Company NameQRF Limited
Company StatusDissolved
Company Number03990666
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameShaun Melvin Brendan Hanlon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleLGV Driver
Correspondence Address22 Southdale Road
Ossett
West Yorkshire
WF5 8BA
Director NameLouis Swaine
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleLGV Driver
Correspondence Address15 Woodlea View
Yeadon
Leeds
West Yorkshire
LS19 7LS
Secretary NameShaun Melvin Brendan Hanlon
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleLGV Driver
Correspondence Address22 Southdale Road
Ossett
West Yorkshire
WF5 8BA
Director NameAdrian John Hanlon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleL.G.V Driver
Correspondence Address155 Henhurst Hill
Burton On Trent
Staffordshire
DE13 9SX
Director NameSally Schofield
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleAdministration Officer
Correspondence Address18 Old Road
Middlestown
Wakefield
West Yorkshire
WF4 4QN
Director NameDavid John Rushton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address34 Coppice Drive
Marlpool
Derbyshire
DE75 7BW
Director NameAdrian John Hanlon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address155 Henhurst Hill
Burton On Trent
Staffordshire
DE13 9SX

Location

Registered Address44 Station Road
Ossett
West Yorkshire
WF5 8AY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£827,059
Gross Profit£179,132
Net Worth£613
Cash£34,204
Current Liabilities£242,561

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
23 April 2009Application for striking-off (1 page)
23 April 2009Application for striking-off (1 page)
30 October 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
30 October 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2008Return made up to 11/05/08; full list of members (7 pages)
2 June 2008Return made up to 11/05/08; full list of members (7 pages)
17 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
17 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
11 June 2007Return made up to 11/05/07; no change of members (7 pages)
11 June 2007Return made up to 11/05/07; no change of members (7 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
19 May 2006Return made up to 11/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/05/06
(7 pages)
19 May 2006Return made up to 11/05/06; full list of members (7 pages)
16 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
16 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
19 May 2005Return made up to 11/05/05; full list of members (7 pages)
19 May 2005Return made up to 11/05/05; full list of members (7 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
21 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
21 May 2004Return made up to 11/05/04; full list of members (9 pages)
21 May 2004Return made up to 11/05/04; full list of members (9 pages)
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
10 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
9 March 2004Ad 03/01/04--------- £ si 500@1=500 £ ic 4/504 (2 pages)
9 March 2004Nc inc already adjusted 03/01/04 (1 page)
9 March 2004Nc inc already adjusted 03/01/04 (1 page)
9 March 2004Ad 03/01/04--------- £ si 500@1=500 £ ic 4/504 (2 pages)
20 May 2003Return made up to 11/05/03; full list of members (8 pages)
20 May 2003Return made up to 11/05/03; full list of members (8 pages)
14 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
14 May 2002Return made up to 11/05/02; full list of members (8 pages)
14 May 2002Return made up to 11/05/02; full list of members (8 pages)
15 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
13 June 2001Return made up to 11/05/01; full list of members (7 pages)
13 June 2001Return made up to 11/05/01; full list of members (7 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
11 May 2000Incorporation (17 pages)
11 May 2000Incorporation (17 pages)