Company NameQbase Professional Limited
Company StatusDissolved
Company Number03048404
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnita Catherine Johnstone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Edge Balmoral Road
Grappenhall
Warrington
Cheshire
WA4 2EB
Director NameIan Johnstone
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Edge Balmoral Road
Grappenhall
Warrington
Cheshire
WA4 2EB
Secretary NameAnita Catherine Johnstone
NationalityBritish
StatusClosed
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Edge Balmoral Road
Grappenhall
Warrington
Cheshire
WA4 2EB
Director NameSimon Paul Howarth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 13 February 2001)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Victoria Street
Wheelton
Chorley
Lancashire
PR6 8HG
Director NameGavin Paul Anthony O'Neill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 13 February 2001)
RoleComputer Consultant
Correspondence Address18 Lodge Lane
Hartford
Northwich
Cheshire
CW8 1PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt James Court
Wilderspool Causeway
Warrington
Cheshire
WA4 6PS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
8 September 2000Application for striking-off (2 pages)
12 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
12 May 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
29 June 1998Return made up to 21/04/98; full list of members (6 pages)
1 June 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: the edge balmoral road grappenhall warrington WA4 2EB (1 page)
27 April 1998Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
11 June 1997Return made up to 21/04/97; no change of members
  • 363(287) ‐ Registered office changed on 11/06/97
(4 pages)
27 February 1997Accounts for a small company made up to 30 November 1996 (5 pages)
13 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
2 May 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1995Secretary resigned (2 pages)
21 April 1995Incorporation (22 pages)