Company NameQ Scientific Limited
Company StatusDissolved
Company Number02862041
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Goodwille
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(1 week, 1 day after company formation)
Appointment Duration15 years, 5 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Papworth Everard
Cambridge
CB3 8QN
Director NameRobert Henry Gunlack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 17 March 2009)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressTreviades Barton
High Cross Constantine
Falmouth
Cornwall
TR11 5RG
Secretary NameMark James Sullivan
NationalityBritish
StatusClosed
Appointed01 November 2004(11 years after company formation)
Appointment Duration4 years, 4 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address2 Grange Barn
Malt Kiln Lane Bispham
Ormskirk
Lancashire
L40 3SH
Director NamePeter James Smith
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address19 Coolidge Avenue
Lancaster
LA1 5ER
Secretary NameColin Goodwille
NationalityBritish
StatusResigned
Appointed21 October 1993(1 week, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Papworth Everard
Cambridge
CB3 8QN
Director NameDr Frederick James Bolton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 1995)
RoleMicrobiologist
Correspondence Address80 Greenacres
Fulwood
Preston
Lancashire
PR2 7DB
Secretary NameGregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 December 1993(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 1995)
RoleSecretary
Correspondence Address7 St Johns Court
Lees
Oldham
Lancashire
OL4 3LN
Director NameMr Alan Hillary
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 February 1996)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cameron Close
Cranleigh
Surrey
GU6 8EB
Director NameFiona Ford Goodwille
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Lane
Papworth Everard
Cambridge
CB3 8QN
Director NameMalcolm William Walpole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 1997)
RoleCompany Director
Correspondence Address28 Higher Mead
Old Basing
Hampshire
RG24 8YL
Director NameKeith Nicholas Bowhill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1999)
RoleAccountant
Correspondence AddressWoodside
Sandy Lane Rushmoor
Farnham
Surrey
GU10 2ET
Secretary NameStephen John Dunbar
NationalityBritish
StatusResigned
Appointed22 May 1999(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cotswold Drive
Horwich
Bolton
Lancashire
BL6 7DE
Director NameDr Allan Syms
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(5 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 May 2000)
RoleConsultant
Correspondence Address12 Customs House Place
Penarth Marina
Vale Of Glamorgan
Cariff
CF64 1TP
Wales
Secretary NameMr Bernard David Rapson
NationalityBritish
StatusResigned
Appointed20 March 2000(6 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Cottage Old Forge Lane
Preston Capes
Daventry
Northamptonshire
NN11 3TD
Director NameAndrew Bondswell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 November 2001)
RoleCEO
Correspondence Address19 Brier Hill View
Huddersfield
West Yorkshire
HD2 1JQ
Secretary NameMrs Angela Cotton
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 10 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ravens Holme
Bolton
Greater Mancheseter
BL1 5TN
Secretary NameMichael Stewart Brown
NationalityBritish
StatusResigned
Appointed10 August 2001(7 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressFlat 6 Derwent Park House
New Road
Derby
DE22 1DR
Secretary NameRichard David James
NationalityBritish
StatusResigned
Appointed01 February 2002(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address19 Mill Close
Warrington
Cheshire
WA2 0ST
Secretary NameStephen John Dunbar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cotswold Drive
Horwich
Bolton
Lancashire
BL6 7DE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 1995(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 1999)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressTopley House, 52 Wash Lane
Bury
Lancashire
BL9 6AS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
20 October 2008Application for striking-off (1 page)
17 October 2008Ad 09/10/08\gbp si 1@1=1\gbp ic 50000/50001\ (2 pages)
17 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2008Nc inc already adjusted 09/10/08 (1 page)
6 May 2008Amended accounts made up to 30 April 2007 (2 pages)
6 May 2008Amended accounts made up to 30 April 2005 (3 pages)
6 May 2008Amended accounts made up to 30 April 2006 (2 pages)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 October 2007Return made up to 21/09/07; full list of members (2 pages)
15 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
24 October 2006Location of register of members (1 page)
24 October 2006Location of debenture register (1 page)
24 October 2006Return made up to 21/09/06; full list of members (2 pages)
24 October 2006Registered office changed on 24/10/06 from: topley house 52 wash lane bury lancashire BL9 6AU (1 page)
19 October 2005Return made up to 21/09/05; full list of members (2 pages)
19 October 2005Secretary resigned (1 page)
19 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004New secretary appointed (2 pages)
29 September 2004Return made up to 21/09/04; full list of members (7 pages)
13 September 2004Full accounts made up to 30 April 2004 (10 pages)
13 July 2004Director's particulars changed (1 page)
2 June 2004Full accounts made up to 30 April 2003 (16 pages)
25 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
28 October 2003Return made up to 21/09/03; full list of members (7 pages)
15 August 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Return made up to 21/09/02; full list of members (7 pages)
8 August 2002Full accounts made up to 31 October 2001 (12 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
30 January 2002Particulars of mortgage/charge (10 pages)
26 November 2001Director resigned (1 page)
12 November 2001Return made up to 21/09/01; full list of members (7 pages)
31 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
4 July 2001Full accounts made up to 31 October 2000 (12 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New director appointed (2 pages)
18 October 2000Return made up to 21/09/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (12 pages)
24 July 2000New director appointed (3 pages)
6 June 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
24 December 1999Particulars of mortgage/charge (11 pages)
21 October 1999Return made up to 21/09/99; no change of members
  • 363(287) ‐ Registered office changed on 21/10/99
(4 pages)
23 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
15 June 1999New director appointed (2 pages)
5 June 1999Registered office changed on 05/06/99 from: 100 barbirolli square manchester M2 3AB (1 page)
12 April 1999Director resigned (1 page)
19 March 1999Full accounts made up to 31 October 1998 (14 pages)
13 March 1999Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page)
1 March 1999Full accounts made up to 30 April 1998 (14 pages)
20 November 1998Return made up to 28/09/98; full list of members (10 pages)
20 November 1998Secretary's particulars changed (1 page)
17 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 October 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
11 December 1997Registered office changed on 11/12/97 from: dennis house marsden street manchester M2 1JD (1 page)
15 October 1997Return made up to 21/09/97; full list of members (8 pages)
13 October 1997Director resigned (1 page)
20 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/05/96
(1 page)
4 March 1997Full accounts made up to 30 April 1996 (16 pages)
6 February 1997Secretary's particulars changed (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
23 October 1996Return made up to 21/09/96; full list of members (8 pages)
15 May 1996New director appointed (1 page)
8 March 1996Director resigned (2 pages)
22 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)
6 December 1995Particulars of mortgage/charge (12 pages)
2 December 1995Particulars of mortgage/charge (8 pages)
27 September 1995Return made up to 21/09/95; full list of members (16 pages)
2 August 1995Director resigned (2 pages)
2 August 1995New director appointed (2 pages)
4 July 1995Secretary resigned;new secretary appointed (4 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 January 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(43 pages)
16 November 1993Company name changed\certificate issued on 16/11/93 (2 pages)