Company NameConstruction Quality Assurance Limited
Company StatusDissolved
Company Number03137484
CategoryPrivate Limited Company
Incorporation Date13 December 1995(28 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameCQA Limited

Business Activity

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

Directors

Director NameMr David Iain Webb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(4 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 02 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Wiggett Grove
Binfield
Bracknell
Berkshire
RG42 4DY
Director NameMr John Fraser Grant Willox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(19 years, 5 months 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
Director NameMr Robert Graeme Veitch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(19 years, 5 months 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 NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusClosed
Appointed13 May 2015(19 years, 5 months 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
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 May 2015(19 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 02 February 2016)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Michael Bernard Clark
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressGreyfriars
Dunwich
Saxmundham
Suffolk
IP17 3DW
Secretary NameMr Ian Stanley Simpson
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Medway Crescent
Leigh On Sea
Essex
SS9 2UY
Director NameMr Raymond John Barraclough
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Willow
Birch Close
Haywards Heath
West Sussex
RH17 7ST
Director NameReginald Bettridge
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1999)
RoleChief Executive
Correspondence Address22 Manor Forstal
New Ash Green
Longfield
Kent
DA3 8JG
Secretary NameMr Raymond John Barraclough
NationalityBritish
StatusResigned
Appointed08 October 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Willow
Birch Close
Haywards Heath
West Sussex
RH17 7ST
Secretary NameMr David Iain Webb
NationalityBritish
StatusResigned
Appointed07 August 2000(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Wiggett Grove
Binfield
Bracknell
Berkshire
RG42 4DY
Secretary NameDr Christopher John Gill
NationalityBritish
StatusResigned
Appointed07 August 2000(4 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 January 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Annes
47 West Street, Oundle
Peterborough
PE8 4EJ
Director NameDr Christopher John Gill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(5 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Annes
47 West Street, Oundle
Peterborough
PE8 4EJ
Secretary NameMrs Hilary Laura Cemm
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years, 1 month 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(12 years, 4 months after company formation)
Appointment Duration7 years (resigned 13 May 2015)
RoleCompany Director
Correspondence AddressBeechlands Honor End Lane
Prestwood
Great Missenden
Bucks
HP16 9QY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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 Certification 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)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 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)
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)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • 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)
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 2015Termination of appointment of Christopher John Gill as a director 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 2015Registered office address changed from 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 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
2 October 2010Amended accounts made up to 31 December 2009 (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 January 2009Return made up to 13/12/08; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 May 2008Appointment terminated secretary hilary cemm (1 page)
7 May 2008Secretary appointed patricia margaret ward presland (2 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 December 2006Return made up to 13/12/06; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 April 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
5 January 2006Return made up to 13/12/05; full list of members (7 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 December 2004Return made up to 13/12/04; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 December 2003Return made up to 13/12/03; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
19 December 2001Return made up to 13/12/01; full list of members (6 pages)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 April 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
3 April 2001Accounts for a dormant company made up to 28 February 2000 (3 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001New director appointed (2 pages)
11 January 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
23 August 2000Registered office changed on 23/08/00 from: barnby house barnby gate newark nottinghamshire NG24 1PZ (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
23 December 1999Full accounts made up to 28 February 1999 (9 pages)
14 December 1999Return made up to 13/12/99; full list of members (6 pages)
26 July 1999Director resigned (1 page)
7 January 1999Return made up to 13/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
28 September 1998Full accounts made up to 28 February 1998 (9 pages)
24 March 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
10 February 1998Return made up to 13/12/97; no change of members (5 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New director appointed (2 pages)
19 December 1997New secretary appointed;new director appointed (2 pages)
19 December 1997New director appointed (2 pages)
16 October 1997Full accounts made up to 31 December 1996 (4 pages)
8 January 1997Return made up to 13/12/96; full list of members (6 pages)
2 May 1996Company name changed cqa LIMITED\certificate issued on 03/05/96 (2 pages)
8 January 1996Accounting reference date notified as 31/12 (1 page)
3 January 1996Secretary resigned;new secretary appointed (2 pages)
3 January 1996Director resigned;new director appointed (2 pages)
13 December 1995Incorporation (28 pages)