Company NameSQS Furniture Limited
Company StatusDissolved
Company Number07458414
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date7 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Cleaver
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleCfo/Cao
Country of ResidenceBelgium
Correspondence AddressIdeal Standard International Bvba Corporate Villag
Da Vincilaan 2
1935 Zaventem
Belgium Be 0891.422.179
Belgium
Director NameMr David Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(1 year, 3 months after company formation)
Appointment Duration4 years (closed 07 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Bathroom Works National Avenue
Hull
East Yorkshire
HU5 4HS
Secretary NameJoanne Caroline Elwell
StatusClosed
Appointed15 March 2012(1 year, 3 months after company formation)
Appointment Duration4 years (closed 07 April 2016)
RoleCompany Director
Correspondence AddressThe Bathroom Works National Avenue
Hull
East Yorkshire
HU5 4HS
Director NameMr Colussi Lucio
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleGlobal Vp New Business Development
Country of ResidenceItaly
Correspondence Address27 Via Treviso
Orcenico Inferiore Di Zoppola
Pordenone
33080
Director NameMr John Michael Leaf
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(1 month, 3 weeks after company formation)
Appointment Duration5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works National Avenue
Hull
HU5 4HS

Contact

Websitewww.sqsfurniture.co.uk

Location

Registered AddressThe Bathroom Works
National Avenue
Hull
East Yorkshire
HU5 4HS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,745,534
Gross Profit£509,458
Net Worth£65,087
Cash£10,058
Current Liabilities£755,204

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2016Return of final meeting in a members' voluntary winding up (11 pages)
7 January 2016Return of final meeting in a members' voluntary winding up (11 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
9 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-29
(1 page)
9 January 2015Declaration of solvency (6 pages)
9 January 2015Appointment of a voluntary liquidator (1 page)
9 January 2015Declaration of solvency (6 pages)
9 January 2015Appointment of a voluntary liquidator (1 page)
18 September 2014Full accounts made up to 31 December 2013 (15 pages)
18 September 2014Full accounts made up to 31 December 2013 (15 pages)
19 December 2013Director's details changed for Mr Gary Cleaver on 28 January 2013 (2 pages)
19 December 2013Director's details changed for Mr Gary Cleaver on 28 January 2013 (2 pages)
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
27 November 2013Termination of appointment of Colussi Lucio as a director (1 page)
27 November 2013Termination of appointment of Colussi Lucio as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
15 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
15 August 2012Full accounts made up to 31 December 2011 (15 pages)
15 August 2012Full accounts made up to 31 December 2011 (15 pages)
10 April 2012Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 10 April 2012 (1 page)
10 April 2012Appointment of Mr David Barber as a director (2 pages)
10 April 2012Appointment of Mr David Barber as a director (2 pages)
10 April 2012Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 10 April 2012 (1 page)
21 March 2012Appointment of Joanne Caroline Elwell as a secretary (1 page)
21 March 2012Appointment of Joanne Caroline Elwell as a secretary (1 page)
13 March 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
13 March 2012Termination of appointment of John Leaf as a director (1 page)
13 March 2012Termination of appointment of John Leaf as a director (1 page)
13 March 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
21 February 2011Appointment of Mr John Michael Leaf as a director (3 pages)
21 February 2011Appointment of Mr John Michael Leaf as a director (3 pages)
9 December 2010Registered office address changed from Unit B7 Whinbank Park Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6AY England on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Unit B7 Whinbank Park Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6AY England on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Unit B7 Whinbank Park Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6AY England on 9 December 2010 (1 page)
2 December 2010Incorporation (29 pages)
2 December 2010Incorporation (29 pages)