Company NameQ B G Limited
Company StatusDissolved
Company Number03073897
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJudith Hale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(1 day after company formation)
Appointment Duration10 years, 11 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address27 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameNorman Stanley Hale
NationalityBritish
StatusClosed
Appointed30 June 1995(1 day after company formation)
Appointment Duration10 years, 11 months (closed 13 June 2006)
RoleSecretary
Correspondence Address27 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameKaren Picton
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address98 Freeman Road
Gravesend
Kent
DA12 4EE

Location

Registered Address27 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
13 January 2006Application for striking-off (1 page)
14 December 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
13 October 2005Return made up to 29/06/05; full list of members (6 pages)
13 January 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
30 September 2004Return made up to 29/06/04; full list of members (6 pages)
13 November 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
27 October 2003Return made up to 29/06/03; full list of members (6 pages)
20 December 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
23 October 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
3 August 2001Return made up to 29/06/01; full list of members (6 pages)
8 September 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999Return made up to 29/06/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (3 pages)
22 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
4 August 1998Return made up to 29/06/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 July 1997Return made up to 29/06/97; no change of members (4 pages)
6 December 1996Full accounts made up to 30 June 1996 (9 pages)
16 August 1996Return made up to 29/06/96; full list of members (6 pages)
16 August 1996Secretary resigned (1 page)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Registered office changed on 05/07/95 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
5 July 1995Accounting reference date notified as 30/06 (1 page)
5 July 1995Ad 30/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
5 July 1995New secretary appointed;director resigned (4 pages)
5 July 1995New director appointed (4 pages)