Company NameQuality Audits Limited
Company StatusDissolved
Company Number03687836
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameNicholas Ivor Owen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1998(same day as company formation)
RoleTechnical Auditor
Correspondence Address52 Crossefield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PE
Secretary NameDiane Elizabeth Owen
NationalityBritish
StatusClosed
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Crossefield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlder Bank 80 Shrigley Road
Bollington
Macclesfield
Cheshire
SK10 5RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£46
Cash£1,572
Current Liabilities£6,588

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
19 November 2003Application for striking-off (1 page)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 February 2003Return made up to 23/12/02; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 February 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (11 pages)
26 September 2001Return made up to 23/12/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 February 2000Return made up to 23/12/99; full list of members (6 pages)
19 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
23 December 1998Incorporation (17 pages)