Company NameQueensbury Renovations Limited
Company StatusDissolved
Company Number08557387
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David John Golding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 - 14a Bath Street
Hale
Altrincham
Cheshire
WA14 2EJ
Director NameMr Paul Niklas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Hale Road
Hale
WA14 2EX
Director NameMr Damon Neil Hague
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Hale Road
Hale
WA14 2EX

Location

Registered Address12 - 14a Bath Street Hale
Altrincham
Cheshire
WA14 2EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

75 at £1Queensbury Hale Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,304
Cash£2,111
Current Liabilities£38,160

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
26 March 2018Application to strike the company off the register (3 pages)
23 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
9 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 75
(3 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 75
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Director's details changed for Mr David John Golding on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr David John Golding on 14 March 2016 (2 pages)
15 March 2016Director's details changed for Mr David John Golding on 14 March 2016 (2 pages)
15 March 2016Director's details changed for Mr David John Golding on 15 March 2016 (2 pages)
29 February 2016Registered office address changed from 1st Floor, 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 1st Floor, 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ on 29 February 2016 (1 page)
11 February 2016Termination of appointment of Damon Neil Hague as a director on 7 December 2015 (1 page)
11 February 2016Termination of appointment of Damon Neil Hague as a director on 7 December 2015 (1 page)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 75
(4 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 75
(4 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 75
(4 pages)
14 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 75
(5 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 75
(5 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 75
(5 pages)
20 March 2014Registered office address changed from 1st Floor 173 Ashley Road Hale Altrincham Cheshire WA15 9TB England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 1st Floor 173 Ashley Road Hale Altrincham Cheshire WA15 9TB England on 20 March 2014 (1 page)
3 October 2013Termination of appointment of Paul Niklas as a director on 7 August 2013 (1 page)
3 October 2013Termination of appointment of Paul Niklas as a director on 7 August 2013 (1 page)
3 October 2013Termination of appointment of Paul Niklas as a director on 7 August 2013 (1 page)
30 September 2013Registered office address changed from 42 Hale Road Hale WA14 2EX England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 42 Hale Road Hale WA14 2EX England on 30 September 2013 (1 page)
5 June 2013Incorporation (26 pages)
5 June 2013Incorporation (26 pages)