Company NameQ.B.T. Engineering Limited
DirectorsMargaret Hodgson and Ronald Hodgson
Company StatusDissolved
Company Number03038881
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years ago)
Previous NameEnginemotion Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMargaret Hodgson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(2 weeks after company formation)
Appointment Duration29 years
RoleAdministration Director
Correspondence Address24 Landedmans
Westhoughton
Bolton
Lancashire
BL5 2QB
Director NameMr Ronald Hodgson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(2 weeks after company formation)
Appointment Duration29 years
RoleSales Director
Correspondence Address24 Landedmans
Westhoughton
Bolton
Lancashire
BL5 2QB
Secretary NameMargaret Hodgson
NationalityBritish
StatusCurrent
Appointed01 October 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address24 Landedmans
Westhoughton
Bolton
Lancashire
BL5 2QB
Director NameKaren Elizabeth Allison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 weeks after company formation)
Appointment Duration7 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address25 Burrell Road
Ipswich
Suffolk
IP2 8AH
Director NameMr Peter Caunce
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 18 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Valley View Green Park
Walton Le Dale
Preston
Lancashire
PR5 4LU
Director NameMr Peter Caunce
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 18 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Valley View Green Park
Walton Le Dale
Preston
Lancashire
PR5 4LU
Secretary NameMr Ronald Hodgson
NationalityBritish
StatusResigned
Appointed11 April 1995(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1996)
RoleSales Director
Correspondence Address24 Landedmans
Westhoughton
Bolton
Lancashire
BL5 2QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 January 1999Dissolved (1 page)
26 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
21 April 1997Statement of affairs (10 pages)
21 April 1997Appointment of a voluntary liquidator (1 page)
21 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 1997Registered office changed on 07/04/97 from: unit B7 bolton enterprise centre washington street bolton lancashire BL3 5EY (1 page)
25 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: unit 4,riverside waters meeting road bolton BL1 8TU (1 page)
8 October 1996Secretary resigned (1 page)
23 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1996Registered office changed on 10/01/96 from: unit 4 riverside watersmeeting road bolton lancashire BL1 8TU (1 page)
21 November 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
28 June 1995Accounting reference date notified as 31/05 (1 page)
21 June 1995New director appointed (2 pages)
19 May 1995Memorandum and Articles of Association (12 pages)
15 May 1995Company name changed enginemotion LIMITED\certificate issued on 16/05/95 (4 pages)
10 May 1995New secretary appointed;new director appointed (2 pages)
10 May 1995Secretary resigned;new director appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
28 March 1995Incorporation (12 pages)