Company NameCQA Limited
Company StatusDissolved
Company Number03993055
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 12 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)
Previous NameSmartmodern Limited

Business Activity

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

Directors

Director NameMr David Iain Webb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(3 weeks, 2 days after company formation)
Appointment Duration15 years, 8 months (closed 02 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Wiggett Grove
Binfield
Bracknell
Berkshire
RG42 4DY
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusClosed
Appointed13 May 2015(15 years 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
Director NameMr Robert Graeme Veitch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(15 years 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 NameMr John Fraser Grant Willox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(15 years 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
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 May 2015(15 years after company formation)
Appointment Duration8 months, 3 weeks (closed 02 February 2016)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameDr Christopher John Gill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(3 weeks, 2 days after company formation)
Appointment Duration14 years, 11 months (resigned 13 May 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Annes
47 West Street, Oundle
Peterborough
PE8 4EJ
Secretary NameFredarica Ferrigno
NationalityBritish
StatusResigned
Appointed07 June 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressEmmett Cottage Valley Road
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LG
Secretary NameJanice Wright
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2006)
RolePersonnel Officer
Correspondence AddressApplegate Cottage
Studridge Lane
Speen
Bucks
HP27 0SA
Secretary NameMrs Hilary Laura Cemm
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years, 8 months 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(7 years, 11 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at £1Bm Trada Group 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)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
(5 pages)
6 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)
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)
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)
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)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary 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 2015Registered office address changed from Chiltern House 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 Alison Leonie Stevenson as a director on 13 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/10/2015
(3 pages)
21 May 2015Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/10/2015
(3 pages)
21 May 2015Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015 (2 pages)
21 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages)
21 May 2015Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages)
21 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (3 pages)
21 May 2015Registered office address changed from Chiltern House 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 (3 pages)
21 May 2015Appointment of Mr John Fraser Grant Willox 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)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
2 October 2010Amended accounts made up to 31 December 2009 (3 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)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 June 2009Return made up to 15/05/09; full list of members (3 pages)
8 June 2009Return made up to 15/05/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 June 2008Return made up to 15/05/08; full list of members (3 pages)
4 June 2008Return made up to 15/05/08; full list of members (3 pages)
7 May 2008Appointment terminated secretary hilary cemm (1 page)
7 May 2008Appointment terminated secretary hilary cemm (1 page)
7 May 2008Secretary appointed patricia margaret ward presland (2 pages)
7 May 2008Secretary appointed patricia margaret ward presland (2 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 May 2006Return made up to 15/05/06; full list of members (2 pages)
15 May 2006Return made up to 15/05/06; full list of members (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006New secretary appointed (2 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 June 2004Return made up to 15/05/04; full list of members (7 pages)
2 June 2004Return made up to 15/05/04; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 May 2001Return made up to 15/05/01; full list of members (6 pages)
24 May 2001Return made up to 15/05/01; full list of members (6 pages)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 August 2000Company name changed smartmodern LIMITED\certificate issued on 23/08/00 (2 pages)
22 August 2000Company name changed smartmodern LIMITED\certificate issued on 23/08/00 (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
23 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
15 May 2000Incorporation (13 pages)
15 May 2000Incorporation (13 pages)