Company NameQui Limited
Company StatusDissolved
Company Number02662733
CategoryPrivate Limited Company
Incorporation Date13 November 1991(32 years, 5 months ago)
Dissolution Date27 October 2011 (12 years, 6 months ago)
Previous NameVisualfeature Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Joyce Gwen Ridings
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(2 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months (closed 27 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreens Deep
New Road Buxworth
High Peak
Derbyshire
SK23 7NH
Secretary NameDerek Ridings
NationalityBritish
StatusClosed
Appointed19 September 2005(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 27 October 2011)
RoleCompany Director
Correspondence AddressGreensdeep
New Road
Buxworth
Derbyshire
SK23 7NH
Secretary NameMs Helen Jane Frain
NationalityBritish
StatusResigned
Appointed28 November 1991(2 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 19 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Newfield View
Milnrow
Lancashire
OL16 3DS
Director NameMr Richard Elliot Michael Lee
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Lane Farm 30 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

60 at 1Ms Joyce Gwen Ridings
60.00%
Ordinary
40 at 1Derek Ridings
40.00%
Ordinary

Financials

Year2014
Net Worth£366,226
Cash£44,333
Current Liabilities£230,409

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2011Final Gazette dissolved following liquidation (1 page)
27 October 2011Final Gazette dissolved following liquidation (1 page)
27 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2011Liquidators' statement of receipts and payments to 18 July 2011 (5 pages)
27 July 2011Liquidators' statement of receipts and payments to 18 July 2011 (5 pages)
27 July 2011Liquidators statement of receipts and payments to 18 July 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 19 June 2011 (5 pages)
29 June 2011Liquidators statement of receipts and payments to 19 June 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 19 June 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 19 June 2010 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 19 June 2010 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 19 June 2010 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 19 December 2010 (5 pages)
5 February 2010Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
22 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-20
(1 page)
22 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2009Statement of affairs with form 4.19 (8 pages)
22 July 2009Statement of affairs with form 4.19 (8 pages)
14 July 2009Appointment of a voluntary liquidator (1 page)
14 July 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Registered office changed on 25/06/2009 from 40 lord street stockport cheshire SK1 3NA (1 page)
25 June 2009Registered office changed on 25/06/2009 from 40 lord street stockport cheshire SK1 3NA (1 page)
28 November 2008Return made up to 13/11/08; full list of members (3 pages)
28 November 2008Return made up to 13/11/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 November 2007Return made up to 13/11/07; full list of members (2 pages)
14 November 2007Return made up to 13/11/07; full list of members (2 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Return made up to 13/11/06; full list of members (6 pages)
9 February 2007Return made up to 13/11/06; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 December 2005Return made up to 13/11/05; full list of members (6 pages)
16 December 2005Return made up to 13/11/05; full list of members (6 pages)
4 October 2005New secretary appointed (3 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (3 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 November 2004Return made up to 13/11/04; full list of members (6 pages)
18 November 2004Return made up to 13/11/04; full list of members (6 pages)
10 August 2004Registered office changed on 10/08/04 from: unit a richard street portwood stockport cheshire SK1 2AX (1 page)
10 August 2004Registered office changed on 10/08/04 from: unit a richard street portwood stockport cheshire SK1 2AX (1 page)
20 May 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
20 May 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
25 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
19 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2003Return made up to 13/11/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
18 November 2002Return made up to 13/11/02; full list of members (6 pages)
18 November 2002Return made up to 13/11/02; full list of members (6 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
10 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
10 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
28 May 2002Registered office changed on 28/05/02 from: 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page)
28 May 2002Registered office changed on 28/05/02 from: 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page)
19 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Return made up to 13/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Return made up to 13/11/01; full list of members (6 pages)
21 September 2001Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
21 September 2001Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
14 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 December 2000Return made up to 13/11/00; full list of members (6 pages)
5 December 2000Return made up to 13/11/00; full list of members (6 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: fountain court 68 fountain street manchester M2 2FB (1 page)
19 April 2000Registered office changed on 19/04/00 from: fountain court 68 fountain street manchester M2 2FB (1 page)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
2 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 December 1999Return made up to 13/11/99; full list of members (6 pages)
5 December 1999Return made up to 13/11/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 November 1998Return made up to 13/11/98; full list of members (6 pages)
17 November 1998Return made up to 13/11/98; full list of members (6 pages)
28 January 1998Full accounts made up to 30 September 1997 (14 pages)
28 January 1998Full accounts made up to 30 September 1997 (14 pages)
21 November 1997Return made up to 13/11/97; no change of members (4 pages)
21 November 1997Return made up to 13/11/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 December 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 1996Return made up to 13/11/96; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
16 January 1996Accounting reference date shortened from 30/11 to 30/09 (1 page)
16 January 1996Accounting reference date shortened from 30/11 to 30/09 (1 page)
21 December 1995Return made up to 13/11/95; no change of members (4 pages)
21 December 1995Return made up to 13/11/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)