Company NameQuality Furniture 4 U Limited
Company StatusDissolved
Company Number06355084
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Matthew Trevor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 64 Derby Road
Stockport
Cheshire
SK4 4NF
Secretary NameMrs Christina Hilton
NationalityBritish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Greenwalk
Stockport
Cheshire
SK8 4BN
Director NameMr Philip Martindale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYates Farm Scot Lane
Blackrod
Bolton
BL6 5SL

Location

Registered AddressUnit G9 Meadow Mill
Water Street
Stockport
Cheshire
SK1 2BU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Termination of appointment of Philip Martindale as a director (1 page)
20 May 2011Termination of appointment of Philip Martindale as a director (1 page)
16 May 2011Registered office address changed from Suite 305, Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Suite 305, Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 16 May 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(5 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(5 pages)
28 September 2009Return made up to 29/08/09; full list of members (4 pages)
28 September 2009Return made up to 29/08/09; full list of members (4 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
23 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
6 May 2009Return made up to 29/08/08; full list of members; amend (5 pages)
6 May 2009Return made up to 29/08/08; full list of members; amend (5 pages)
6 May 2009Director appointed philip martindale (2 pages)
6 May 2009Director appointed philip martindale (2 pages)
5 September 2008Return made up to 29/08/08; full list of members (4 pages)
5 September 2008Return made up to 29/08/08; full list of members (4 pages)
18 December 2007Ad 14/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2007Ad 14/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2007Incorporation (10 pages)
29 August 2007Incorporation (10 pages)