Company NameQ Futures Limited
Company StatusDissolved
Company Number05712779
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 1 month ago)
Dissolution Date18 December 2012 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew John Garman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Peel Hall Lane
Ashton
Chester
Cheshire
CH3 8DE
Wales
Secretary NameMargaret Christine Garman
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleTeacher
Correspondence Address15 Peel Hall Lane
Ashton
Chester
Cheshire
CH3 8DE
Wales
Director NameMr Christopher John Budleigh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Boxhill Station House
Westhumble Street Westhumble
Dorking
Surrey
RH5 6BT
Director NameMr Geoffrey Nicholas Drage
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh House Snowdenham
Links Road Bramley
Guildford
Surrey
GU5 0BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLyndale 15 Peel Hall Lane
Ashton Hayes
Chester
Cheshire
CH3 8DE
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishAshton Hayes and Horton-cum-Peel
WardGowy
Built Up AreaAshton Hayes

Shareholders

100 at £1Christopher John Budleigh
33.33%
Ordinary
100 at £1Dr Andrew John Garman
33.33%
Ordinary
100 at £1Geoffrey Nicholas Drage
33.33%
Ordinary

Financials

Year2014
Turnover£4,081
Gross Profit£4,081
Net Worth-£7,626
Cash£1,796
Current Liabilities£11,674

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
23 August 2012Application to strike the company off the register (4 pages)
23 August 2012Application to strike the company off the register (4 pages)
27 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 300
(4 pages)
27 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 300
(4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
14 April 2011Amended total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2011Amended accounts made up to 31 March 2010 (7 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
10 January 2011Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England on 10 January 2011 (1 page)
9 January 2011Termination of appointment of Christopher Budleigh as a director (1 page)
9 January 2011Termination of appointment of Geoffrey Drage as a director (1 page)
9 January 2011Termination of appointment of Christopher Budleigh as a director (1 page)
9 January 2011Termination of appointment of Geoffrey Drage as a director (1 page)
2 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Registered office address changed from 5 St Johns Court, Vicars Lane Chester Cheshire CH1 1QE on 16 January 2010 (1 page)
16 January 2010Registered office address changed from 5 st Johns Court, Vicars Lane Chester Cheshire CH1 1QE on 16 January 2010 (1 page)
11 March 2009Return made up to 16/02/09; full list of members (4 pages)
11 March 2009Return made up to 16/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 March 2008Return made up to 16/02/08; full list of members (4 pages)
15 March 2008Return made up to 16/02/08; full list of members (4 pages)
14 March 2008Ad 19/10/07\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
14 March 2008Ad 19/10/07 gbp si 200@1=200 gbp ic 100/300 (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 16/02/07; full list of members (6 pages)
14 March 2007Return made up to 16/02/07; full list of members (6 pages)
17 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 March 2006Ad 16/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 March 2006Ad 16/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 February 2006Incorporation (16 pages)
16 February 2006Incorporation (16 pages)