Company NameQueensland Service Station Limited
Company StatusDissolved
Company Number00689511
CategoryPrivate Limited Company
Incorporation Date11 April 1961(63 years ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDoreen Jane Dixon
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(33 years, 4 months after company formation)
Appointment Duration16 years, 10 months (closed 14 June 2011)
RoleSecretary
Correspondence Address19 Barfields
Sutton At Hone
Dartford
Kent
DA4 9EJ
Director NameRonald David Dixon
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(33 years, 4 months after company formation)
Appointment Duration16 years, 10 months (closed 14 June 2011)
RoleMotor Engineer
Correspondence Address19 Barfields
Sutton At Hone
Dartford
Kent
DA4 9EJ
Secretary NameDoreen Jane Dixon
NationalityBritish
StatusClosed
Appointed05 August 1994(33 years, 4 months after company formation)
Appointment Duration16 years, 10 months (closed 14 June 2011)
RoleSecretary
Correspondence Address19 Barfields
Sutton At Hone
Dartford
Kent
DA4 9EJ
Director NameMr George Bayford
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 1994)
RoleCompany Director
Correspondence Address42 Park Crescent
Erith
Kent
DA8 3DE
Director NameMrs Rosemary Betty Bayford
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 1994)
RoleDirector/Company Secretary
Correspondence Address42 Park Crescent
Erith
Kent
DA8 3DE
Secretary NameMrs Rosemary Betty Bayford
NationalityBritish
StatusResigned
Appointed11 January 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 1994)
RoleCompany Director
Correspondence Address42 Park Crescent
Erith
Kent
DA8 3DE

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

425 at 1Ms Doreen Jane Dixon
50.00%
Ordinary
425 at 1Ronald David Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£71,629
Current Liabilities£85,466

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (3 pages)
16 February 2011Application to strike the company off the register (3 pages)
13 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 August 2010Previous accounting period shortened from 30 June 2010 to 31 August 2009 (1 page)
23 August 2010Previous accounting period shortened from 30 June 2010 to 31 August 2009 (1 page)
3 August 2010Registered office address changed from 213 Lower Road Belvedere Kent DA17 6DQ on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 213 Lower Road Belvedere Kent DA17 6DQ on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 213 Lower Road Belvedere Kent DA17 6DQ on 3 August 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 850
(5 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 850
(5 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 850
(5 pages)
12 February 2009Return made up to 04/01/09; full list of members (4 pages)
12 February 2009Return made up to 04/01/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 January 2008Return made up to 04/01/08; full list of members (3 pages)
8 January 2008Return made up to 04/01/08; full list of members (3 pages)
31 January 2007Return made up to 04/01/07; full list of members (3 pages)
31 January 2007Return made up to 04/01/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 March 2006Return made up to 04/01/06; full list of members (3 pages)
30 March 2006Return made up to 04/01/06; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 December 2004Return made up to 04/01/05; full list of members (7 pages)
24 December 2004Return made up to 04/01/05; full list of members (7 pages)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 January 2004Return made up to 04/01/04; full list of members (7 pages)
15 January 2004Return made up to 04/01/04; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
6 September 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
6 September 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 January 2001Return made up to 04/01/01; full list of members (6 pages)
3 January 2001Return made up to 04/01/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
2 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 January 2000Return made up to 04/01/00; full list of members (6 pages)
7 January 2000Return made up to 04/01/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 January 1999Return made up to 11/01/99; no change of members (4 pages)
12 January 1999Return made up to 11/01/99; no change of members (4 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
27 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
27 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 January 1998Return made up to 11/01/98; full list of members (6 pages)
15 January 1998Return made up to 11/01/98; full list of members (6 pages)
18 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 January 1997Return made up to 11/01/97; no change of members (4 pages)
24 January 1997Return made up to 11/01/97; no change of members (4 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
4 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
11 January 1996Return made up to 11/01/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)