Company NameQueensbury Investments Ltd
Company StatusDissolved
Company Number03700111
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Benjamin Lopian
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(1 month, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 16 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Singleton Road
Salford
Manchester
Lancashire
M7 4LN
Secretary NameMr Anthony Warren Wagner
NationalityBritish
StatusClosed
Appointed17 March 1999(1 month, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pinewood
Park Road
Bowdon
Cheshire
WA14 3JQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressManchester House 3rd Floor
83 Princess Street Manchester
Lancashire
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Michael Benjamin Lopian
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(4 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(4 pages)
25 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
10 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 September 2009Accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 22/01/09; full list of members (3 pages)
29 April 2009Return made up to 22/01/09; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 September 2008Accounts made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 22/01/08; no change of members (6 pages)
25 February 2008Return made up to 22/01/08; no change of members (6 pages)
2 November 2007Accounts made up to 31 March 2007 (4 pages)
2 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 February 2007Return made up to 22/01/07; full list of members (6 pages)
17 February 2007Return made up to 22/01/07; full list of members (6 pages)
31 August 2006Accounts made up to 31 March 2006 (4 pages)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 February 2006Return made up to 22/01/06; full list of members (6 pages)
24 February 2006Return made up to 22/01/06; full list of members (6 pages)
26 September 2005Accounts made up to 31 March 2005 (4 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 February 2005Return made up to 22/01/05; full list of members (6 pages)
16 February 2005Return made up to 22/01/05; full list of members (6 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 October 2004Accounts made up to 31 March 2004 (4 pages)
25 February 2004Return made up to 22/01/04; full list of members (6 pages)
25 February 2004Return made up to 22/01/04; full list of members (6 pages)
7 November 2003Accounts made up to 31 March 2003 (4 pages)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 March 2003Return made up to 22/01/03; full list of members (6 pages)
17 March 2003Return made up to 22/01/03; full list of members (6 pages)
10 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 May 2002Accounts made up to 31 March 2002 (4 pages)
2 May 2002Return made up to 22/01/02; full list of members (6 pages)
2 May 2002Return made up to 22/01/02; full list of members (6 pages)
14 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 September 2001Accounts made up to 31 March 2001 (4 pages)
3 April 2001Return made up to 22/01/01; full list of members (6 pages)
3 April 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2000Accounts made up to 31 March 2000 (3 pages)
20 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 April 2000Return made up to 22/01/00; full list of members (6 pages)
5 April 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 April 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 1999Particulars of mortgage/charge (7 pages)
11 June 1999Particulars of mortgage/charge (7 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Registered office changed on 06/06/99 from: 152/160 city road london EC1V 2NX (1 page)
6 June 1999Registered office changed on 06/06/99 from: 152/160 city road london EC1V 2NX (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Director resigned (1 page)
22 January 1999Incorporation (8 pages)
22 January 1999Incorporation (8 pages)