Company NameQualtech Limited
DirectorsFiona Maria Timothy and Paul David Gibson
Company StatusDissolved
Company Number02978887
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 5 months ago)
Previous NameQualitel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Fiona Maria Timothy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(7 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Kings Lane
Cookham Dean
Berkshire
SL6 9AY
Director NameMr Paul David Gibson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleFcca
Country of ResidenceEngland
Correspondence Address163 Valley Road
Rickmansworth
Hertfordshire
WD3 4BR
Secretary NameMr Paul David Gibson
NationalityBritish
StatusCurrent
Appointed20 July 2005(10 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Valley Road
Rickmansworth
Hertfordshire
WD3 4BR
Director NameMr Derek John Wood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Riverside Way
Hanham
Bristol
Avon
BS15 3TF
Director NamePaul Henry Naylor
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHopebeck House
Cressingham
Lancaster
LA2 8LP
Director NameJohn Stuart Firth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleConsultant
Correspondence AddressMakina Forester Road
Soberton Heath
Southampton
Hampshire
SO32 3QG
Director NameIan Argyle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleConsultant
Correspondence AddressAllerton
The Hangars
Bishops Waltham
Hampshire
SO3 1FZ
Director NameMr Ronald Keith Bell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleConsultant
Correspondence Address41 Ponds Road
Galleywood
Chelmsford
Essex
CM2 8QP
Secretary NameIan Argyle
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleConsultant
Correspondence AddressAllerton
The Hangars
Bishops Waltham
Hampshire
SO3 1FZ
Director NameMr Harold William Grotefeld
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 1998)
RoleManagement Consultant
Correspondence Address6 Robinswood Close
Beaconsfield
Buckinghamshire
HP9 2BQ
Director NameChristopher John Charles Derham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1999)
RoleManaging Consultant
Correspondence Address59 Lyon Street
Bognor Regis
West Sussex
PO21 1BN
Director NameMr Christopher John Milton Ellis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBevisbury House
Church Lane Easton
Winchester
SO21 1EH
Director NameMr Michael Geoffrey Harrison
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive House Portsmouth Road
Esher
Surrey
KT10 9LH
Secretary NameMr Christopher John Milton Ellis
NationalityBritish
StatusResigned
Appointed23 October 1998(4 years after company formation)
Appointment Duration3 months (resigned 26 January 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBevisbury House
Church Lane Easton
Winchester
SO21 1EH
Director NameMr Michael Douglas Hosie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Secretary NameMr Michael Douglas Hosie
NationalityBritish
StatusResigned
Appointed26 January 1999(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Director NameEdward Braniff
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2002)
RoleChief Financial Officer
Correspondence Address19 Red Oak Lane
Kinnelon
New Jersey 07405
Foreign
Secretary NameEdward Braniff
NationalityAmerican
StatusResigned
Appointed01 February 2002(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2002)
RoleChief Financial Officer
Correspondence Address19 Red Oak Lane
Kinnelon
New Jersey 07405
Foreign
Secretary NameAdrienne Anne Maddox
NationalityBritish
StatusResigned
Appointed19 June 2002(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2005)
RoleAccountant
Correspondence Address6 Heather Grove
Hartley Wintney
Hook
Hampshire
RG27 8SE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
13 May 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
2 December 2004Liquidators statement of receipts and payments (5 pages)
3 December 2003Registered office changed on 03/12/03 from: cedar house 78 portsmouth road cobham surrey KT11 1LB (1 page)
26 November 2003Appointment of a voluntary liquidator (1 page)
13 November 2003Declaration of solvency (3 pages)
11 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2003Return made up to 14/10/03; full list of members (7 pages)
1 April 2003Full accounts made up to 31 March 2002 (7 pages)
19 November 2002Auditor's resignation (1 page)
15 October 2002Return made up to 14/10/02; full list of members (7 pages)
15 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (4 pages)
8 October 2002Secretary resigned;director resigned (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002New director appointed (2 pages)
18 February 2002Secretary resigned;director resigned (1 page)
18 February 2002Director resigned (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 December 2001Return made up to 14/10/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 January 2001Return made up to 14/10/00; full list of members (9 pages)
12 July 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
11 January 2000Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 August 1999Director resigned (1 page)
3 June 1999Auditor's resignation (1 page)
10 April 1999Full accounts made up to 30 September 1998 (12 pages)
7 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Return made up to 14/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 1999New director appointed (2 pages)
20 November 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Registered office changed on 16/11/98 from: suite one sparshatts broad oak botley southampton hampshire SO30 2EU (1 page)
16 November 1998Secretary resigned;director resigned (1 page)
16 November 1998Director resigned (1 page)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
11 April 1998Registered office changed on 11/04/98 from: allerton the hangers bishops waltham southampton hampshire SO32 1FZ (1 page)
1 October 1997Return made up to 14/10/97; full list of members (8 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 June 1997Ad 25/02/97--------- £ si 173@1=173 £ ic 127/300 (2 pages)
30 May 1997New director appointed (2 pages)
29 May 1997Ad 10/03/97--------- £ si 27@1=27 £ ic 100/127 (2 pages)
24 March 1997Return made up to 14/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 February 1996Company name changed qualitel LIMITED\certificate issued on 01/03/96 (2 pages)
4 December 1995Return made up to 14/10/95; full list of members (8 pages)
14 October 1994Incorporation (17 pages)