Company NameQPS Process Consultants Limited
DirectorsPhilip Richard Hartwell and John Leyland
Company StatusDissolved
Company Number02483948
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years ago)
Previous NameAf-Qps Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Philip Richard Hartwell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalpa Shepherds Green
Water
Rossendale
Lancashire
BB4 9PB
Director NameMr John Leyland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Bentham Close
Walshaw
Bury
Lancashire
BL8 3DL
Secretary NameFrancesca Mary Louise Gregory
NationalityBritish
StatusCurrent
Appointed02 November 1995(5 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressKalpa Shepherds Green
Water
Rossendale
Lancashire
BB4 9BP
Secretary NameAnthony Shimmin
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 1993)
RoleCompany Director
Correspondence Address4 St Marys Place
Bury
Lancashire
BL9 0EA
Director NameThomas Toshiheko Kobayashi
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed18 November 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1995)
RoleConsulting Engineer
Correspondence Address2390 Carmen Place
North Vancouver
British Columbia V7h 1m7
Canada
Director NameEarl Wayne Nystrom
Date of BirthJuly 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed18 November 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1995)
RoleConsulting Engineer
Correspondence Address3802 Angus Drive
Vancouver
British Columbia
V6j 4h7
Director NameWayne Lee
Date of BirthJune 1932 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1993(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 1995)
RoleConsulting Engineer
Correspondence Address4430 Angus Drive
Vancouver British Columbia
V6j 4j Canada
Foreign
Director NamePeter Michael Sharman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1993(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 1995)
RoleConsulting Engineer
Correspondence Address3080 Mountain View
Kirkland Quebec
H9j 2e2 Canada
Foreign
Secretary NamePaula Mary Rosetta Skelton
NationalityBritish
StatusResigned
Appointed26 August 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 1995)
RoleBusiness Manager
Correspondence Address5 Union Street
Rawtenstall
Rossendale
Lancashire
BB4 7RF
Director NameNils Gunnar Erik Gronqvist
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed02 April 1996(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 09 January 2001)
RolePresident
Correspondence AddressHakesyttvagen Y
Alusjq
Stockholm
12530
Director NameLars Johan Molde
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed02 April 1996(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 1998)
RolePresident Dr-Jacob
Correspondence AddressOxeltungt 15
Lidingo
Stockholm
S18148
Director NameMats Aue Junghem
Date of BirthJune 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed04 February 1998(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 November 2002)
RoleCompany Director
Correspondence AddressBorgvagen 10
Akersberga
Se18450
Director NameBo Janson
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 1999(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2001)
RoleVice President
Correspondence AddressLindhohalls Vagen 66
Se-603 65
Norrkoping
Sweden
Director NamePer Einar Klinga
Date of BirthApril 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed09 January 2001(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2002)
RoleManaging Director
Correspondence AddressKapplandsgatan 3
Norrkoping
S 60212
Sweden

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,062,071
Gross Profit£310,680
Net Worth£456,976
Cash£244,712
Current Liabilities£347,098

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 September 2006Dissolved (1 page)
29 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
13 April 2004Liquidators statement of receipts and payments (6 pages)
8 April 2003Appointment of a voluntary liquidator (1 page)
8 April 2003Statement of affairs (7 pages)
8 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2003Registered office changed on 24/03/03 from: cadley mews 44-48 bury road edenfield lancashire. BL0 0ET (1 page)
19 December 2002Director resigned (2 pages)
19 December 2002Director resigned (1 page)
25 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
12 September 2000Return made up to 30/06/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
26 July 1999Accounts for a small company made up to 31 December 1997 (9 pages)
25 May 1999Ad 06/04/99--------- £ si 29485@10=294850 £ ic 10000/304850 (2 pages)
25 May 1999New director appointed (2 pages)
10 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 May 1999Company name changed qps consultants LIMITED\certificate issued on 07/05/99 (6 pages)
6 April 1999£ nc 50000/304850 23/03/99 (1 page)
11 January 1999Particulars of mortgage/charge (5 pages)
18 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
31 July 1997Return made up to 30/06/97; no change of members (4 pages)
11 July 1996Return made up to 30/06/96; full list of members (6 pages)
25 April 1996Particulars of mortgage/charge (4 pages)
19 April 1996Auditor's resignation (1 page)
16 April 1996Full accounts made up to 31 December 1995 (9 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
11 August 1995Return made up to 30/06/95; full list of members (8 pages)
7 July 1995Company name changed nlk LIMITED\certificate issued on 10/07/95 (6 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1995Particulars of mortgage/charge (6 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
5 July 1991Return made up to 30/06/91; full list of members (7 pages)
30 June 1991Ad 22/03/90--------- £ si 1000@10=10000 £ ic 2/10002 (2 pages)