Company NameQSEC Limited
Company StatusDissolved
Company Number03388387
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameBryan Frederick Williams
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleTraining Consultant
Correspondence Address13 Rue Du Moulin
Enquin-Les-Mines
62145 Pas De Calais
France
Secretary NameChristine Joyce Williams
NationalityBritish
StatusClosed
Appointed31 July 2000(3 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 21 September 2010)
RoleCompany Director
Correspondence Address13 Rue Du Moulin
Enquin-Les-Mines
62145 Pas De Calais
France
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSteven Reynolds
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleSecurity Consultant
Correspondence Address1 Hederman Close
Silverton
Exeter
EX5 4HW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBryan Frederick Williams
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleSecurity Consultant
Correspondence Address65 Bramwell Avenue
Birkenhead
Merseyside
L43 0RP
Secretary NameRoy Frederick Edmonds
NationalityBritish
StatusResigned
Appointed02 November 1997(4 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address48 North Parade
Hoylake
Wirral
Merseyside
L47 3AL
Secretary NameMaureen Ann Gilvary
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address53 Coronation Drive
Penketh
Warrington
WA5 2DD

Location

Registered Address102 Market Street
Wirral
Merseyside
CH47 3BE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth-£10,578
Cash£6,108
Current Liabilities£30,648

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
24 May 2010Application to strike the company off the register (3 pages)
24 May 2010Application to strike the company off the register (3 pages)
26 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
26 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
18 June 2009Registered office changed on 18/06/2009 from 4 bridge road west kirby wirral merseyside CH48 5EX (1 page)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2009Registered office changed on 18/06/2009 from 4 bridge road west kirby wirral merseyside CH48 5EX (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2009Location of register of members (1 page)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 18/06/08; full list of members (3 pages)
15 July 2008Secretary's change of particulars / christine williams / 18/06/2008 (1 page)
15 July 2008Director's change of particulars / bryan williams / 18/06/2008 (1 page)
15 July 2008Secretary's Change of Particulars / christine williams / 18/06/2008 / HouseName/Number was: , now: 13; Street was: 5 waterpark road, now: rue du moulin; Area was: , now: enquin-les-mines; Post Town was: birkenhead, now: 62145 pas de calais; Region was: merseyside, now: ; Post Code was: CH42 9NZ, now: ; Country was: , now: france (1 page)
15 July 2008Return made up to 18/06/08; full list of members (3 pages)
15 July 2008Director's Change of Particulars / bryan williams / 18/06/2008 / HouseName/Number was: , now: 13; Street was: 5 waterpark road, now: rue du moulin; Area was: prenton, now: enquin-les-mines; Post Town was: birkenhead, now: 62145 pas de calais; Region was: merseyside, now: ; Post Code was: CH42 9NZ, now: ; Country was: , now: france (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 February 2008Registered office changed on 11/02/08 from: 5 waterpark road prenton birkenhead wirral merseyside CH42 9NZ (1 page)
11 February 2008Registered office changed on 11/02/08 from: 5 waterpark road prenton birkenhead wirral merseyside CH42 9NZ (1 page)
23 July 2007Return made up to 18/06/07; no change of members (6 pages)
23 July 2007Return made up to 18/06/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 July 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
(6 pages)
25 July 2006Return made up to 18/06/06; full list of members (6 pages)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 August 2005Return made up to 18/06/05; no change of members (6 pages)
9 August 2005Return made up to 18/06/05; no change of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 June 2004Return made up to 18/06/04; no change of members (6 pages)
23 June 2004Return made up to 18/06/04; no change of members (6 pages)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 March 2004Registered office changed on 01/03/04 from: hinderton hall chester high road neston cheshire CH64 7TS (1 page)
1 March 2004Registered office changed on 01/03/04 from: hinderton hall chester high road neston cheshire CH64 7TS (1 page)
6 July 2003Return made up to 18/06/03; full list of members (7 pages)
6 July 2003Return made up to 18/06/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 June 2002Return made up to 18/06/02; full list of members (7 pages)
29 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/02
(7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 July 2001Return made up to 18/06/01; full list of members (7 pages)
2 July 2001Return made up to 18/06/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
7 July 2000Return made up to 18/06/00; full list of members (6 pages)
7 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Full accounts made up to 30 June 1999 (10 pages)
26 April 2000Full accounts made up to 30 June 1999 (10 pages)
23 June 1999Return made up to 18/06/99; no change of members (4 pages)
23 June 1999Return made up to 18/06/99; no change of members (4 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998Ad 23/11/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998Ad 23/11/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
6 November 1998Full accounts made up to 30 June 1998 (8 pages)
6 November 1998Registered office changed on 06/11/98 from: 65 bramwell avenue birkenhead merseyside L43 0RQ (1 page)
6 November 1998Full accounts made up to 30 June 1998 (8 pages)
6 November 1998Registered office changed on 06/11/98 from: 65 bramwell avenue birkenhead merseyside L43 0RQ (1 page)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
13 August 1998Return made up to 18/06/98; full list of members (4 pages)
13 August 1998Return made up to 18/06/98; full list of members (4 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
10 December 1997Ad 27/11/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 December 1997Ad 27/11/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New secretary appointed (2 pages)
7 July 1997Ad 01/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 July 1997Ad 01/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 June 1997New director appointed (2 pages)
18 June 1997Incorporation (18 pages)