Company NameQuality Appliances 4 U Limited
Company StatusDissolved
Company Number06626830
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Matthew Trevor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brantwood Road
Heaton Chapel
Stockport
Cheshire
SK4 2RL
Secretary NameMrs Christina Hilton
NationalityBritish
StatusClosed
Appointed23 June 2008(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(10 months, 1 week 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

Shareholders

5 at £1Alan Earle
5.00%
Ordinary
43 at £1Phillip Martindale
43.00%
Ordinary
42 at £1Matthew Trevor
42.00%
Ordinary
10 at £1Zak Hood
10.00%
Ordinary

Financials

Year2014
Net Worth-£326
Cash£100
Current Liabilities£426

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 100
(4 pages)
4 July 2011Director's details changed for Mr Matthew Trevor on 1 July 2011 (2 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 100
(4 pages)
4 July 2011Director's details changed for Mr Matthew Trevor on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Matthew Trevor on 1 July 2011 (2 pages)
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 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
7 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
7 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
14 October 2009Annual return made up to 23 June 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 23 June 2009 with a full list of shareholders (4 pages)
6 May 2009Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 May 2009Director appointed philip martindale (2 pages)
6 May 2009Ad 30/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
6 May 2009Director appointed philip martindale (2 pages)
23 June 2008Incorporation (10 pages)
23 June 2008Incorporation (10 pages)