Company NameQRO Limited
Company StatusDissolved
Company Number04667489
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDon Stoker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(3 days after company formation)
Appointment Duration6 years, 4 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address20 The Rowans
Eighton Banks
Gateshead
Tyne & Wear
NE9 7BN
Secretary NameIrene Stoker
NationalityBritish
StatusClosed
Appointed20 February 2003(3 days after company formation)
Appointment Duration6 years, 4 months (closed 14 July 2009)
RoleSecretary
Correspondence Address6 Beech Grove
Springwell Village
Gateshead
Tyne & Wear
NE9 7RE
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
18 March 2009Application for striking-off (1 page)
28 October 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
21 April 2008Return made up to 17/02/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
11 May 2007Return made up to 17/02/07; full list of members (6 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
28 March 2006Return made up to 17/02/06; full list of members (6 pages)
2 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
16 May 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
12 March 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
(6 pages)
15 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003Registered office changed on 27/02/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)