Company NameQOL Limited
Company StatusDissolved
Company Number04841602
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date4 September 2009 (14 years, 7 months ago)
Previous NameSlumbermatic (Products) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameLorraine Bryan
NationalityBritish
StatusClosed
Appointed23 February 2004(7 months after company formation)
Appointment Duration5 years, 6 months (closed 04 September 2009)
RoleCompany Director
Correspondence Address22 Park Street Churwell
Morley
Leeds
Yorkshire
LS27 7QX
Director NameDamien O'Reilly
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 04 September 2009)
RoleManaging Director
Correspondence Address1 Monk Bridge Place
Leeds
W Yorks
LS6 4HN
Director NameDamien Robert Oreilly
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 2005)
RoleSales
Correspondence Address57 Pepper Road
Hunslet
Leeds
West Yorkshire
LS10 2RU
Director NameCarl John Christher Freeman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 July 2005)
RoleMan Director
Correspondence Address60 Shakespear Towers
Leeds
West Yorkshire
LS9 7UG
Director NameAndrew Glyn Hughes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 06 January 2006)
RoleSalesman
Correspondence Address21 Stainbeck Gardens
Leeds
West Yorkshire
LS7 2EY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressYorkshire House
7 South Lane Holmfirth
Huddersfield
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£18,386
Cash£24,673
Current Liabilities£85,957

Accounts

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

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
28 December 2008Liquidators statement of receipts and payments to 31 October 2008 (5 pages)
7 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2007Appointment of a voluntary liquidator (1 page)
7 November 2007Statement of affairs (10 pages)
6 November 2007Registered office changed on 06/11/07 from: 57 pepper road hunslet leeds west yorkshire LS10 2RU (1 page)
16 November 2006Return made up to 13/09/06; full list of members (7 pages)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
8 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 September 2005Return made up to 13/09/05; full list of members (7 pages)
5 August 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 January 2005New director appointed (1 page)
11 January 2005Director resigned (1 page)
24 November 2004Return made up to 22/07/04; full list of members (6 pages)
24 June 2004Company name changed slumbermatic (products) LIMITED\certificate issued on 24/06/04 (2 pages)
9 March 2004New secretary appointed (2 pages)
30 October 2003New director appointed (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
22 July 2003Incorporation (13 pages)