Company NameQ Direct Limited
Company StatusDissolved
Company Number05488239
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)

Directors

Director NameStuart Hendlesby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleArea Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Carlton Avenue
Castleford
West Yorkshire
WF10 4BZ
Director NameMr Howard Nicholson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address2 Outwood Chase
Horsforth
Leeds
LS18 4UR
Director NameChristopher Barnham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address14 Windsor Court
Dewsbury
West Yorkshire
WF12 7SU
Director NameDavid Jason Catherall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address16 Sharket Haed Close
Queensbury
Bradford
West Yorkshire
BD13 1PD
Secretary NameAnthony Bramham
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleOffice Supervisor
Correspondence Address42 Avon Walk
Featherstone
Pontefract
West Yorkshire
WF7 6JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Abbey Taylor Ltd
The Blades Enterprise Centre
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 September 2007Dissolved (1 page)
12 June 2007Liquidators statement of receipts and payments (5 pages)
12 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2006Statement of affairs (6 pages)
15 June 2006Appointment of a voluntary liquidator (1 page)
15 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2006Registered office changed on 26/05/06 from: unit 1, the old liquorice works harropwell lane pontefract WF8 1QY (1 page)
18 February 2006Particulars of mortgage/charge (9 pages)
9 February 2006Secretary resigned (1 page)
17 November 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
21 July 2005New secretary appointed (1 page)
21 July 2005Registered office changed on 21/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
22 June 2005Incorporation (16 pages)