Company NameQuintell Trading Limited
Company StatusDissolved
Company Number00530423
CategoryPrivate Limited Company
Incorporation Date16 March 1954(70 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameRotatec Tooling Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William David Fulton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(37 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 06 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Puddington
South Wirral
Cheshire
CH64 5SR
Wales
Secretary NameMrs Gail Marie Fulton
NationalityBritish
StatusClosed
Appointed14 November 1991(37 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Puddington
South Wirral
CH64 5SR
Wales
Director NameMrs Gail Marie Fulton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(39 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 06 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Puddington
South Wirral
CH64 5SR
Wales
Director NamePeter John Hope
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressElmcroft
Elmcroft Lane
Hightown
Merseyside
L38 3RN

Location

Registered AddressThe White House
Puddington
South Wirral
Cheshire
CH64 5SR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPuddington
WardLittle Neston and Burton

Financials

Year2014
Net Worth£1,050

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 January 2005Return made up to 14/11/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
22 November 2003Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/11/03
(7 pages)
4 December 2002Return made up to 14/11/02; full list of members (7 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
31 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
31 December 2001Return made up to 14/11/01; full list of members (6 pages)
18 December 2000Return made up to 14/11/00; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
20 March 2000Company name changed rotatec tooling systems LIMITED\certificate issued on 21/03/00 (2 pages)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
8 December 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
(6 pages)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
15 December 1998Return made up to 14/11/98; no change of members (6 pages)
15 December 1997Return made up to 14/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1997Full accounts made up to 31 March 1997 (7 pages)
31 July 1997Registered office changed on 31/07/97 from: 123 india buildings liverpool L2 osa (1 page)
16 December 1996Full accounts made up to 31 March 1996 (4 pages)
16 December 1996Return made up to 14/11/96; full list of members (8 pages)
21 December 1995Full accounts made up to 31 March 1995 (4 pages)
17 November 1995Return made up to 14/11/95; no change of members (8 pages)
5 April 1995Company name changed W.A.fell LIMITED\certificate issued on 06/03/95 (6 pages)