Company NameQualaster Limited
Company StatusDissolved
Company Number01120140
CategoryPrivate Limited Company
Incorporation Date27 June 1973(50 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Arthur Brett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(18 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Correspondence Address3a Bath Square
Spice Island Old Portsmouth
Portsmouth
Hampshire
PO1 2JL
Director NameMr James Arthur Brett
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(18 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Correspondence Address4 Woodmancote Gardens
West Byfleet
Surrey
KT14 6JP
Secretary NameGraham Arthur Brett
NationalityBritish
StatusCurrent
Appointed22 February 1992(18 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address3a Bath Square
Spice Island Old Portsmouth
Portsmouth
Hampshire
PO1 2JL
Secretary NameSheila Margaret Brett
NationalityBritish
StatusCurrent
Appointed22 February 1992(18 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodmancote Gardens
West Byfleet
Surrey
KT14 6JP
Director NameMrs Linda Margaret (Brett) Cronin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(20 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address168 MacDonald Road
Lightwater
Surrey
GU18 5YB
Director NameSheila Margaret Brett
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1994(20 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodmancote Gardens
West Byfleet
Surrey
KT14 6JP
Director NameMrs Henrietta Money
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(18 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 December 1992)
RoleCompany Director
Correspondence Address62 Borough Road
Petersfield
Hampshire
GU32 3LF

Location

Registered Address3 Thamesgate Close
Ham
Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 December 1998Dissolved (1 page)
28 September 1998Return of final meeting in a members' voluntary winding up (5 pages)
26 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 1997Registered office changed on 21/11/97 from: 4 woodmancote gardens west byfleet surrey KT14 6JP (1 page)
20 November 1997Appointment of a voluntary liquidator (2 pages)
20 November 1997Declaration of solvency (4 pages)
27 February 1997Return made up to 22/02/97; no change of members (8 pages)
10 February 1997Full accounts made up to 31 July 1996 (10 pages)
2 March 1996Return made up to 22/02/96; full list of members (9 pages)
23 January 1996Full accounts made up to 31 July 1995 (12 pages)
1 May 1995Full accounts made up to 31 July 1994 (12 pages)