Company NameRFIQ Solutions Limited
Company StatusDissolved
Company Number04429806
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 12 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NameSP Team Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Simon Kent Howell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Claremont Grove
Didsbury
Manchester
Greater Manchester
M20 2GL
Director NameMr John David Slater
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 01 March 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
14 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameDr Simon Kent Howell
NationalityBritish
StatusClosed
Appointed07 May 2008(6 years after company formation)
Appointment Duration2 years, 9 months (closed 01 March 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Claremont Grove
Didsbury
Manchester
Greater Manchester
M20 2GL
Director NameAndrew John Chadbourne
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleBusinessman
Correspondence Address66 Deneside Crescent
Hazel Grove
Stockport
Cheshire
SK7 4NU
Secretary NameAndrew John Chadbourne
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleBusinessman
Correspondence Address66 Deneside Crescent
Hazel Grove
Stockport
Cheshire
SK7 4NU
Secretary NameMr Steven Mark Greensill
NationalityBritish
StatusResigned
Appointed04 May 2006(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Vetches
Guilden Sutton
Chester
Cheshire
CH3 7HL
Wales

Location

Registered AddressPursglove & Brown
Military House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£34,911
Cash£76,178
Current Liabilities£61,999

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
4 November 2010Application to strike the company off the register (3 pages)
4 November 2010Application to strike the company off the register (3 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 1,000
(5 pages)
2 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 1,000
(5 pages)
2 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 1,000
(5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 August 2009Registered office changed on 19/08/2009 from unit 5 rugby park bletchley road heaton mersey stockport cheshire SK4 3EJ (1 page)
19 August 2009Registered office changed on 19/08/2009 from unit 5 rugby park bletchley road heaton mersey stockport cheshire SK4 3EJ (1 page)
16 June 2009Return made up to 02/05/09; full list of members (4 pages)
16 June 2009Return made up to 02/05/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 June 2008Appointment terminated secretary steven greensill (1 page)
18 June 2008Appointment Terminated Secretary steven greensill (1 page)
28 May 2008Secretary appointed dr simon howell (2 pages)
28 May 2008Secretary appointed dr simon howell (2 pages)
7 May 2008Return made up to 02/05/08; full list of members (4 pages)
7 May 2008Return made up to 02/05/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 July 2007Registered office changed on 13/07/07 from: unit 5 rugby park bletchley road heaton mersey stockport lancs SK4 3EJ (1 page)
13 July 2007Registered office changed on 13/07/07 from: unit 5 rugby park bletchley road heaton mersey stockport lancs SK4 3EJ (1 page)
5 July 2007Ad 22/06/07--------- £ si 30@1=30 £ ic 970/1000 (2 pages)
5 July 2007Ad 22/06/07--------- £ si 30@1=30 £ ic 970/1000 (2 pages)
15 June 2007Return made up to 02/05/07; full list of members (6 pages)
15 June 2007Return made up to 02/05/07; full list of members (6 pages)
31 May 2007Ad 15/05/07--------- £ si 30@1=30 £ ic 940/970 (2 pages)
31 May 2007Ad 15/05/07--------- £ si 30@1=30 £ ic 940/970 (2 pages)
25 May 2007New director appointed (3 pages)
25 May 2007New director appointed (3 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 May 2007Registered office changed on 11/05/07 from: 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
11 May 2007Registered office changed on 11/05/07 from: 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
10 May 2007Ad 28/03/07-29/03/07 £ si 938@1=938 £ ic 2/940 (2 pages)
10 May 2007Ad 28/03/07-29/03/07 £ si 938@1=938 £ ic 2/940 (2 pages)
10 May 2007Nc inc already adjusted 29/03/07 (2 pages)
10 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2007Nc inc already adjusted 29/03/07 (2 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 May 2006New secretary appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Registered office changed on 16/05/06 from: suite 92 792 wilmslow road didsbury manchester lancashire M20 6UG (1 page)
16 May 2006Registered office changed on 16/05/06 from: suite 92 792 wilmslow road didsbury manchester lancashire M20 6UG (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
11 May 2006Return made up to 02/05/06; full list of members (7 pages)
11 May 2006Return made up to 02/05/06; full list of members (7 pages)
9 January 2006Registered office changed on 09/01/06 from: 12 claremont grove didsbury manchester M20 2GL (1 page)
9 January 2006Registered office changed on 09/01/06 from: 12 claremont grove didsbury manchester M20 2GL (1 page)
4 January 2006Accounts made up to 30 April 2005 (6 pages)
4 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
8 June 2005Return made up to 02/05/05; full list of members (7 pages)
27 April 2005Registered office changed on 27/04/05 from: 66 deneside crescent hazel grove stockport cheshire SK7 4NU (1 page)
27 April 2005Registered office changed on 27/04/05 from: 66 deneside crescent hazel grove stockport cheshire SK7 4NU (1 page)
11 April 2005Company name changed sp team LTD\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed sp team LTD\certificate issued on 11/04/05 (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
1 March 2005Accounts made up to 30 April 2004 (6 pages)
12 May 2004Return made up to 02/05/04; full list of members (7 pages)
12 May 2004Return made up to 02/05/04; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
19 June 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 June 2003Return made up to 02/05/03; full list of members (7 pages)
3 June 2003Return made up to 02/05/03; full list of members (7 pages)
14 April 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
14 April 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
2 May 2002Incorporation (18 pages)