Company NameQA Global.com Limited
Company StatusDissolved
Company Number03909861
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 2 months ago)
Dissolution Date17 September 2002 (21 years, 6 months ago)
Previous NameInhoco 1093 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin John Gibson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(2 weeks after company formation)
Appointment Duration2 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(10 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(1 year, 7 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 NameDavid Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 weeks after company formation)
Appointment Duration10 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressSalmesbury 12 Millwood Close
Withnell Fold
Chorley
Lancashire
PR6 8AR
Secretary NameMark Anthony William Savage
NationalityBritish
StatusResigned
Appointed02 February 2000(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address5b Suffolk Street
Leckhampton
Cheltenham
GL50 2DH
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2000(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£1

Accounts

Latest Accounts31 January 2001 (23 years, 2 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)
21 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: cecily hill castle cecily hill cirencester gloucestershire GL7 2EF (1 page)
3 September 2001Return made up to 30/08/01; full list of members (2 pages)
28 August 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
24 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (3 pages)
11 September 2000Return made up to 21/08/00; full list of members (5 pages)
12 April 2000New director appointed (4 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (3 pages)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
2 February 2000Company name changed inhoco 1093 LIMITED\certificate issued on 02/02/00 (3 pages)
19 January 2000Incorporation (20 pages)