Company NameQPS Family Benefactors Limited
Company StatusDissolved
Company Number05777480
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameCorporateblue 112 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameJean Conaghan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(3 months after company formation)
Appointment Duration10 years, 1 month (closed 16 August 2016)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address1 Elsworth Drive
Astley Bridge
Bolton
Lancashire
BL1 8TE
Secretary NameJean Conaghan
NationalityBritish
StatusClosed
Appointed12 July 2006(3 months after company formation)
Appointment Duration10 years, 1 month (closed 16 August 2016)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address1 Elsworth Drive
Astley Bridge
Bolton
Lancashire
BL1 8TE
Director NamePeter James Bibby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleSolicitor
Correspondence Address4 Caterham Avenue
Bolton
BL3 3RF
Secretary NameSharon Louise Holland
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Shawbury Close
Blackrod
Bolton
Lancashire
BL6 5TN
Director NameJudith Meryl Davis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(3 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 March 2016)
RoleDental Receptionist
Country of ResidenceUnited Kingdom
Correspondence Address27 Wyndham Drive
Cefn Y Bedd
Wrexham
Clwyd
LL12 9YB
Wales

Location

Registered AddressUnit E14 Croft Court
Walter Leigh Way Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
18 May 2016Application to strike the company off the register (3 pages)
18 May 2016Application to strike the company off the register (3 pages)
28 April 2016Termination of appointment of Judith Meryl Davis as a director on 17 March 2016 (1 page)
28 April 2016Termination of appointment of Judith Meryl Davis as a director on 17 March 2016 (1 page)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
19 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
23 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 April 2010Director's details changed for Jean Conaghan on 4 April 2010 (2 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Jean Conaghan on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Jean Conaghan on 4 April 2010 (2 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Judith Meryl Davis on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Judith Meryl Davis on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Judith Meryl Davis on 4 April 2010 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 55 chorley new road bolton gtr manchester BL1 4QR (1 page)
21 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 55 chorley new road bolton gtr manchester BL1 4QR (1 page)
2 July 2009Return made up to 11/04/09; full list of members (3 pages)
2 July 2009Return made up to 11/04/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
8 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
22 April 2008Return made up to 11/04/08; full list of members (3 pages)
22 April 2008Return made up to 11/04/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
19 June 2007Return made up to 11/04/07; full list of members (7 pages)
19 June 2007Return made up to 11/04/07; full list of members (7 pages)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed;new director appointed (1 page)
18 August 2006New secretary appointed;new director appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
9 August 2006Company name changed corporateblue 112 LIMITED\certificate issued on 09/08/06 (2 pages)
9 August 2006Company name changed corporateblue 112 LIMITED\certificate issued on 09/08/06 (2 pages)
11 April 2006Incorporation (12 pages)
11 April 2006Incorporation (12 pages)