Company NameQuality Products International Limited
Company StatusDissolved
Company Number03410948
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameJames Walter John Ashton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Queens Park Road
Handbridge
Chester
Cheshire
CH4 7AD
Wales
Secretary NameJames Alexander Ashton
NationalityBritish
StatusClosed
Appointed29 April 2004(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address10 Queens Park Road
Handbridge
Chester
Cheshire
CH4 7AD
Wales
Director NameSheryl Mary Ashton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleDir.
Correspondence Address63 Daniell Way
Caldy Valley
Chester
CH3 5XH
Wales
Secretary NameJames Walter John Ashton
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleDir.
Correspondence Address63 Daniell Way
Caldy Valley
Chester
CH3 5XH
Wales

Location

Registered Address10 Queens Park Road
Handbridge
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
31 August 2005Return made up to 29/07/05; full list of members (6 pages)
16 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
5 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: 63 daniell way caldy valley chestert chehsire CH3 5XH (1 page)
13 August 2003Return made up to 29/07/03; full list of members (7 pages)
30 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
23 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
16 August 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
24 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
10 August 2000Return made up to 29/07/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
23 September 1999Return made up to 29/07/99; no change of members (4 pages)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
26 August 1998Return made up to 29/07/98; full list of members (6 pages)
29 July 1997Incorporation (21 pages)