Company NameQualitech Digital Limited
Company StatusDissolved
Company Number02444707
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)
Previous NameQualitech Electronic Imaging Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIrene Anderson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(2 years after company formation)
Appointment Duration13 years, 11 months (closed 18 October 2005)
RoleBook Keeper
Correspondence AddressClough View 3 Pott Hall
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Director NameMr Stuart Christopher Anderson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(2 years after company formation)
Appointment Duration13 years, 11 months (closed 18 October 2005)
RolePrinter
Country of ResidenceEngland
Correspondence AddressClough View 3 Pott Hall
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Secretary NameIrene Anderson
NationalityBritish
StatusClosed
Appointed21 November 1991(2 years after company formation)
Appointment Duration13 years, 11 months (closed 18 October 2005)
RoleBook Keeper
Correspondence AddressClough View 3 Pott Hall
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Director NameMr Steven Cleaver
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(9 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Malmesbury Close
Poynton
Cheshire
SK12 1SE
Director NameMr Anthony Evans
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(9 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 18 October 2005)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address124 Towers Road
Poynton
Stockport
Cheshire
SK12 1DF
Director NameDavid Stuart Leslie Wilkinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 08 April 2004)
RolePhoto Lithographer
Correspondence Address3 Adlington Close
Poynton
Stockport
Cheshire
SK12 1XD

Location

Registered AddressBramhall Moor Industrial Park
Pepper Road
Hazel Grove, Stockport
Cheshire
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,247

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005Application for striking-off (1 page)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
30 December 2004Return made up to 21/11/04; full list of members (8 pages)
3 June 2004Director resigned (1 page)
21 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
24 December 2003Director's particulars changed (1 page)
3 December 2003Return made up to 21/11/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2003Director's particulars changed (1 page)
14 July 2003Secretary's particulars changed;director's particulars changed (1 page)
4 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
20 December 2002Return made up to 21/11/02; full list of members (8 pages)
10 October 2002Director's particulars changed (1 page)
26 February 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
3 December 2001Return made up to 21/11/01; full list of members (7 pages)
16 January 2001Return made up to 21/11/00; full list of members (7 pages)
16 January 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
21 February 2000Return made up to 21/11/99; full list of members (7 pages)
19 December 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
27 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
18 December 1998Return made up to 21/11/98; no change of members (4 pages)
11 December 1997Return made up to 21/11/97; no change of members (4 pages)
11 December 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
15 December 1996Return made up to 21/11/96; full list of members (5 pages)
9 December 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
12 December 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
30 November 1995Return made up to 21/11/95; no change of members (4 pages)