Company NameM A S Qualtex Limited
Company StatusDissolved
Company Number05381421
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeorge Hulme
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRisedale Wilmslow Road
Woodford
Stockport
Cheshire
SK7 1RH
Director NameMr Philip Hulme
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelsall House Farm
Paddock Hill Lane
Mobberley
Cheshire
WA16 7DJ
Secretary NameMr Philip Hulme
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelsall House Farm
Paddock Hill Lane
Mobberley
Cheshire
WA16 7DJ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 1
Denton Hall Farm Road
Denton
Manchester
M34 2SX
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£19,025
Current Liabilities£19,025

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2009Voluntary strike-off action has been suspended (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
20 October 2008Application for striking-off (1 page)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
25 March 2008Return made up to 03/03/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2007Return made up to 03/03/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 May 2006Return made up to 03/03/06; full list of members (7 pages)
18 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed;new director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 March 2005Incorporation (14 pages)