QUEENSGATE INSTRUMENTS LIMITED

QUEENSGATE INSTRUMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameQUEENSGATE INSTRUMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04232853
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUEENSGATE INSTRUMENTS LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is QUEENSGATE INSTRUMENTS LIMITED located?

    Registered Office Address
    C/O Elektron Technology Plc Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of QUEENSGATE INSTRUMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARNCREST NO.139 LIMITEDJun 12, 2001Jun 12, 2001

    What are the latest accounts for QUEENSGATE INSTRUMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for QUEENSGATE INSTRUMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Anthony William Cooper as a director on Oct 12, 2012

    1 pagesTM01

    Termination of appointment of Noah Felix Kalman Franklin as a director on Oct 23, 2012

    1 pagesTM01

    Annual return made up to Jun 05, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2012

    Statement of capital on Jul 09, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 31, 2011

    6 pagesAA

    Registered office address changed from C/O Elektron Plc Melville Court Spilsby Road Romford Essex RM3 8SB on Nov 02, 2011

    1 pagesAD01

    Appointment of Mr Noah Felix Kalman Franklin as a director on Aug 31, 2011

    2 pagesAP01

    Termination of appointment of Geoffrey Spink as a director on Aug 31, 2011

    1 pagesTM01

    Annual return made up to Jun 05, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Anthony Cooper as a director

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Appointment of Mr Geoffrey Spink as a director

    2 pagesAP01

    Appointment of Mr Martin Leslie Reeves as a secretary

    2 pagesAP03

    Termination of appointment of Christopher Leigh as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Leigh as a director

    1 pagesTM01

    Full accounts made up to Jan 31, 2010

    10 pagesAA

    Annual return made up to Jun 05, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jan 31, 2009

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jan 31, 2008

    10 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of QUEENSGATE INSTRUMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REEVES, Martin Leslie
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Glendale
    Renfrewshire
    Scotland
    Secretary
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Glendale
    Renfrewshire
    Scotland
    155342910001
    DALEY, Keith Anthony
    76 Stapleton Hall Road
    N4 4QA London
    Director
    76 Stapleton Hall Road
    N4 4QA London
    EnglandBritishCompany Director1693740001
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Secretary
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    BritishCompany Director24955980002
    SIMS, Patrick Robert
    Barleycombe House
    Avonwick
    TQ10 9EX South Brent
    Devon
    Secretary
    Barleycombe House
    Avonwick
    TQ10 9EX South Brent
    Devon
    BritishCompany Director67888670001
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    Secretary
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    69365950002
    BYE, George Ian
    Robins Gate
    Lymington Road Milford On Sea
    SO41 0QL Lymington
    Hampshire
    Director
    Robins Gate
    Lymington Road Milford On Sea
    SO41 0QL Lymington
    Hampshire
    BritishCompany Director67426570004
    COOPER, Anthony William
    South Milton
    TQ7 3JW Kingsbridge
    Moordene
    Devon
    England
    Director
    South Milton
    TQ7 3JW Kingsbridge
    Moordene
    Devon
    England
    EnglandBritishManaging Director159956260001
    FRANKLIN, Noah Felix Kalman
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    EnglandBritishChief Financial Officer53608960001
    GIRLING, Adrian Charles Nigel
    Greentiles Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    Director
    Greentiles Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    United KingdomBritishCompany Director25932750001
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Director
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    EnglandBritishCompany Director24955980002
    SIMS, Patrick Robert
    Barleycombe House
    Avonwick
    TQ10 9EX South Brent
    Devon
    Director
    Barleycombe House
    Avonwick
    TQ10 9EX South Brent
    Devon
    BritishCompany Director67888670001
    SPINK, Geoffrey
    Lakeside Business Park
    Swan Lane
    GU47 9DN Sandhurst
    5
    Berkshire
    United Kingdom
    Director
    Lakeside Business Park
    Swan Lane
    GU47 9DN Sandhurst
    5
    Berkshire
    United Kingdom
    United KingdomBritishFinance Director84940730001
    FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    Director
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    69927700001
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    Director
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    69365950002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0