Company NameQuality Asset Limited
Company StatusDissolved
Company Number03143166
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Timony
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(1 day after company formation)
Appointment Duration6 years, 9 months (closed 01 October 2002)
RoleQuality Engineer
Correspondence Address36 Lavender Drive
Rudheath
Northwich
Cheshire
CW9 7EQ
Secretary NameJennifer Timony
NationalityBritish
StatusClosed
Appointed04 January 1996(1 day after company formation)
Appointment Duration6 years, 9 months (closed 01 October 2002)
RoleSen Customer Services Adviser
Correspondence Address36 Lavender Drive
Rudheath
Northwich
Cheshire
CW9 7EQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPaul Broadhurst & Co
74-76 High Street
Winsford
Cheshire
CW7 2AP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
2 May 2002Application for striking-off (1 page)
7 March 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2000Registered office changed on 18/10/00 from: 25A high street northwich cheshire CW9 5BH (1 page)
23 March 2000Accounts for a small company made up to 31 December 1998 (4 pages)
29 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Return made up to 03/01/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 January 1998Return made up to 03/01/98; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 January 1997Return made up to 03/01/97; full list of members (6 pages)
22 January 1996Accounting reference date notified as 31/12 (1 page)
11 January 1996Registered office changed on 11/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 January 1996Incorporation (20 pages)