Company NameQ-Tee Limited
Company StatusDissolved
Company Number03239287
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous Name881st Single Member Shelf Trading Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(2 months after company formation)
Appointment Duration6 years, 8 months (closed 01 July 2003)
RoleChartered Accountant
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(2 months after company formation)
Appointment Duration6 years, 8 months (closed 01 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(2 months after company formation)
Appointment Duration6 years, 8 months (closed 01 July 2003)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(5 years after company formation)
Appointment Duration1 year, 10 months (closed 01 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusClosed
Appointed23 July 2002(5 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 01 July 2003)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 01 July 2003)
RoleCompany Director
Correspondence AddressThe Vine House
Farleigh Road Cliddesden
Basingstoke
Hampshire
RG25 2JL
Director NameChristopher John Barry Walls
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 June 1997)
RoleStockbroker
Correspondence Address9 Hyde Park Gardens Mews
London
W2 2NU
Director NameBrian Jack Mitchell
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRound Oak Old Station Road
Wadhurst
East Sussex
TN5 6TZ
Director NameJohn Bryan Evans
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 August 1997)
RoleCompany Director
Correspondence Address19 Caithness Road
London
W14 0JA
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Director NameChristopher Hamilton Armon-Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 1997)
RoleSurveyor
Correspondence Address11a Elsworthy Road
London
NW3 3DS
Director NameDavid Jeffrey Kirkpatrick
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 1997)
RoleInvestment Manager
Correspondence Address2 St Margarets Place
Edinburgh
EH9 1AY
Scotland
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed20 May 1997(9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2000)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed09 December 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed20 October 1999(3 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2000)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(4 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address58 Davies Street
London
W1K 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
3 February 2003Application for striking-off (2 pages)
11 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
20 September 2002New secretary appointed (1 page)
20 September 2002Return made up to 19/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(9 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
21 May 2002Director's particulars changed (1 page)
8 January 2002Full accounts made up to 31 March 2001 (10 pages)
19 October 2001Return made up to 19/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(8 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
19 December 2000Full accounts made up to 31 March 2000 (10 pages)
30 October 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
(7 pages)
6 June 2000Secretary resigned (1 page)
26 April 2000Secretary's particulars changed (1 page)
1 March 2000Secretary resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
7 December 1999New secretary appointed (2 pages)
3 November 1999Return made up to 19/08/99; full list of members (7 pages)
17 February 1999Particulars of mortgage/charge (19 pages)
14 December 1998New secretary appointed (2 pages)
19 October 1998Full accounts made up to 31 March 1998 (11 pages)
28 August 1998Return made up to 19/08/98; full list of members (6 pages)
6 November 1997Return made up to 19/08/97; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Full accounts made up to 31 March 1997 (11 pages)
26 August 1997New director appointed (3 pages)
26 August 1997New director appointed (3 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (3 pages)
20 August 1997New director appointed (3 pages)
20 August 1997New director appointed (3 pages)
20 August 1997New director appointed (3 pages)
15 August 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Ad 24/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 21 holborn viaduct london EC1A 2DY (1 page)
21 July 1997Director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997Secretary resigned (1 page)
26 February 1997New director appointed (3 pages)
14 February 1997New director appointed (3 pages)
15 January 1997Particulars of mortgage/charge (7 pages)
15 January 1997Particulars of mortgage/charge (7 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
25 October 1996Company name changed 881ST single member shelf tradin g company LIMITED\certificate issued on 25/10/96 (2 pages)
19 August 1996Incorporation (20 pages)