Company NameDoc-Q-Wise Business Services Limited
Company StatusDissolved
Company Number03516659
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date25 May 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jan Eskildsen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed25 February 1998(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressHollybush Place
Lanchester
County Durham
DH7 0SS
Secretary NameMrs Christine Margaret Eskildsen
NationalityBritish
StatusClosed
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybush Place
Lanchester
Durham
County Durham
DH7 0SS
Director NameAdam McDonough
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(1 month after company formation)
Appointment Duration1 day (resigned 03 April 1998)
RoleCompany Director
Correspondence Address7 Grassdale Belmont
Durham
DH1 2AF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,622
Cash£33,939
Current Liabilities£702,776

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2011Final Gazette dissolved following liquidation (1 page)
25 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2011Liquidators' statement of receipts and payments to 4 January 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 4 January 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 4 January 2011 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 4 July 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 4 July 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 4 July 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 4 January 2010 (5 pages)
27 January 2010Appointment of a voluntary liquidator (1 page)
27 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
27 January 2010Court order insolvency:replacement of liquidator (17 pages)
27 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 January 2010Appointment of a voluntary liquidator (1 page)
28 July 2009Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 4 July 2009 (5 pages)
5 February 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
5 February 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 4 January 2009 (5 pages)
29 July 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
29 July 2008Liquidators' statement of receipts and payments to 4 July 2008 (5 pages)
29 July 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from c/o tenon recovery arkwright house parsonage gardens manchester M3 2LF (1 page)
20 May 2008Registered office changed on 20/05/2008 from c/o tenon recovery arkwright house parsonage gardens manchester M3 2LF (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
4 February 2008Liquidators' statement of receipts and payments (6 pages)
4 February 2008Liquidators statement of receipts and payments (6 pages)
24 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2007 (2 pages)
24 May 2007Notice of completion of voluntary arrangement (10 pages)
24 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2006 (2 pages)
24 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2007 (2 pages)
24 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2006 (2 pages)
24 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2007 (2 pages)
24 May 2007Notice of completion of voluntary arrangement (10 pages)
24 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2006 (2 pages)
15 January 2007Statement of affairs (7 pages)
15 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2007Statement of affairs (7 pages)
15 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2007Appointment of a voluntary liquidator (1 page)
15 January 2007Appointment of a voluntary liquidator (1 page)
5 January 2007Registered office changed on 05/01/07 from: west offices 10 station road york north yorkshire YO1 6HT (1 page)
5 January 2007Registered office changed on 05/01/07 from: west offices 10 station road york north yorkshire YO1 6HT (1 page)
26 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2006Return made up to 25/02/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
9 January 2006Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
2 March 2005Return made up to 25/02/05; full list of members (6 pages)
2 March 2005Return made up to 25/02/05; full list of members (6 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 25/02/04; full list of members (6 pages)
9 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 March 2003Return made up to 25/02/03; full list of members (6 pages)
11 March 2003Return made up to 25/02/03; full list of members (6 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2002Return made up to 25/02/02; full list of members (6 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 March 2000Return made up to 25/02/00; full list of members (6 pages)
6 March 2000Return made up to 25/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2000Ad 31/03/99--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
24 February 2000Ad 31/03/99--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 July 1999Registered office changed on 06/07/99 from: hutton house sandyford road newcastle upon tyne tyne and wear (1 page)
6 July 1999Registered office changed on 06/07/99 from: hutton house sandyford road newcastle upon tyne tyne and wear (1 page)
16 June 1999Return made up to 25/02/99; full list of members (6 pages)
16 June 1999Return made up to 25/02/99; full list of members (6 pages)
29 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
29 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
16 April 1998Particulars of mortgage/charge (6 pages)
16 April 1998Particulars of mortgage/charge (6 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 February 1998Incorporation (12 pages)
25 February 1998Incorporation (12 pages)