Company NameQueldale Limited
Company StatusDissolved
Company Number02309016
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 6 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan David Robert Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(13 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 18 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameBarry Alexander Ralph Gerrard
NationalityBritish
StatusClosed
Appointed01 March 2007(18 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 18 November 2014)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Stephen David Mitchell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 18 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameLeslie Richard Angell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 1994)
RoleChartered Accountant
Correspondence Address20 Kindersley Close
Welwyn
Hertfordshire
AL6 9RN
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleSecretary
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Director NameAdrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(5 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 December 1994)
RoleAccountant
Correspondence Address21 Hope Terrace
Edinburgh
EH9 2AP
Scotland
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(10 years after company formation)
Appointment Duration3 years (resigned 12 November 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleCS
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameWilliam Michael Ferme Herriot
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(13 years after company formation)
Appointment Duration10 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address36a Valley Road
Henley On Thames
Oxfordshire
RG9 1RR
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2006)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameGary James Powell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(14 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2006)
RoleFinance And Commercial Di
Correspondence Address65 Star Road
London
W14 9QE
Director NameMs Eleena Joy Broadfoot
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 July 2013)
RoleFinancial And Commercial Direc
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(17 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameStephen Peter Wilton Clift
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressGarden Flat
73 Queensmill Road
London
SW6 6JR

Contact

Websitewww.virgin.com/

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Virgin Hotels Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2014Application to strike the company off the register (3 pages)
18 July 2014Application to strike the company off the register (3 pages)
27 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 2
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (4 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 July 2013Termination of appointment of Eleena Broadfoot as a director (1 page)
26 July 2013Termination of appointment of Eleena Broadfoot as a director (1 page)
10 July 2013Appointment of Mr Stephen David Mitchell as a director (2 pages)
10 July 2013Appointment of Mr Stephen David Mitchell as a director (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
5 November 2010Full accounts made up to 31 March 2010 (13 pages)
5 November 2010Full accounts made up to 31 March 2010 (13 pages)
24 May 2010Director's details changed for Jonathan David Robert Brown on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Jonathan David Robert Brown on 22 May 2010 (2 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Eleena Joy Broadfoot on 30 January 2010 (2 pages)
15 February 2010Director's details changed for Eleena Joy Broadfoot on 30 January 2010 (2 pages)
15 February 2010Director's details changed for Jonathan David Robert Brown on 30 January 2010 (2 pages)
15 February 2010Director's details changed for Jonathan David Robert Brown on 30 January 2010 (2 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 September 2009Full accounts made up to 31 March 2009 (10 pages)
9 September 2009Full accounts made up to 31 March 2009 (10 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
7 May 2008Appointment terminated director stephen clift (1 page)
7 May 2008Appointment terminated director stephen clift (1 page)
19 November 2007Full accounts made up to 31 March 2007 (13 pages)
19 November 2007Full accounts made up to 31 March 2007 (13 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
18 October 2006Full accounts made up to 31 March 2006 (13 pages)
18 October 2006Full accounts made up to 31 March 2006 (13 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (1 page)
14 June 2006Return made up to 01/06/06; full list of members (2 pages)
14 June 2006Return made up to 01/06/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
28 September 2004Full accounts made up to 31 March 2004 (13 pages)
28 September 2004Full accounts made up to 31 March 2004 (13 pages)
11 August 2004Return made up to 01/08/04; full list of members (6 pages)
11 August 2004Return made up to 01/08/04; full list of members (6 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
2 July 2004Full accounts made up to 31 January 2003 (13 pages)
2 July 2004Full accounts made up to 31 January 2003 (13 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
12 December 2002Return made up to 31/10/02; full list of members (5 pages)
12 December 2002Return made up to 31/10/02; full list of members (5 pages)
6 October 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
6 October 2002New director appointed (1 page)
12 September 2002Full accounts made up to 31 October 2001 (13 pages)
12 September 2002Full accounts made up to 31 October 2001 (13 pages)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
28 November 2001Return made up to 31/10/01; full list of members (5 pages)
28 November 2001Return made up to 31/10/01; full list of members (5 pages)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
4 September 2001Full accounts made up to 31 October 2000 (11 pages)
4 September 2001Full accounts made up to 31 October 2000 (11 pages)
8 November 2000Return made up to 31/10/00; full list of members (5 pages)
8 November 2000Return made up to 31/10/00; full list of members (5 pages)
8 November 2000Secretary's particulars changed;director's particulars changed (1 page)
8 November 2000Secretary's particulars changed;director's particulars changed (1 page)
4 September 2000Full accounts made up to 31 October 1999 (12 pages)
4 September 2000Full accounts made up to 31 October 1999 (12 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
8 November 1999Return made up to 31/10/99; full list of members (5 pages)
8 November 1999Return made up to 31/10/99; full list of members (5 pages)
1 September 1999Full accounts made up to 31 October 1998 (12 pages)
1 September 1999Full accounts made up to 31 October 1998 (12 pages)
7 June 1999Full accounts made up to 31 October 1997 (10 pages)
7 June 1999Full accounts made up to 31 October 1997 (10 pages)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (11 pages)
11 January 1999Return made up to 31/12/98; full list of members (11 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (4 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (4 pages)
1 September 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
1 September 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
14 January 1998Return made up to 31/12/97; full list of members (12 pages)
14 January 1998Return made up to 31/12/97; full list of members (12 pages)
6 January 1998Full accounts made up to 31 October 1996 (10 pages)
6 January 1998Full accounts made up to 31 October 1996 (10 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
20 August 1997Director's particulars changed (1 page)
20 August 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
20 August 1997Director's particulars changed (1 page)
20 August 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
13 February 1997Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
13 February 1997Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
2 February 1997Full accounts made up to 31 December 1995 (10 pages)
2 February 1997Full accounts made up to 31 December 1995 (10 pages)
28 January 1997New director appointed (6 pages)
28 January 1997New director appointed (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (24 pages)
6 January 1997Return made up to 31/12/96; full list of members (24 pages)
3 January 1997Full accounts made up to 31 December 1994 (11 pages)
3 January 1997Full accounts made up to 31 December 1993 (11 pages)
3 January 1997Full accounts made up to 31 December 1993 (11 pages)
3 January 1997Full accounts made up to 31 December 1994 (11 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
7 November 1995Secretary resigned;new secretary appointed (4 pages)
7 November 1995Secretary resigned;new secretary appointed (4 pages)
3 August 1994Full accounts made up to 31 December 1992 (12 pages)
3 August 1994Full accounts made up to 31 December 1992 (12 pages)