Company NameQA Skills Limited
Company StatusDissolved
Company Number03309746
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 2 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin John Gibson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(2 years after company formation)
Appointment Duration3 years, 7 months (closed 17 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Fairhaven Close
Tytherington
Macclesfield
Cheshire
SK10 2QG
Director NameDr Keith Burgess
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 17 September 2002)
RoleCompany Director
Correspondence AddressHengrove
The Chivery
Tring
Hertfordshire
HP23 6LE
Secretary NameMr Colin John Gibson
NationalityBritish
StatusClosed
Appointed24 August 2001(4 years, 6 months after company formation)
Appointment Duration1 year (closed 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairhaven Close
Tytherington
Macclesfield
Cheshire
SK10 2QG
Director NameJohn Duncan Atkin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hallside Park
Knutsford
Cheshire
WA16 8NQ
Director NameDavid Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressSalmesbury 12 Millwood Close
Withnell Fold
Chorley
Lancashire
PR6 8AR
Secretary NameMr Paul Steven Rossington
NationalityBritish
StatusResigned
Appointed03 September 1997(7 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Barley Brook Meadow
Sharples
Bolton
Lancashire
BL1 7HP
Secretary NameMr Timothy Roy Buff
NationalityBritish
StatusResigned
Appointed11 March 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyneton Park Lodge
Sweetwater Lane The Mumbleys
Thornbury
South Gloucestershire
BS35 3JX
Secretary NameMark Anthony William Savage
NationalityBritish
StatusResigned
Appointed20 December 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address5b Suffolk Street
Leckhampton
Cheltenham
GL50 2DH
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
18 April 2002Application for striking-off (1 page)
4 April 2002Registered office changed on 04/04/02 from: bridgford house heyes lane alderley edge cheshire SK9 7JP (1 page)
17 September 2001Registered office changed on 17/09/01 from: cecily hill castle cirencester gloucestershire GL7 2EF (1 page)
5 September 2001Return made up to 21/08/01; full list of members (2 pages)
12 April 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
22 December 2000New director appointed (3 pages)
22 December 2000Director resigned (1 page)
19 September 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
11 September 2000Return made up to 21/08/00; full list of members (5 pages)
12 April 2000Return made up to 30/01/00; full list of members (5 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
24 September 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
13 July 1999Director's particulars changed (1 page)
7 April 1999Return made up to 30/01/99; full list of members (5 pages)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
21 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 October 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
21 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/10/98
(2 pages)
29 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
25 September 1998Return made up to 21/08/98; full list of members (9 pages)
1 June 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
10 March 1998Return made up to 30/01/98; full list of members (11 pages)
19 February 1998Registered office changed on 19/02/98 from: dennis house marsden street manchester M2 1JD (1 page)
30 January 1997Incorporation (21 pages)