Company NameQualitas Management Ltd
Company StatusDissolved
Company Number06442956
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 5 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs June Pedley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadway
Bebington
Wirral
Merseyside
CH63 5NQ
Wales
Director NameMr Philip Pedley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadway
Bebington
Wirral
Merseyside
CH63 5NQ
Wales
Secretary NameMr Philip Pedley
NationalityBritish
StatusClosed
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadway
Bebington
Wirral
Merseyside
CH63 5NQ
Wales
Secretary NameStone Limited (Corporation)
StatusResigned
Appointed30 September 2008(10 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 November 2008)
Correspondence AddressCommerce House Bowring Road
Ramsey
Isle Of Man
IM8 2LQ

Location

Registered Address1 Pye Road
Wirral
CH60 0DB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£76
Cash£5,310
Current Liabilities£183,682

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (3 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 August 2018Registered office address changed from 206 Pensby Road Heswall Wirral Merseyside CH60 7RJ to 1 Pye Road Wirral CH60 0DB on 24 August 2018 (1 page)
22 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
23 January 2014Registered office address changed from 1-3 Chester Road Neston Cheshire CH64 9PA on 23 January 2014 (1 page)
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
23 January 2014Registered office address changed from 1-3 Chester Road Neston Cheshire CH64 9PA on 23 January 2014 (1 page)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
22 December 2011Secretary's details changed for Mr Philip Pedley on 3 May 2011 (2 pages)
22 December 2011Director's details changed for Mr Philip Pedley on 3 May 2011 (2 pages)
22 December 2011Secretary's details changed for Mr Philip Pedley on 3 May 2011 (2 pages)
22 December 2011Director's details changed for Mr Philip Pedley on 3 May 2011 (2 pages)
22 December 2011Director's details changed for June Pedley on 3 May 2011 (3 pages)
22 December 2011Director's details changed for June Pedley on 3 May 2011 (3 pages)
22 December 2011Secretary's details changed for Mr Philip Pedley on 3 May 2011 (2 pages)
22 December 2011Director's details changed for Mr Philip Pedley on 3 May 2011 (2 pages)
22 December 2011Director's details changed for June Pedley on 3 May 2011 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Director's details changed for Philip Pedley on 21 January 2010 (2 pages)
21 January 2010Director's details changed for June Pedley on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Philip Pedley on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for June Pedley on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 December 2008Return made up to 03/12/08; full list of members (4 pages)
18 December 2008Return made up to 03/12/08; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from, unit 150, imperial court, exchange street east, liverpool, L2 3AB (1 page)
25 November 2008Secretary appointed philip maxwell pedley logged form (1 page)
25 November 2008Secretary appointed philip maxwell pedley logged form (1 page)
25 November 2008Registered office changed on 25/11/2008 from, unit 150, imperial court, exchange street east, liverpool, L2 3AB (1 page)
25 November 2008Appointment terminated secretary stone LIMITED (1 page)
25 November 2008Appointment terminated secretary stone LIMITED (1 page)
16 October 2008Secretary appointed stone LIMITED (1 page)
16 October 2008Appointment terminate, secretary cm group services LIMITED logged form (1 page)
16 October 2008Secretary appointed stone LIMITED (1 page)
16 October 2008Appointment terminate, secretary cm group services LIMITED logged form (1 page)
3 December 2007Incorporation (17 pages)
3 December 2007Incorporation (17 pages)