Company NameQuality Equipment Distributors Limited
DirectorDonald Barton
Company StatusDissolved
Company Number03033427
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameDonald Barton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTwo Gates Wood Lane
Mobberley
Cheshire
WA16 7NP
Secretary NameJean Elizabeth Barton
NationalityBritish
StatusCurrent
Appointed21 November 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressTwo Gates Wood Lane
Mobberley
Knutsford
Cheshire
WA16 7NP
Director NameMr Michael Shaw
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Miss Pickerings Field
Acton Trussell
Stafford
Staffordshire
ST17 0YN
Secretary NameMr Michael Shaw
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Miss Pickerings Field
Acton Trussell
Stafford
Staffordshire
ST17 0YN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Release of liquidator (1 page)
16 May 2003Appointment of a voluntary liquidator (1 page)
16 May 2003O/C replacement of liquidator (12 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
20 December 2001Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
10 December 1999Registered office changed on 10/12/99 from: two gates wood lane mobberley knutsford cheshire WA16 7NP (1 page)
8 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 1999Appointment of a voluntary liquidator (1 page)
8 December 1999Statement of affairs (6 pages)
6 October 1999Return made up to 15/03/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 November 1998Registered office changed on 27/11/98 from: 4 edgehill chase adlington road wilmslow cheshire SK9 2DJ (1 page)
27 November 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 June 1997Return made up to 15/03/97; full list of members (7 pages)
2 December 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned;director resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: c/o percy westhead & company 61 mosley street manchester M2 4AD (1 page)
2 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 March 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/96
(6 pages)
17 March 1995Secretary resigned (1 page)