Company NameQueue Advertising Limited
Company StatusDissolved
Company Number04490213
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGeoffrey Russell Masters
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 06 November 2007)
RoleSales
Correspondence Address40 Spathfield Court
Holmfield Close
Heaton Norris
Cheshire
SK4 2RR
Director NameMr Andrew Richard Rosamond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 06 November 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address64 Orme Crescent
Macclesfield
Cheshire
SK10 2HS
Secretary NameGeoffrey Russell Masters
NationalityBritish
StatusClosed
Appointed01 August 2003(1 year after company formation)
Appointment Duration4 years, 3 months (closed 06 November 2007)
RoleSales
Correspondence Address40 Spathfield Court
Holmfield Close
Heaton Norris
Cheshire
SK4 2RR
Director NameRoger Douglas Brooks
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleBroadcaster
Correspondence AddressMiddle Chambers
3 Ryton Hall
Ryton
Shifnal
TF11 9NY
Secretary NameCatherine Mai Davies
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacres
Newport Road Coton
Gnosall
Staffordshire
ST20 0EQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address1st Floor Mansion House
173-199 Wellington Road South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£20,919
Current Liabilities£26,073

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
11 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
11 August 2005Total exemption small company accounts made up to 31 July 2003 (3 pages)
28 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2005Registered office changed on 28/07/05 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
11 July 2005Registered office changed on 11/07/05 from: cara house crossall street macclesfield cheshire SK11 6QF (1 page)
28 October 2004Return made up to 19/07/04; full list of members (8 pages)
13 October 2003Return made up to 19/07/03; full list of members (7 pages)
23 August 2003New secretary appointed (2 pages)
16 June 2003Ad 19/07/02--------- £ si 78@1=78 £ ic 2/80 (2 pages)
16 June 2003Director resigned (1 page)
14 June 2003Secretary resigned;director resigned (1 page)
18 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
19 July 2002Incorporation (10 pages)