Poynton
Cheshire
SK12 1HA
Director Name | Mr Steven Cleaver |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Role | Managing Director Purchasing M |
Country of Residence | United Kingdom |
Correspondence Address | 7 Malmesbury Close Poynton Cheshire SK12 1SE |
Secretary Name | Mr Steven Cleaver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Role | Managing Director Purchasing M |
Country of Residence | United Kingdom |
Correspondence Address | 7 Malmesbury Close Poynton Cheshire SK12 1SE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.qualitech.co.uk |
---|
Registered Address | Bramhall Moor Industrial Park Pepper Road Hazel Grove, Stockport Cheshire SK7 5BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £191,937 |
Current Liabilities | £338,063 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 July |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Compulsory strike-off action has been suspended (1 page) |
20 April 2010 | Compulsory strike-off action has been suspended (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2009 | Accounts for a medium company made up to 31 July 2008 (12 pages) |
16 May 2009 | Accounts for a medium company made up to 31 July 2008 (12 pages) |
22 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
3 June 2008 | Accounts for a medium company made up to 31 July 2007 (13 pages) |
3 June 2008 | Accounts for a medium company made up to 31 July 2007 (13 pages) |
2 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
24 March 2007 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
24 March 2007 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
16 March 2007 | Statement of affairs (21 pages) |
16 March 2007 | Statement of affairs (21 pages) |
16 March 2007 | Ad 01/11/06--------- £ si 229999@1=229999 £ ic 1/230000 (3 pages) |
16 March 2007 | Ad 01/11/06--------- £ si 229999@1=229999 £ ic 1/230000 (3 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
9 October 2006 | Incorporation (20 pages) |
9 October 2006 | Incorporation (20 pages) |