Company NameQ-Fix Limited
Company StatusDissolved
Company Number05347624
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date25 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Rowen O'Neill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleRacking Engineer
Correspondence Address7 Valley Road
Swinton
Mexborough
South Yorkshire
S64 8JL
Director NameAndrew John Rothwell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleStructural Engineer
Correspondence Address12 Pepper Hill
Shelf
Halifax
West Yorkshire
HX3 7TH
Secretary NameMr Peter Perry Wilson
NationalityBritish
StatusClosed
Appointed06 December 2005(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 25 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerstone Gulthwaite Hall Farm
Rotherham
South Yorkshire
S60 8NE
Director NameHazel Ann Harris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCivil Servant
Correspondence Address736 Barnsley Road
Sheffield
South Yorkshire
S5 6SY
Director NameMark Andrew Hughes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleContracts Manager
Correspondence Address4 Moorland Place
Stannington
Sheffield
South Yorkshire
S6 6BU
Secretary NameMark Andrew Hughes
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleContracts Manager
Correspondence Address4 Moorland Place
Stannington
Sheffield
South Yorkshire
S6 6BU
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

25 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
25 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2008Liquidators statement of receipts and payments (5 pages)
25 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2007Statement of affairs (8 pages)
25 January 2007Appointment of a voluntary liquidator (1 page)
10 January 2007Registered office changed on 10/01/07 from: 51 clarkegrove road sheffield S10 2NH (1 page)
23 May 2006Particulars of mortgage/charge (7 pages)
18 May 2006Ad 04/05/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
21 March 2006Return made up to 31/01/06; full list of members (2 pages)
14 December 2005New secretary appointed (1 page)
1 December 2005Director resigned (1 page)
16 September 2005Secretary resigned;director resigned (1 page)
26 April 2005Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2005New director appointed (2 pages)
1 April 2005New director appointed (3 pages)
1 April 2005New secretary appointed;new director appointed (3 pages)
1 April 2005New director appointed (3 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)