Company NameQ.T. Media Limited
Company StatusDissolved
Company Number03615285
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRebekkah Tabern
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(same day as company formation)
RoleSales Manager
Correspondence Address3 Mountview
Whaley Lane Whaley Bridge
High Peak
Derbyshire
SK23 7AE
Secretary NameStuart Qualtrough
NationalityBritish
StatusClosed
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Mountview
Whaley Lane Whaley Bridge
High Peak
Derbyshire
SK23 7AE
Director NameRichard Martin Lewis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 11 June 2002)
RoleManagement Consultant
Correspondence Address4 Westbourne Grove
West Kirby
Merseyside
CH48 4DL
Wales
Director NameMr Philip Gibson Bardsley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 11 June 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Grove Mill Lane
Watford
WD1 3TU
Director NamePatrick Neale Orr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 11 June 2002)
RoleSolicitor
Correspondence Address21 Lancaster Road
London
SW19 5DA
Director NameStuart Qualtrough
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 11 June 2002)
RoleJournalist
Correspondence Address3 Mountview
Whaley Lane Whaley Bridge
High Peak
Derbyshire
SK23 7AE
Secretary NamePatrick Neale Orr
NationalityBritish
StatusClosed
Appointed30 April 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 11 June 2002)
RoleSolicitor
Correspondence Address21 Lancaster Road
London
SW19 5DA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
13 July 2001Auditor's resignation (1 page)
16 October 2000Return made up to 13/08/00; full list of members (8 pages)
26 September 2000New secretary appointed;new director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
26 September 2000Ad 30/04/00--------- £ si 52@1=52 £ ic 2/54 (3 pages)
26 September 2000New director appointed (2 pages)
16 June 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
11 April 2000Compulsory strike-off action has been discontinued (1 page)
6 April 2000Return made up to 13/08/99; full list of members (6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 3 mountview whaley lane whaley bridge high peak derbyshire SK23 7AE (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
13 August 1998Incorporation (17 pages)