Company NameQualfab Structural Steel Ltd
Company StatusDissolved
Company Number02894538
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 2 months ago)
Dissolution Date12 February 2014 (10 years, 2 months ago)
Previous NameQualfab Metalworks Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Norman Charles Higgins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(1 day after company formation)
Appointment Duration20 years (closed 12 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Tower Hill Road
Upholland
Skelmersdale
WN8 0DT
Director NameMr Lesley Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(1 day after company formation)
Appointment Duration20 years (closed 12 February 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Northcroft
Whelly
Wigan
Lancashire
WN1 3YU
Secretary NameMr Lesley Smith
NationalityBritish
StatusClosed
Appointed04 February 1994(1 day after company formation)
Appointment Duration20 years (closed 12 February 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Northcroft
Whelly
Wigan
Lancashire
WN1 3YU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

45 at £1Mr Leslie Smith
45.00%
Ordinary
45 at £1Norman C. Higgins
45.00%
Ordinary
10 at £1Joan Higgins
10.00%
Ordinary

Financials

Year2014
Net Worth£9,054
Cash£30,813
Current Liabilities£172,120

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 February 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
12 November 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
24 October 2012Liquidators' statement of receipts and payments to 6 September 2012 (10 pages)
24 October 2012Liquidators statement of receipts and payments to 6 September 2012 (10 pages)
24 October 2012Liquidators statement of receipts and payments to 6 September 2012 (10 pages)
24 October 2012Liquidators' statement of receipts and payments to 6 September 2012 (10 pages)
15 September 2011Registered office address changed from Unit 1 Arch Lane Ashton in Makerfield Wigan WN4 0XL on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from Unit 1 Arch Lane Ashton in Makerfield Wigan WN4 0XL on 15 September 2011 (2 pages)
14 September 2011Appointment of a voluntary liquidator (1 page)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-07
(1 page)
14 September 2011Statement of affairs with form 4.19 (8 pages)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2011Statement of affairs with form 4.19 (8 pages)
14 September 2011Appointment of a voluntary liquidator (1 page)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(5 pages)
11 February 2011Director's details changed for Mr Lesley Smith on 3 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Lesley Smith on 3 February 2011 (2 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(5 pages)
11 February 2011Director's details changed for Mr Lesley Smith on 3 February 2011 (2 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 February 2008Return made up to 03/02/08; full list of members (4 pages)
27 February 2008Return made up to 03/02/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 March 2007Return made up to 03/02/07; full list of members (8 pages)
13 March 2007Return made up to 03/02/07; full list of members (8 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 January 2006Return made up to 03/02/06; full list of members (8 pages)
27 January 2006Return made up to 03/02/06; full list of members (8 pages)
22 April 2005Company name changed qualfab metalworks LIMITED\certificate issued on 22/04/05 (2 pages)
22 April 2005Company name changed qualfab metalworks LIMITED\certificate issued on 22/04/05 (2 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 February 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(8 pages)
21 February 2005Return made up to 03/02/05; full list of members (8 pages)
18 January 2005Registered office changed on 18/01/05 from: 53 glebe road skelmersdale lancashire WN8 9JP (1 page)
18 January 2005Registered office changed on 18/01/05 from: 53 glebe road skelmersdale lancashire WN8 9JP (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 February 2004Return made up to 03/02/04; full list of members (8 pages)
4 February 2004Return made up to 03/02/04; full list of members (8 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Return made up to 03/02/03; full list of members (8 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 February 2002Return made up to 03/02/02; full list of members (7 pages)
7 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 February 2001Return made up to 03/02/01; full list of members (7 pages)
27 February 2001Return made up to 03/02/01; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 April 2000Registered office changed on 10/04/00 from: 10 bryony close sefton farm orrell wigan lancashire (1 page)
10 April 2000Registered office changed on 10/04/00 from: 10 bryony close sefton farm orrell wigan lancashire (1 page)
7 March 2000Return made up to 03/02/00; full list of members (7 pages)
7 March 2000Return made up to 03/02/00; full list of members (7 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 July 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
22 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 July 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
19 February 1999Return made up to 03/02/99; full list of members (6 pages)
19 February 1999Return made up to 03/02/99; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
18 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
12 May 1998Return made up to 03/02/98; no change of members (4 pages)
12 May 1998Return made up to 03/02/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
31 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
11 April 1997Return made up to 03/02/97; no change of members (4 pages)
11 April 1997Return made up to 03/02/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 28 February 1996 (5 pages)
10 March 1997Accounts for a small company made up to 28 February 1996 (5 pages)
5 December 1996Delivery ext'd 3 mth 28/02/96 (2 pages)
5 December 1996Delivery ext'd 3 mth 28/02/96 (2 pages)
28 March 1996Return made up to 03/02/96; full list of members (6 pages)
28 March 1996Return made up to 03/02/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
5 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
29 November 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
29 November 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
24 April 1995Return made up to 03/02/95; full list of members (6 pages)
24 April 1995Return made up to 03/02/95; full list of members (6 pages)
3 February 1994Incorporation (16 pages)
3 February 1994Incorporation (16 pages)