Company NameQufab Ltd
Company StatusDissolved
Company Number03067589
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameQufab Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRobert Evans
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(3 weeks, 6 days after company formation)
Appointment Duration13 years, 8 months (closed 24 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broomleigh Close
Bebington
Wirral
Merseyside
CH63 2RH
Wales
Director NameAribert Hans Erich Meichsner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(3 weeks, 6 days after company formation)
Appointment Duration13 years, 8 months (closed 24 March 2009)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Daniell Way
Great Boughton
Chester
CH3 5XH
Wales
Secretary NameRobert Evans
NationalityBritish
StatusClosed
Appointed10 July 1995(3 weeks, 6 days after company formation)
Appointment Duration13 years, 8 months (closed 24 March 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Broomleigh Close
Bebington
Wirral
Merseyside
CH63 2RH
Wales
Director NameDavid Horton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(2 years, 9 months after company formation)
Appointment Duration11 years (closed 24 March 2009)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodbank Road
Ellesmere Port
Whitby
North Yorkshire
CH65 6PX
Wales
Director NameMr Timothy Whitehill
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2004)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 St Johns Court
Vicars Lane
Chester
Cheshire
CH1 1QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Application for striking-off (1 page)
26 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
30 September 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
21 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
10 July 2007Return made up to 13/06/07; no change of members (7 pages)
27 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
29 June 2006Return made up to 13/06/06; full list of members (7 pages)
1 September 2005Full accounts made up to 31 October 2004 (14 pages)
2 July 2005Return made up to 13/06/05; full list of members (7 pages)
21 July 2004Registered office changed on 21/07/04 from: 12 nicholas street chester CH1 2NX (1 page)
30 June 2004Return made up to 13/06/04; full list of members (8 pages)
7 June 2004Director resigned (1 page)
5 May 2004Full accounts made up to 31 October 2003 (18 pages)
21 November 2003Particulars of mortgage/charge (4 pages)
27 October 2003Company name changed qufab construction LIMITED\certificate issued on 27/10/03 (2 pages)
1 September 2003Full accounts made up to 31 October 2002 (16 pages)
4 July 2003Return made up to 13/06/03; full list of members (8 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2002New director appointed (2 pages)
27 May 2002Full accounts made up to 31 October 2001 (16 pages)
6 November 2001Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
29 June 2001Return made up to 13/06/01; full list of members (7 pages)
15 May 2001Full accounts made up to 30 November 2000 (15 pages)
22 June 2000Return made up to 13/06/00; full list of members (7 pages)
22 March 2000Full accounts made up to 30 November 1999 (15 pages)
30 June 1999Return made up to 13/06/99; full list of members (6 pages)
2 April 1999Full accounts made up to 30 November 1998 (15 pages)
29 June 1998Return made up to 13/06/98; no change of members (4 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Full accounts made up to 30 November 1997 (15 pages)
18 March 1998Ad 09/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 April 1997Full accounts made up to 30 November 1996 (15 pages)
16 August 1996Company name changed qufab property LIMITED\certificate issued on 19/08/96 (2 pages)
26 June 1996Return made up to 13/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 August 1995Accounting reference date notified as 30/11 (1 page)
1 August 1995Memorandum and Articles of Association (8 pages)
25 July 1995Company name changed extraloyal LIMITED\certificate issued on 26/07/95 (4 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 June 1995Incorporation (12 pages)