Company NameQuality Textile Exports Limited
Company StatusDissolved
Company Number03172192
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameThurifield Limited

Business Activity

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

Directors

Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr David Michael Shalom
NationalityBritish
StatusClosed
Appointed06 August 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 02 May 1996)
RoleSolicitor's Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 02 May 1996)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed25 March 1996(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 02 May 1996)
RoleSolicitor's Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMr Alan Howard Jerome
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1998)
RoleChairman And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHolme House
Lowe Mill Lane Addingham
Ilkley
West Yorkshire
LS29 0QP
Director NameStephen Michael Jerome
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 1997)
RoleManaging Director
Correspondence AddressStaircase House
Bramhope
Leeds
LS16 9JD
Secretary NameIan Martin
NationalityBritish
StatusResigned
Appointed02 May 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2000)
RoleFinance Director
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameIan Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 31 August 2000)
RoleFinance Director
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameMr John Ramsden Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1998(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville House
Harry Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JW
Director NameMr John Humphries
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(3 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address34 Waddow Grove
Waddington
Clitheroe
Lancashire
BB7 3JL
Secretary NameMr Stephen George Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2000(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed01 September 2002(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2005)
RoleManaging Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ

Location

Registered AddressSuite 1, Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 September 2006Application for striking-off (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Return made up to 13/03/06; full list of members (2 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 October 2005Director resigned (1 page)
30 July 2005New director appointed (3 pages)
19 July 2005Registered office changed on 19/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
5 April 2005Return made up to 13/03/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2004Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
14 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004New director appointed (3 pages)
19 February 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Return made up to 13/03/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 December 2002Director's particulars changed (1 page)
17 September 2002New secretary appointed (1 page)
16 September 2002Secretary resigned (1 page)
23 May 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2001Full accounts made up to 31 March 2001 (9 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Return made up to 13/03/01; full list of members (7 pages)
21 March 2001Secretary resigned (1 page)
29 January 2001Full accounts made up to 31 March 2000 (13 pages)
25 September 2000Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page)
27 March 2000Return made up to 13/03/00; full list of members (7 pages)
9 February 2000Auditor's resignation (1 page)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
15 October 1999Particulars of mortgage/charge (11 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999New director appointed (2 pages)
13 April 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1999New director appointed (2 pages)
7 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 December 1998Auditor's resignation (1 page)
19 November 1998Auditor's resignation (1 page)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
23 March 1998Memorandum and Articles of Association (8 pages)
24 September 1997New director appointed (2 pages)
8 June 1997Return made up to 13/03/97; full list of members
  • 363(287) ‐ Registered office changed on 08/06/97
(6 pages)
19 November 1996Company name changed thurifield LIMITED\certificate issued on 20/11/96 (3 pages)
10 May 1996Director resigned (2 pages)
10 May 1996New director appointed (1 page)
10 May 1996Registered office changed on 10/05/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996Secretary resigned;director resigned (1 page)
10 May 1996New secretary appointed (2 pages)
9 April 1996New secretary appointed;new director appointed (1 page)
9 April 1996Secretary resigned;director resigned (2 pages)
9 April 1996New director appointed (1 page)
9 April 1996Registered office changed on 09/04/96 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
9 April 1996Director resigned (2 pages)
13 March 1996Incorporation (16 pages)