Company NameQualitech Print Limited
Company StatusDissolved
Company Number03321891
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 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 Stuart Christopher Anderson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(3 days after company formation)
Appointment Duration13 years, 7 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough View 3 Pott Hall
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Director NameMr Steven Cleaver
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2006(9 years, 7 months after company formation)
Appointment Duration4 years (closed 05 October 2010)
RoleDirector & Purchasing Mgr
Country of ResidenceUnited Kingdom
Correspondence Address7 Malmesbury Close
Poynton
Cheshire
SK12 1SE
Secretary NameMr Steven Cleaver
NationalityBritish
StatusClosed
Appointed30 September 2006(9 years, 7 months after company formation)
Appointment Duration4 years (closed 05 October 2010)
RoleDirector & Purchasing Mgr
Country of ResidenceUnited Kingdom
Correspondence Address7 Malmesbury Close
Poynton
Cheshire
SK12 1SE
Secretary NameIrene Anderson
NationalityBritish
StatusResigned
Appointed24 February 1997(3 days after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressClough View 3 Pott Hall
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBramhall Technology Park
Pepper Road Hazel Grove
Stockport
Cheshire
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
23 October 2008Accounts made up to 31 July 2008 (1 page)
23 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 May 2008Accounts made up to 31 July 2007 (1 page)
26 March 2008Return made up to 21/02/08; full list of members (3 pages)
26 March 2008Return made up to 21/02/08; full list of members (3 pages)
23 April 2007Accounts made up to 31 July 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed;new director appointed (3 pages)
7 November 2006New secretary appointed;new director appointed (3 pages)
8 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 May 2006Accounts made up to 31 July 2005 (1 page)
28 March 2006Return made up to 21/02/06; full list of members; amend (6 pages)
28 March 2006Return made up to 21/02/06; full list of members; amend (6 pages)
2 March 2006Return made up to 21/02/06; full list of members (2 pages)
2 March 2006Return made up to 21/02/06; full list of members (2 pages)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 May 2005Accounts made up to 31 July 2004 (2 pages)
22 March 2005Return made up to 21/02/05; full list of members (6 pages)
22 March 2005Return made up to 21/02/05; full list of members (6 pages)
21 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
21 April 2004Accounts made up to 31 July 2003 (2 pages)
17 March 2004Return made up to 21/02/04; full list of members (6 pages)
17 March 2004Return made up to 21/02/04; full list of members (6 pages)
14 July 2003Secretary's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
14 July 2003Secretary's particulars changed (1 page)
4 March 2003Accounts made up to 31 July 2002 (2 pages)
4 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
2 March 2003Return made up to 21/02/03; full list of members (6 pages)
2 March 2003Return made up to 21/02/03; full list of members (6 pages)
25 March 2002Return made up to 21/02/02; full list of members (6 pages)
25 March 2002Return made up to 21/02/02; full list of members (6 pages)
26 February 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
26 February 2002Accounts made up to 31 July 2001 (2 pages)
23 February 2001Return made up to 21/02/01; full list of members (6 pages)
23 February 2001Return made up to 21/02/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
16 January 2001Accounts made up to 31 July 2000 (2 pages)
1 March 2000Return made up to 21/02/00; full list of members (6 pages)
1 March 2000Return made up to 21/02/00; full list of members (6 pages)
20 December 1999Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
20 December 1999Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
10 June 1999Accounts made up to 28 February 1999 (2 pages)
10 June 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
14 April 1999Return made up to 21/02/99; no change of members (4 pages)
14 April 1999Return made up to 21/02/99; no change of members (4 pages)
1 February 1999Accounts made up to 28 February 1998 (2 pages)
1 February 1999Accounts for a dormant company made up to 28 February 1998 (2 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1998Return made up to 21/02/98; full list of members (6 pages)
23 March 1998Return made up to 21/02/98; full list of members (6 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 March 1997Director resigned (1 page)
21 February 1997Incorporation (10 pages)
21 February 1997Incorporation (10 pages)