Company NameQ Force Limited
Company StatusDissolved
Company Number05516266
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Garry Peter Quinn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 19 May 2009)
RoleRetailer
Country of ResidenceWales
Correspondence Address5 Church View
Buckley
Flintshire
CH7 3JL
Wales
Director NamePaul Frank Quinn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 19 May 2009)
RoleRetailer
Correspondence Address3 St Andrews Drive
Buckley
Flintshire
CH7 2NL
Wales
Secretary NameMr Garry Peter Quinn
NationalityBritish
StatusClosed
Appointed31 January 2006(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 19 May 2009)
RoleRetailer
Country of ResidenceWales
Correspondence Address5 Church View
Buckley
Flintshire
CH7 3JL
Wales
Director NameDerek Hesketh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleEngineer
Correspondence Address16 Lycett Road
Wallasey
Merseyside
CH44 2DA
Wales
Secretary NameDeborah Elizabeth Corker
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Lycett Road
Wallasey
Merseyside
CH44 2DA
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address34 Chester Road West
Shotton
Flintshire
CH5 1BY
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton West
Built Up AreaBuckley

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2007Registered office changed on 06/11/07 from: 1 the royal hoylake merseyside CH47 1HS (1 page)
29 November 2006Return made up to 22/07/06; full list of members
  • 363(287) ‐ Registered office changed on 29/11/06
(7 pages)
6 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 8/10 stamford hill london N16 6XZ (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Ad 26/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 August 2005New secretary appointed (2 pages)
22 July 2005Incorporation (15 pages)