Company NameQualitech Group Limited
Company StatusDissolved
Company Number05959597
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 5 months ago)
Dissolution Date8 February 2011 (13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2111Manufacture of pulp
SIC 17110Manufacture of pulp

Directors

Director NameMr Paul Michael Anderson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Chester Road
Poynton
Cheshire
SK12 1HA
Director NameMr Steven Cleaver
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleManaging Director Purchasing M
Country of ResidenceUnited Kingdom
Correspondence Address7 Malmesbury Close
Poynton
Cheshire
SK12 1SE
Secretary NameMr Steven Cleaver
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleManaging Director Purchasing M
Country of ResidenceUnited Kingdom
Correspondence Address7 Malmesbury Close
Poynton
Cheshire
SK12 1SE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.qualitech.co.uk

Location

Registered AddressBramhall Moor Industrial Park
Pepper Road
Hazel Grove, Stockport
Cheshire
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£191,937
Current Liabilities£338,063

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
16 May 2009Accounts for a medium company made up to 31 July 2008 (12 pages)
16 May 2009Accounts for a medium company made up to 31 July 2008 (12 pages)
22 October 2008Return made up to 09/10/08; full list of members (4 pages)
22 October 2008Return made up to 09/10/08; full list of members (4 pages)
3 June 2008Accounts for a medium company made up to 31 July 2007 (13 pages)
3 June 2008Accounts for a medium company made up to 31 July 2007 (13 pages)
2 November 2007Return made up to 09/10/07; full list of members (3 pages)
2 November 2007Return made up to 09/10/07; full list of members (3 pages)
24 March 2007Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
24 March 2007Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
16 March 2007Statement of affairs (21 pages)
16 March 2007Statement of affairs (21 pages)
16 March 2007Ad 01/11/06--------- £ si 229999@1=229999 £ ic 1/230000 (3 pages)
16 March 2007Ad 01/11/06--------- £ si 229999@1=229999 £ ic 1/230000 (3 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006Director resigned (1 page)
9 October 2006Incorporation (20 pages)
9 October 2006Incorporation (20 pages)