Company NameQualityform Limited
Company StatusDissolved
Company Number03444069
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDr Anthony Jourdan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 04 July 2000)
RoleCivil Engineer
Correspondence Address3 Beech Grove
Warrington
Cheshire
WA7 3EL
Secretary NamePatricia Josephine Jordan
NationalityBritish
StatusClosed
Appointed16 December 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address4 Beech Grove
Warrington
Cheshire
WA7 3EL
Director NameRonald Frangelton Melbourne
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 04 July 2000)
RoleRetired
Correspondence Address43a Reynolds Street
Warrington
WA4 1TN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
24 February 1999New director appointed (2 pages)
9 February 1999Return made up to 02/10/98; full list of members (6 pages)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 January 1998Director resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
2 October 1997Incorporation (17 pages)