Company NameKwincograph Ltd
Company StatusDissolved
Company Number01786152
CategoryPrivate Limited Company
Incorporation Date26 January 1984(40 years, 2 months ago)
Dissolution Date30 November 2004 (19 years, 4 months ago)
Previous NameQ Data Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Eugene Downes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 30 November 2004)
RoleCompany Director
Correspondence AddressSunnydale
Marchwiel Hall Road Marchwiel
Wrexham
Clwyd
LL13 0SS
Wales
Director NameAlan Leslie Fenemore
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 July 1998)
RoleCompany Director
Correspondence AddressOaklands
Bridgnorth Road, Highley
Bridgnorth
Salop
WV16 6JG
Director NameMrs June Follett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 March 2000)
RoleSecretary
Correspondence AddressRoughley Cottage
Wood Road Tettenhall
Wolverhampton
West Midlands
WV6 8NG
Director NameMr Neil Arthur Follett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickford Grange
Bickford
Penkridge
Staffordshire
ST19 5QJ
Director NameMr George Reginald Kirby
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 March 2000)
RoleFinancial Director
Correspondence AddressCherington House
51a Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Secretary NameMrs June Follett
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 March 2000)
RoleCompany Director
Correspondence AddressRoughley Cottage
Wood Road Tettenhall
Wolverhampton
West Midlands
WV6 8NG
Secretary NameMs Patricia Ann Downes
NationalityBritish
StatusResigned
Appointed08 March 2000(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSunnydale
Marchwiel
Wrexham
Clwyd
LL13 0SS
Wales
Secretary NameMr Peter John Butler
NationalityBritish
StatusResigned
Appointed15 August 2001(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2003)
RoleSolicitor
Country of ResidenceWales
Correspondence Address17 Lawson Road
Wrexham
LL12 7BA
Wales

Location

Registered AddressRegus House
Heronsway, Chester Business Park
Chester
Cheshire
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2004First Gazette notice for compulsory strike-off (1 page)
10 February 2004Strike-off action suspended (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
17 March 2003Company name changed q data LIMITED\certificate issued on 17/03/03 (2 pages)
26 February 2003Secretary resigned (1 page)
4 July 2002Return made up to 20/06/02; full list of members (6 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 October 2001Return made up to 20/06/01; full list of members (6 pages)
13 September 2001Registered office changed on 13/09/01 from: 6 st johns court vicars lane chester cheshire CH1 1QX (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
27 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: 6 st johns court vicars lane chester cheshire CH1 1QX (1 page)
1 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 November 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
21 July 1998Return made up to 20/06/98; full list of members (6 pages)
6 October 1997Full accounts made up to 31 March 1997 (6 pages)
25 July 1997Return made up to 20/06/97; full list of members (6 pages)
20 November 1996Full accounts made up to 31 March 1996 (6 pages)
30 July 1996Return made up to 20/06/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 March 1995 (6 pages)
31 July 1995Return made up to 20/06/95; no change of members (4 pages)
28 April 1987Return made up to 31/12/86; full list of members (4 pages)