Company NameQ Factor Limited
DirectorsChristopher Robin Crampton and Elizabeth Rachel Eamonson
Company StatusDissolved
Company Number03618850
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristopher Robin Crampton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1998(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Lawns Lane
Leeds
Yorkshire
LS12 5DD
Director NameElizabeth Rachel Eamonson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1998(same day as company formation)
RoleSales Manager
Correspondence Address9 The Sycamores
Horbury
Wakefield
West Yorkshire
WF4 5QG
Secretary NameChristopher Robin Crampton
NationalityBritish
StatusCurrent
Appointed20 August 1998(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Lawns Lane
Leeds
Yorkshire
LS12 5DD
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,861
Cash£30,836
Current Liabilities£51,977

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2007Dissolved (1 page)
30 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2005Statement of affairs (6 pages)
13 December 2005Appointment of a voluntary liquidator (1 page)
8 December 2005Resolutions
  • RES13 ‐ Winding up resolution 28/11/05
(1 page)
17 November 2005Registered office changed on 17/11/05 from: 6 market street birstall WF17 9EN (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 April 2004Return made up to 20/08/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 October 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 August 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
19 December 2000Registered office changed on 19/12/00 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
18 September 2000Return made up to 20/08/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 December 1999Return made up to 20/08/99; full list of members (6 pages)
25 November 1999Ad 20/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999New director appointed (2 pages)
15 September 1998Director resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
25 August 1998Secretary resigned (1 page)
20 August 1998Incorporation (14 pages)