Company NameQueenshoe Limited
DirectorsNeville Jeffrey Buckland and David John Compton
Company StatusDissolved
Company Number01177232
CategoryPrivate Limited Company
Incorporation Date12 July 1974(49 years, 10 months ago)
Previous NameCEDO Company Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Neville Jeffrey Buckland
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(17 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address33 Crouch Cross Lane
Boxgrove
Chichester
West Sussex
PO18 0EH
Director NameMr David John Compton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(17 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director And Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Whitehawk Crescent
Brighton
East Sussex
BN2 5FD
Secretary NameMr David John Compton
NationalityBritish
StatusCurrent
Appointed30 January 1992(17 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Whitehawk Crescent
Brighton
East Sussex
BN2 5FD
Director NameMr Kenneth William Anderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address16 Maplehurst Road
Summersdale
Chichester
West Sussex
PO19 4QL
Director NameMr Brian Ronald Trussler
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(17 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 January 1998)
RoleCompany Director
Correspondence AddressBourne Lodge 9 Beaver Close
Fishbourne
Chichester
West Sussex
PO19 3QU
Director NameMr John Beverley Young
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(17 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 October 1995)
RoleCompany Director
Correspondence Address3 Byfield Building
Combe Down
Bath
BA2 5JA

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£72,371
Cash£1,162
Current Liabilities£524,954

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 January 2008Dissolved (1 page)
5 October 2007Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road london N2 8EX (1 page)
1 March 2001Company name changed cedo company LIMITED(the)\certificate issued on 01/03/01 (2 pages)
22 May 1999Registered office changed on 22/05/99 from: 106 the hornet chichester west sussex PO19 4JS (1 page)
21 May 1999Appointment of a liquidator (1 page)
21 May 1999Order of court to wind up (1 page)
30 April 1999Order of court to wind up (1 page)
25 March 1999Order of court to wind up (2 pages)
23 March 1999Court order notice of winding up (1 page)
29 January 1999Notice of completion of voluntary arrangement (2 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
8 April 1998Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
4 March 1998Return made up to 30/01/98; full list of members (6 pages)
14 January 1998Director resigned (1 page)
13 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
7 August 1996Registered office changed on 07/08/96 from: 104 the hornet chichester sussex PO19 4JS (1 page)
2 April 1996Return made up to 30/01/96; no change of members (4 pages)
17 November 1995Director resigned (2 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
12 April 1995Particulars of mortgage/charge (4 pages)