Company NameQ S R (Services) Limited
Company StatusDissolved
Company Number02549368
CategoryPrivate Limited Company
Incorporation Date17 October 1990(33 years, 6 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameFinlay James Steell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(1 year after company formation)
Appointment Duration23 years, 4 months (closed 24 February 2015)
RoleChemist
Country of ResidenceEngland
Correspondence Address10 Owls Retreat
Colchester
Essex
CO4 3FE
Secretary NameFinlay James Steell
NationalityBritish
StatusClosed
Appointed17 October 1991(1 year after company formation)
Appointment Duration23 years, 4 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Owls Retreat
Colchester
Essex
CO4 3FE
Director NameLesley Margaret Steell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(12 years after company formation)
Appointment Duration12 years, 3 months (closed 24 February 2015)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address10 Owls Retreat
Colchester
Essex
CO4 3FE
Director NameRobert Gordon Low
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration11 years (resigned 31 October 2002)
RoleProduction Engineer
Correspondence Address86 St Augustine Road
Griffithstown
Pontypool
NP4 5EZ
Wales

Location

Registered Address10 Owls Retreat
Colchester
Essex
CO4 3FE
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Shareholders

1 at £1Mr F.j. Steell
50.00%
Ordinary
1 at £1Mrs L.m. Steell
50.00%
Ordinary

Financials

Year2014
Net Worth-£780
Current Liabilities£780

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
13 September 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
13 September 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
25 June 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
25 June 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 October 2010Partial exemption accounts made up to 31 March 2010 (6 pages)
2 October 2010Partial exemption accounts made up to 31 March 2010 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Lesley Margaret Steell on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Finlay James Steell on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Lesley Margaret Steell on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Finlay James Steell on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Finlay James Steell on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Lesley Margaret Steell on 2 November 2009 (2 pages)
8 December 2008Return made up to 17/10/08; full list of members (4 pages)
8 December 2008Return made up to 17/10/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2007Return made up to 17/10/07; no change of members (7 pages)
6 November 2007Return made up to 17/10/07; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
7 December 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
22 November 2006Return made up to 17/10/06; full list of members (7 pages)
22 November 2006Return made up to 17/10/06; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 October 2005Return made up to 17/10/05; no change of members (7 pages)
25 October 2005Return made up to 17/10/05; no change of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 May 2005Registered office changed on 31/05/05 from: unit 1E dale hall industrial estate riverside avenue west lawford manningtree essex CO11 1UX (1 page)
31 May 2005Registered office changed on 31/05/05 from: unit 1E dale hall industrial estate riverside avenue west lawford manningtree essex CO11 1UX (1 page)
4 November 2004Return made up to 17/10/04; no change of members (7 pages)
4 November 2004Return made up to 17/10/04; no change of members (7 pages)
21 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 October 2003Return made up to 17/10/03; full list of members (7 pages)
28 October 2003Return made up to 17/10/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
30 October 2002Return made up to 17/10/02; full list of members (7 pages)
30 October 2002Return made up to 17/10/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 October 2001Return made up to 17/10/01; full list of members (6 pages)
26 October 2001Return made up to 17/10/01; full list of members (6 pages)
1 May 2001 (4 pages)
1 May 2001 (4 pages)
19 October 2000Return made up to 17/10/00; full list of members (6 pages)
19 October 2000Return made up to 17/10/00; full list of members (6 pages)
30 May 2000 (4 pages)
30 May 2000 (4 pages)
10 November 1999Return made up to 17/10/99; full list of members (6 pages)
10 November 1999Return made up to 17/10/99; full list of members (6 pages)
22 June 1999 (4 pages)
22 June 1999 (4 pages)
9 October 1998Return made up to 17/10/98; full list of members (6 pages)
9 October 1998Return made up to 17/10/98; full list of members (6 pages)
15 May 1998 (5 pages)
15 May 1998 (5 pages)
27 October 1997Return made up to 17/10/97; full list of members (6 pages)
27 October 1997Return made up to 17/10/97; full list of members (6 pages)
13 May 1997 (6 pages)
13 May 1997 (6 pages)
10 November 1996Return made up to 17/10/96; no change of members (6 pages)
10 November 1996Return made up to 17/10/96; no change of members (6 pages)
3 May 1996 (6 pages)
3 May 1996Registered office changed on 03/05/96 from: unit 36 phoenix court hawkins road, colchester, essex. CO2 8JY (1 page)
3 May 1996Registered office changed on 03/05/96 from: unit 36 phoenix court hawkins road, colchester, essex. CO2 8JY (1 page)
3 May 1996 (6 pages)
25 October 1995Return made up to 17/10/95; no change of members (4 pages)
25 October 1995Return made up to 17/10/95; no change of members (4 pages)
16 May 1995 (6 pages)
16 May 1995 (6 pages)