Company NameQualweld Ltd.
DirectorKeith Philip Stephens
Company StatusDissolved
Company Number03466267
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Keith Philip Stephens
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(5 months, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Moss Lane
Middleton
Manchester
Lancashire
M24 1NX
Secretary NameMrs Lynn Faulkner
NationalityBritish
StatusCurrent
Appointed30 September 2002(4 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address2 Hillbrook Avenue
Moston
Manchester
Lancashire
M40 5QN
Director NameMr Stephen Corr
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4NB
Secretary NameJulie Ann Corr
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address59 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4NB
Secretary NameMr Keith Philip Stephens
NationalityBritish
StatusResigned
Appointed11 May 1998(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Moss Lane
Middleton
Manchester
Lancashire
M24 1NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£43,274
Current Liabilities£500,596

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 October 2006Dissolved (1 page)
27 July 2006Notice of move from Administration to Dissolution (12 pages)
12 May 2006Administrator's progress report (11 pages)
25 January 2006Result of meeting of creditors (17 pages)
19 December 2005Statement of administrator's proposal (18 pages)
9 November 2005Registered office changed on 09/11/05 from: 435-437 saint helens road bolton lancashire BL3 3RT (1 page)
28 October 2005Appointment of an administrator (1 page)
26 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
7 February 2005Return made up to 14/11/04; full list of members (6 pages)
6 January 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
11 December 2003Return made up to 14/11/03; full list of members (6 pages)
2 August 2003Particulars of mortgage/charge (5 pages)
29 April 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
3 December 2002Return made up to 14/11/02; full list of members (6 pages)
22 October 2002Director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
26 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
16 November 2001Return made up to 14/11/01; full list of members (6 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (1 page)
24 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
8 January 2001Return made up to 14/11/00; full list of members (6 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
4 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
29 January 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 September 1999Registered office changed on 03/09/99 from: 435/437 saint helens road bolton lancashire BL3 3RT (1 page)
25 August 1999Particulars of mortgage/charge (3 pages)
27 July 1999Registered office changed on 27/07/99 from: 5 chorley new road bolton BL1 4QR (1 page)
12 February 1999Particulars of mortgage/charge (3 pages)
2 December 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 October 1998Ad 30/09/98--------- £ si 1@1=1 £ ic 99/100 (2 pages)
20 May 1998Ad 11/05/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
19 November 1997Secretary resigned (1 page)
14 November 1997Incorporation (14 pages)