Company NameQueenridge
Company StatusDissolved
Company Number02412576
CategoryPrivate Unlimited Company
Incorporation Date10 August 1989(34 years, 8 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(12 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 18 April 2006)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusClosed
Appointed22 April 2002(12 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 18 April 2006)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusClosed
Appointed25 February 2000(10 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 18 April 2006)
Correspondence Address33 Ellersly Road
Edinburgh
EH12 6HX
Scotland
Director NameDermot Doyle
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed15 July 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1993)
RoleBanker
Correspondence AddressLittle Newtown
Kilcroney
Wicklow
Ireland
Director NameJohn Joseph Oliver McCormack
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed15 July 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1993)
RoleBanker
Country of ResidenceIreland
Correspondence Address1 Liffey View
Celbridge
Kildare
Irish
Director NamePieter Stienstra
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed15 July 1991(1 year, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 November 1991)
RoleBanker
Correspondence AddressBallinclea Road
Killiney Dublin
Ireland
Director NameGeorge David Woods
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed15 July 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1993)
RoleBanker
Correspondence AddressArdeevin Road
Dalkey
Dublin
Irish
Secretary NameJohn Joseph Oliver McCormack
NationalityIrish
StatusResigned
Appointed15 July 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Liffey View
Celbridge
Kildare
Irish
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed26 April 1993(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(9 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland

Contact

Websitequeenridge.co.uk/

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
25 July 2005Return made up to 15/07/05; full list of members (7 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Return made up to 15/07/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
31 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
4 August 2003Return made up to 15/07/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
25 November 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
13 May 2002New secretary appointed;new director appointed (7 pages)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (5 pages)
7 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
28 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 July 2000Return made up to 15/07/00; full list of members (6 pages)
3 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (4 pages)
16 August 1999Return made up to 15/07/99; no change of members (4 pages)
25 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
28 January 1999Accounts for a dormant company made up to 3 May 1998 (4 pages)
21 August 1998Return made up to 15/07/98; no change of members (4 pages)
26 September 1997Return made up to 15/07/97; full list of members (5 pages)
26 September 1997Accounts for a dormant company made up to 27 April 1997 (4 pages)
10 September 1996Accounts for a dormant company made up to 28 April 1996 (5 pages)
8 August 1996Return made up to 15/07/96; no change of members (4 pages)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1996Full accounts made up to 30 April 1995 (9 pages)
6 September 1995Return made up to 15/07/95; full list of members (6 pages)
3 March 1994Full accounts made up to 26 April 1993 (11 pages)
23 December 1993Full accounts made up to 24 January 1992 (11 pages)