Company NameQueensferry Solutions Limited
Company StatusDissolved
Company Number03620818
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLorna Ann Sommerville
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(2 days after company formation)
Appointment Duration3 years, 7 months (closed 26 March 2002)
RoleData Clerk
Correspondence Address48 Long Crook
South Queensferry
West Lothian
EH30 9XR
Scotland
Director NameStewart Sommerville
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(2 days after company formation)
Appointment Duration3 years, 7 months (closed 26 March 2002)
RoleSenior Computer Operator
Correspondence Address48 Long Crook
South Queensferry
West Lothian
EH30 9XR
Scotland
Secretary NameLorna Ann Sommerville
NationalityBritish
StatusClosed
Appointed26 August 1998(2 days after company formation)
Appointment Duration3 years, 7 months (closed 26 March 2002)
RoleData Clerk
Correspondence Address48 Long Crook
South Queensferry
West Lothian
EH30 9XR
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£9
Cash£169
Current Liabilities£160

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Application for striking-off (1 page)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Return made up to 24/08/00; full list of members (6 pages)
14 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
4 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
6 September 1999Return made up to 24/08/99; full list of members (6 pages)
25 September 1998Ad 27/08/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 September 1998Registered office changed on 09/09/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 September 1998Secretary resigned (4 pages)
8 September 1998New secretary appointed;new director appointed (4 pages)
8 September 1998New director appointed (4 pages)
8 September 1998Director resigned (4 pages)