Company NameQualital Limited
Company StatusDissolved
Company Number03788339
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NamePresbar Temp 5 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Ronald Peter Wrinch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameYvonne Wrinch
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBrook Farm Alderley Edge
Cheshire
SK9 7JD
Secretary NameMr Ronald Peter Wrinch
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameMr Robert Jeffrey Wrinch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(2 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 22 February 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDonny Brook
South Downs Drive
Hale
Cheshire
WA14 3HS
Director NameDavid Kitching
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(7 months after company formation)
Appointment Duration11 years, 1 month (closed 22 February 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy West Lane
High Legh
Knutsford
Cheshire
WA16 6NE

Location

Registered AddressBrook Farm
Hough Lane
Alderley Edge
Cheshire
SK9 7JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
29 October 2010Application to strike the company off the register (3 pages)
29 October 2010Application to strike the company off the register (3 pages)
7 July 2010Director's details changed for David Kitching on 11 June 2010 (2 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 2
(6 pages)
7 July 2010Director's details changed for David Kitching on 11 June 2010 (2 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 2
(6 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 June 2009Return made up to 11/06/09; full list of members (4 pages)
19 June 2009Return made up to 11/06/09; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
5 November 2008Accounts made up to 31 October 2008 (1 page)
2 September 2008Accounts made up to 31 October 2007 (1 page)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
20 June 2008Return made up to 11/06/08; full list of members (4 pages)
20 June 2008Return made up to 11/06/08; full list of members (4 pages)
31 July 2007Return made up to 11/06/07; full list of members (3 pages)
31 July 2007Return made up to 11/06/07; full list of members (3 pages)
31 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
31 March 2007Accounts made up to 31 October 2006 (1 page)
19 June 2006Return made up to 11/06/06; full list of members (3 pages)
19 June 2006Return made up to 11/06/06; full list of members (3 pages)
7 March 2006Accounts made up to 31 October 2005 (1 page)
7 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 October 2005Accounts made up to 31 October 2004 (1 page)
25 June 2005Return made up to 11/06/05; full list of members (8 pages)
25 June 2005Return made up to 11/06/05; full list of members (8 pages)
18 June 2004Return made up to 11/06/04; full list of members (8 pages)
18 June 2004Return made up to 11/06/04; full list of members (8 pages)
9 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
8 January 2004Accounts made up to 31 October 2003 (1 page)
4 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
19 June 2003Return made up to 11/06/03; full list of members (8 pages)
19 June 2003Return made up to 11/06/03; full list of members (8 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
4 July 2002Return made up to 11/06/02; full list of members (8 pages)
4 July 2002Return made up to 11/06/02; full list of members (8 pages)
5 July 2001Return made up to 11/06/01; full list of members (7 pages)
5 July 2001Return made up to 11/06/01; full list of members (7 pages)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 June 2000Return made up to 11/06/00; full list of members (7 pages)
15 June 2000Return made up to 11/06/00; full list of members (7 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
21 October 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
19 October 1999Company name changed presbar temp 5 LIMITED\certificate issued on 20/10/99 (2 pages)
19 October 1999Company name changed presbar temp 5 LIMITED\certificate issued on 20/10/99 (2 pages)
13 September 1999Particulars of mortgage/charge (4 pages)
13 September 1999Particulars of mortgage/charge (4 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
11 June 1999Incorporation (12 pages)
11 June 1999Incorporation (12 pages)