Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CQ2 Limited
CQ2 Limited is a dissolved company incorporated on 11 February 2002 with the registered office located in Liverpool, Merseyside. CQ2 Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 February 2022
(3 years ago)
Was
20 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04371302
Private limited company
Age
23 years
Incorporated
11 February 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CQ2 Limited
Contact
Address
5th Floor 88 Church Street
Liverpool
L1 3HD
England
Same address for the past
7 years
Companies in L1 3HD
Telephone
01618764993
Email
Available in Endole App
Website
Cq2.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Peter Miles Johnson-Treherne
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Nov 1970
Allan James Stuart Leech
Director • British • Lives in England • Born in Oct 1972
Mr Gary Johnson
Secretary
Heritage Great Britain Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Snowdon Mountain Railway Limited
Mr Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
Brightstone Estates Limited
Mr Peter Miles Johnson-Treherne is a mutual person.
Active
The Land's End & John O'Groats Company Limited
Mr Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
John O' Groats Limited
Mr Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
Land's End Limited
Mr Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
Heritage Great Britain Plc
Mr Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
Lejog Limited
Mr Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
End To End Limited
Mr Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Jan 2021
For period
31 Jan
⟶
31 Jan 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 8 Feb 2022
Voluntary Gazette Notice
3 Years Ago on 23 Nov 2021
Application To Strike Off
3 Years Ago on 10 Nov 2021
Mr Peter Miles Johnson-Treherne Details Changed
3 Years Ago on 2 Nov 2021
Mr Allan James Stuart Leech Details Changed
3 Years Ago on 2 Nov 2021
Heritage Great Britain Plc (PSC) Appointed
3 Years Ago on 1 Nov 2021
Allan James Leech (PSC) Resigned
3 Years Ago on 1 Nov 2021
Peter Miles Johnson-Treherne (PSC) Resigned
3 Years Ago on 1 Nov 2021
Full Accounts Submitted
4 Years Ago on 19 Jun 2021
Confirmation Submitted
4 Years Ago on 18 Feb 2021
Get Alerts
Get Credit Report
Discover CQ2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Feb 2022
First Gazette notice for voluntary strike-off
Submitted on 23 Nov 2021
Application to strike the company off the register
Submitted on 10 Nov 2021
Director's details changed for Mr Allan James Stuart Leech on 2 November 2021
Submitted on 2 Nov 2021
Director's details changed for Mr Peter Miles Johnson-Treherne on 2 November 2021
Submitted on 2 Nov 2021
Cessation of Peter Miles Johnson-Treherne as a person with significant control on 1 November 2021
Submitted on 1 Nov 2021
Cessation of Allan James Leech as a person with significant control on 1 November 2021
Submitted on 1 Nov 2021
Notification of Heritage Great Britain Plc as a person with significant control on 1 November 2021
Submitted on 1 Nov 2021
Total exemption full accounts made up to 31 January 2021
Submitted on 19 Jun 2021
Confirmation statement made on 11 February 2021 with no updates
Submitted on 18 Feb 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs