Company NameNew Queens Hall Orchestra
Company StatusDissolved
Company Number02693156
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 1992(32 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr John Frederick Boyden
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(1 day after company formation)
Appointment Duration22 years, 7 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrees Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6QE
Director NameEdward Henry Charles Woodville Price
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(12 years after company formation)
Appointment Duration10 years, 7 months (closed 07 October 2014)
RoleSinger
Country of ResidenceUnited Kingdom
Correspondence Address23 Horsecroft Road
Boxmoor
Herts
HP1 1PZ
Director NameMr Jonathan Rose
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2006(13 years, 12 months after company formation)
Appointment Duration8 years, 7 months (closed 07 October 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address28 Winscombe Street
London
N19 5DG
Director NameSir Edward Richard George Heath
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 15 May 1997)
RoleMember Of Parliament
Correspondence AddressArundells
59 The Close
Salisbury
Wiltshire
SP1 2EN
Director NameHarold Michael Paisner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Ilchester Place
London
W14 8AA
Director NameSabih Shukri
Date of BirthDecember 1928 (Born 95 years ago)
NationalityIraqi
StatusResigned
Appointed27 February 1992(1 day after company formation)
Appointment Duration11 years, 10 months (resigned 12 January 2004)
RoleCompany Director
Correspondence Address10 Rydale Gardens
Kingston Vale
London
SW15 3QQ
Director NameJames Stewart Thomson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address3 Mead Way
Esher
Surrey
KT10 9HG
Secretary NameJames Stewart Thomson
NationalityBritish
StatusResigned
Appointed27 February 1992(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address3 Mead Way
Esher
Surrey
KT10 9HG
Director NameDr Harold William Denis Hughes
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 October 2005)
RoleDirector-Consultant
Country of ResidenceEngland
Correspondence Address16 Wingfield Road
Kingston Upon Thames
Surrey
KT2 5LR
Director NameMr Richard Curtis Redmile
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(9 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScythe Cottage
Little Common Lane Whirlow
Sheffield
S11 9NE
Secretary NameMr Richard Curtis Redmile
NationalityBritish
StatusResigned
Appointed22 February 2002(9 years, 12 months after company formation)
Appointment Duration11 years (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScythe Cottage
Little Common Lane Whirlow
Sheffield
S11 9NE
Director NameDavid Hattersley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(10 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 October 2002)
RoleCompany Director
Correspondence AddressThe Coach House
Causeway
Wirksworth
Derbyshire
DE4 4DL
Director NameMr Andrew Philip Humphries
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2006(13 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 October 2012)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranham Road
Hornchurch
Essex
RM11 2AA
Director NameDr Nicholas John Smedley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage Sandy Lane
Watersfield
RH20 1NE

Location

Registered AddressStation House Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£98,712
Net Worth£2,216
Cash£4,017
Current Liabilities£26,120

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Registered office address changed from Queen Street Chambers 68 Queens Street Sheffield S1 1WR on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Queen Street Chambers 68 Queens Street Sheffield S1 1WR on 26 February 2014 (1 page)
7 October 2013Annual return made up to 26 February 2013 no member list (5 pages)
7 October 2013Annual return made up to 26 February 2013 no member list (5 pages)
16 September 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
16 September 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
4 September 2013Termination of appointment of Nicholas Smedley as a director (2 pages)
4 September 2013Termination of appointment of Nicholas Smedley as a director (2 pages)
12 June 2013Termination of appointment of Andrew Humphries as a director (2 pages)
12 June 2013Termination of appointment of Andrew Humphries as a director (2 pages)
14 March 2013Termination of appointment of Richard Redmile as a secretary (2 pages)
14 March 2013Termination of appointment of Richard Redmile as a director (2 pages)
14 March 2013Termination of appointment of Richard Redmile as a director (2 pages)
14 March 2013Termination of appointment of Richard Redmile as a secretary (2 pages)
1 March 2012Annual return made up to 26 February 2012 no member list (8 pages)
1 March 2012Annual return made up to 26 February 2012 no member list (8 pages)
30 September 2011Total exemption full accounts made up to 30 June 2011 (16 pages)
30 September 2011Total exemption full accounts made up to 30 June 2011 (16 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
2 March 2011Annual return made up to 26 February 2011 no member list (8 pages)
2 March 2011Annual return made up to 26 February 2011 no member list (8 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
8 March 2010Annual return made up to 26 February 2010 no member list (5 pages)
8 March 2010Director's details changed for Andrew Philip Humphries on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Andrew Philip Humphries on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Frederick Boyden on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Frederick Boyden on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Jonathan Rose on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Edward Henry Charles Woodville Price on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Edward Henry Charles Woodville Price on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Andrew Philip Humphries on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Jonathan Rose on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Frederick Boyden on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Jonathan Rose on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Edward Henry Charles Woodville Price on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 26 February 2010 no member list (5 pages)
4 May 2009Director appointed dr nicholas smedley (2 pages)
4 May 2009Director appointed dr nicholas smedley (2 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Annual return made up to 26/02/09 (3 pages)
3 March 2009Annual return made up to 26/02/09 (3 pages)
10 March 2008Annual return made up to 26/02/08 (3 pages)
10 March 2008Annual return made up to 26/02/08 (3 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 June 2007Annual return made up to 26/02/07 (2 pages)
28 June 2007Annual return made up to 26/02/07 (2 pages)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
18 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Annual return made up to 26/02/06 (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Annual return made up to 26/02/06 (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
14 April 2005Annual return made up to 26/02/05 (2 pages)
14 April 2005Annual return made up to 26/02/05 (2 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
17 March 2004Annual return made up to 26/02/04 (5 pages)
17 March 2004Annual return made up to 26/02/04 (5 pages)
12 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
9 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
9 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
9 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Annual return made up to 26/02/02
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 March 2002Annual return made up to 26/02/02
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 March 2002New secretary appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
27 October 2001Full accounts made up to 30 June 2000 (9 pages)
27 October 2001Full accounts made up to 30 June 2000 (9 pages)
4 September 2001Annual return made up to 26/02/01
  • 363(287) ‐ Registered office changed on 04/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 2001Annual return made up to 26/02/01
  • 363(287) ‐ Registered office changed on 04/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 2000Annual return made up to 26/02/00 (4 pages)
14 November 2000Annual return made up to 26/02/00 (4 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: 5 heath road weybridge surrey KT13 8SX (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: 5 heath road weybridge surrey KT13 8SX (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
3 March 1999Full accounts made up to 30 June 1998 (12 pages)
3 March 1999Full accounts made up to 30 June 1998 (12 pages)
3 March 1999Annual return made up to 26/02/99 (4 pages)
3 March 1999Annual return made up to 26/02/99 (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 March 1998Annual return made up to 26/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1998Annual return made up to 26/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1998Auditor's resignation (1 page)
9 February 1998Auditor's resignation (1 page)
13 January 1998Registered office changed on 13/01/98 from: 97 church street brighton east sussex BN1 1UJ (1 page)
13 January 1998Registered office changed on 13/01/98 from: 97 church street brighton east sussex BN1 1UJ (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
23 April 1997Full accounts made up to 30 June 1996 (12 pages)
23 April 1997Full accounts made up to 30 June 1996 (12 pages)
6 March 1997Annual return made up to 26/02/97 (7 pages)
6 March 1997Annual return made up to 26/02/97 (7 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (11 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
26 February 1992Incorporation (30 pages)
26 February 1992Incorporation (30 pages)