Company NameLiqualites Ltd
Company StatusDissolved
Company Number09030536
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Mubarak Dawood Patel
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 19 July 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressMercura House 77a Manchester Road
Bolton
Lancashire
BL2 1ES
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressMercury House
77 Manchester Rd
Bolton
BL2 1ES
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (2 pages)
25 April 2016Application to strike the company off the register (2 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
30 December 2014Appointment of Mr Mubarak Dawood Patel as a director on 16 December 2014 (3 pages)
30 December 2014Appointment of Mr Mubarak Dawood Patel as a director on 16 December 2014 (3 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
(20 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
(20 pages)
8 May 2014Termination of appointment of Peter Valaitis as a director (1 page)
8 May 2014Termination of appointment of Peter Valaitis as a director (1 page)