Company NameQueensbury Hale Holdings Limited
Company StatusDissolved
Company Number08641050
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 9 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David John Golding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 - 14a Bath Street
Hale
Altrincham
Cheshire
WA14 2EJ
Director NameMr David John Golding
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hale Road
Hale
Altrincham
Cheshire
WA14 2EX
Director NameMr Damon Neil Hague
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hale Road
Hale
Altrincham
Cheshire
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

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
16 March 2016Director's details changed for Mr David John Golding on 14 March 2016 (2 pages)
16 March 2016Director's details changed for Mr David John Golding on 14 March 2016 (2 pages)
16 March 2016Director's details changed for Mr David John Golding on 15 March 2016 (2 pages)
16 March 2016Director's details changed for Mr David John Golding on 15 March 2016 (2 pages)
14 March 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 14 March 2016 (1 page)
14 March 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 14 March 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)
28 August 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
28 August 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
20 May 2014Termination of appointment of David Golding as a director (1 page)
20 May 2014Appointment of Mr David John Golding as a director (2 pages)
20 May 2014Termination of appointment of David Golding as a director (1 page)
20 May 2014Appointment of Mr David John Golding as a director (2 pages)
20 March 2014Registered office address changed from 1St Floor 173 Ashley Road Hale WA15 9TB Cheshire England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 1St Floor 173 Ashley Road Hale WA15 9TB Cheshire England on 20 March 2014 (1 page)
2 December 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 152
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 152
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 152
(3 pages)
30 September 2013Registered office address changed from 42 Hale Road Hale Altrincham Cheshire WA14 2EX England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 42 Hale Road Hale Altrincham Cheshire WA14 2EX England on 30 September 2013 (1 page)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)