Company NameQuality Assessors Limited
Company StatusDissolved
Company Number03045276
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesFuturecolour Limited and FIRA International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusClosed
Appointed13 May 2015(20 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 02 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr Robert Graeme Veitch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(20 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmesfield Road
Warrington
Cheshire
WA1 2DS
Director NameMr John Fraser Grant Willox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(20 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 02 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 May 2015(20 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 02 February 2016)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Raymond Michael Hobbs
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 1998)
RoleAccountant
Correspondence Address72 Georges Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6BH
Director NameDr Christopher John Gill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(3 weeks, 1 day after company formation)
Appointment Duration20 years (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Annes
47 West Street, Oundle
Peterborough
PE8 4EJ
Secretary NameMr Raymond Michael Hobbs
NationalityBritish
StatusResigned
Appointed04 May 1995(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 1998)
RoleAccountant
Correspondence Address72 Georges Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6BH
Secretary NameFredarica Ferrigno
NationalityBritish
StatusResigned
Appointed18 June 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressEmmett Cottage Valley Road
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LG
Secretary NameJanice Wright
NationalityBritish
StatusResigned
Appointed28 February 2003(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2006)
RolePersonnel Officer
Correspondence AddressApplegate Cottage
Studridge Lane
Speen
Bucks
HP27 0SA
Secretary NameMrs Hilary Laura Cemm
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2008)
RolePersonnel Manager
Correspondence Address7 Alyngton
Northchurch
Berkhamsted
Hertfordshire
HP4 3XP
Secretary NamePatricia Margaret Ward Presland
NationalityBritish
StatusResigned
Appointed01 May 2008(13 years after company formation)
Appointment Duration7 years (resigned 13 May 2015)
RoleCompany Director
Correspondence AddressBeechlands Honor End Lane
Prestwood
Great Missenden
Bucks
HP16 9QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bmtrada.com
Telephone01494 569780
Telephone regionHigh Wycombe

Location

Registered Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

2 at £1Bm Trada Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
(5 pages)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
(5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages)
24 June 2015Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015 (2 pages)
21 May 2015Termination of appointment of Patricia Margaret Ward Presland as a secretary on 13 May 2015 (1 page)
21 May 2015Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages)
21 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (3 pages)
21 May 2015Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/10/2015
(3 pages)
21 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages)
21 May 2015Registered office address changed from Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page)
21 May 2015Termination of appointment of Patricia Margaret Ward Presland as a secretary on 13 May 2015 (1 page)
21 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (3 pages)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/10/2015
(3 pages)
21 May 2015Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 May 2008Secretary appointed patricia margaret ward presland (2 pages)
7 May 2008Secretary appointed patricia margaret ward presland (2 pages)
7 May 2008Appointment terminated secretary hilary cemm (1 page)
7 May 2008Appointment terminated secretary hilary cemm (1 page)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 April 2007Return made up to 12/04/07; full list of members (2 pages)
13 April 2007Return made up to 12/04/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 April 2006Return made up to 12/04/06; full list of members (2 pages)
12 April 2006Return made up to 12/04/06; full list of members (2 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 April 2005Return made up to 12/04/05; full list of members (6 pages)
26 April 2005Return made up to 12/04/05; full list of members (6 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 April 2004Return made up to 12/04/04; full list of members (6 pages)
21 April 2004Return made up to 12/04/04; full list of members (6 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
19 April 2002Return made up to 12/04/02; full list of members (6 pages)
19 April 2002Return made up to 12/04/02; full list of members (6 pages)
19 April 2001Return made up to 12/04/01; full list of members (6 pages)
19 April 2001Return made up to 12/04/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 April 2000Return made up to 12/04/00; full list of members (6 pages)
15 April 2000Return made up to 12/04/00; full list of members (6 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 April 1999Return made up to 12/04/99; no change of members (6 pages)
12 April 1999Return made up to 12/04/99; no change of members (6 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
16 June 1998Return made up to 12/04/98; full list of members (6 pages)
16 June 1998Return made up to 12/04/98; full list of members (6 pages)
28 April 1997Return made up to 12/04/97; full list of members (6 pages)
28 April 1997Return made up to 12/04/97; full list of members (6 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1996Company name changed fira international LIMITED\certificate issued on 18/06/96 (2 pages)
17 June 1996Company name changed fira international LIMITED\certificate issued on 18/06/96 (2 pages)
16 April 1996Return made up to 12/04/96; full list of members (6 pages)
16 April 1996Return made up to 12/04/96; full list of members (6 pages)
27 November 1995Accounting reference date notified as 31/12 (1 page)
27 November 1995Accounting reference date notified as 31/12 (1 page)
11 August 1995Company name changed futurecolour LIMITED\certificate issued on 14/08/95 (4 pages)
11 August 1995Company name changed futurecolour LIMITED\certificate issued on 14/08/95 (4 pages)
1 June 1995Secretary resigned (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Secretary resigned (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 June 1995Registered office changed on 01/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 June 1995Director resigned;new director appointed (2 pages)
12 April 1995Incorporation (12 pages)
12 April 1995Incorporation (12 pages)