Company NameQualifit Limited
Company StatusDissolved
Company Number04898810
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)
Dissolution Date30 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Theodor Kaciubskyj
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Carlton Place
Hazel Grove
Stockport
Cheshire
SK7 6AG
Director NameMr Declan O'Hare
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Kingsleigh Road
Stockport
Cheshire
SK4 3PP
Secretary NameMr Theodor Kaciubskyj
NationalityBritish
StatusClosed
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Carlton Place
Hazel Grove
Stockport
Cheshire
SK7 6AG
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered AddressUnit 8 Norbury Court
City Works Ashton Old Road
Manchester
Greater Manchester
M11 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

1 at £1Declan O'hare
50.00%
Ordinary
1 at £1Theodor Kaciubskyj
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,999
Cash£23,203
Current Liabilities£246,961

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
31 August 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
6 July 2012Liquidators' statement of receipts and payments to 23 June 2012 (13 pages)
6 July 2012Liquidators' statement of receipts and payments to 23 June 2012 (13 pages)
6 July 2012Liquidators statement of receipts and payments to 23 June 2012 (13 pages)
1 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-24
(1 page)
1 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2011Statement of affairs with form 4.19 (7 pages)
1 July 2011Statement of affairs with form 4.19 (7 pages)
1 July 2011Appointment of a voluntary liquidator (1 page)
1 July 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 November 2010Registered office address changed from Trident One Styal Road Manchester Lancs M22 5XB on 23 November 2010 (1 page)
23 November 2010Registered office address changed from Trident One Styal Road Manchester Lancs M22 5XB on 23 November 2010 (1 page)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
(5 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
(5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 October 2008Return made up to 15/09/08; full list of members (4 pages)
10 October 2008Return made up to 15/09/08; full list of members (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 October 2007Return made up to 15/09/07; full list of members (2 pages)
11 October 2007Return made up to 15/09/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 July 2007Registered office changed on 11/07/07 from: 12A carlton place hazel grove stockport cheshire SK7 6AG (1 page)
11 July 2007Registered office changed on 11/07/07 from: 12A carlton place hazel grove stockport cheshire SK7 6AG (1 page)
6 October 2006Return made up to 15/09/06; full list of members (2 pages)
6 October 2006Return made up to 15/09/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 October 2005Return made up to 15/09/05; full list of members (2 pages)
27 October 2005Return made up to 15/09/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
12 October 2004Return made up to 15/09/04; full list of members (7 pages)
12 October 2004Return made up to 15/09/04; full list of members (7 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003New director appointed (2 pages)
22 September 2003Registered office changed on 22/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned;director resigned (1 page)
22 September 2003Secretary resigned;director resigned (1 page)
22 September 2003Registered office changed on 22/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
22 September 2003Director resigned (1 page)
15 September 2003Incorporation (14 pages)
15 September 2003Incorporation (14 pages)