Thomson on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mr William Scott Thomson on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mrs Anne Merle Thomson on 1 June 2013 (2 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
17 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 21/06/08; full list of members (3 pages)
9 July 2008Return made up to 21/06/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Return made up to 21/06/07; full list of members (2 pages)
28 June 2007Return made up to 21/06/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Return made up to 21/06/06; full list of members (2 pages)
13 July 2006Return made up to 21/06/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
15 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 July 2004Return made up to 21/06/04; full list of members (7 pages)
2 July 2004Return made up to 21/06/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 July 2002Ad 30/09/01--------- £ si 98@1 (2 pages)
23 July 2002Return made up to 21/06/02; full list of members (7 pages)
23 July 2002Return made up to 21/06/02; full list of members (7 pages)
23 July 2002Ad 30/09/01--------- £ si 98@1 (2 pages)
1 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
1 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
31 July 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
31 July 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
19 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
19 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
27 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Ad 21/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 1999Ad 21/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 1999New director appointed (1 page)
28 June 1999New director appointed (1 page)
25 June 1999Director resigned (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: st james buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
25 June 1999New secretary appointed;new director appointed (1 page)
25 June 1999Director resigned (2 pages)
25 June 1999Registered office changed on 25/06/99 from: st james buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed;new director appointed (1 page)
21 June 1999Incorporation (10 pages)
21 June 1999Incorporation (10 pages)