Company NameQuality Production & Research UK Limited
Company StatusDissolved
Company Number03023395
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)
Previous NameSpeed 4846 Limited

Business Activity

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

Directors

Director NameJouko Pelkonen
Date of BirthJune 1954 (Born 69 years ago)
NationalityFinnish
StatusClosed
Appointed18 January 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 09 September 2003)
RoleChief Financial Officer
Correspondence AddressNiskalenkki 1
90650 Oulu
Finland
Director NameJason Choo
Date of BirthMay 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 1998)
RoleMarketing Director
Correspondence Address26 Argyle Avenue
Hounslow
Middlesex
TW3 2LF
Director NameJouko Pelkonen
Date of BirthJune 1954 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed11 April 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 1998)
RoleChairman
Correspondence AddressNiskalenkki 1
90650 Oulu
Finland
Director NameSandy Roddick
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1997)
RoleManaging Director
Correspondence AddressHidetie 2b 24
90550 Oulu
Finland
Foreign
Secretary NameSandy Roddick
NationalityCanadian
StatusResigned
Appointed11 April 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1997)
RoleManaging Director
Correspondence AddressHidetie 2b 24
90550 Oulu
Finland
Foreign
Secretary NameJason Barclay Choo
NationalityCanadian
StatusResigned
Appointed10 March 1997(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 21 May 1997)
RoleManaging Director
Correspondence Address297 Nelson Road
Twickenham
Middlesex
TW1 3SZ
Director NameWilliam Thomas Harris
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(2 years, 3 months after company formation)
Appointment Duration11 months (resigned 16 April 1998)
RoleManaging Director
Correspondence AddressWinchester House
Whitehouse Road
Newport
Isle Of Wight
PO30 4LJ
Secretary NameWilliam Thomas Harris
NationalityBritish
StatusResigned
Appointed21 May 1997(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 March 1998)
RoleManagement Consultant
Correspondence AddressWinchester House
Whitehouse Road
Newport
Isle Of Wight
PO30 4LJ
Director NameMichael Anthony Hutton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 1999)
RoleConsultant
Correspondence AddressThe Old Vicarage
West Overton
Marlborough
Wiltshire
SN8 4ER
Director NameHeikki Rekola
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFinnish
StatusResigned
Appointed29 March 1998(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressKaukolawtie 4
Espod 02140
Finland
Foreign
Secretary NameTimo Koistinen
NationalityBritish
StatusResigned
Appointed19 May 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address1 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Director NameTimo Tirkkonen
Date of BirthApril 1968 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed01 December 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2001)
RoleVice President
Correspondence AddressSiltatie 3
00140
Helsinki
Foreign
Secretary NameUlla Heikkila
NationalityBritish
StatusResigned
Appointed18 January 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2003)
RoleCompany Director
Correspondence AddressKarlsviksgatan 16, 5 Tr
11241 Stockholm
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Pridie Brewster
1st Floor 29-39 London Road
Twickenham
Middlesex
TW1 3SZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2003Registered office changed on 29/04/03 from: 1210 parkview arlington business park theale reading berkshire RG7 4TY (1 page)
29 April 2003Secretary resigned (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
3 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 June 2001Secretary's particulars changed (1 page)
13 June 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2001Accounts for a small company made up to 31 December 1999 (5 pages)
12 March 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New secretary appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Return made up to 17/02/99; full list of members (6 pages)
10 October 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: allied house 29-39 london road twickenham middlesex TW1 3SZ (1 page)
29 March 2000Secretary resigned (1 page)
21 June 1999New director appointed (2 pages)
8 June 1999Full accounts made up to 31 December 1998 (12 pages)
7 June 1999Director resigned (1 page)
21 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 August 1998New secretary appointed (2 pages)
29 May 1998Director resigned (1 page)
24 March 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 September 1997Full accounts made up to 31 December 1996 (12 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Director's particulars changed (1 page)
16 April 1997Return made up to 17/02/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 July 1996Registered office changed on 01/07/96 from: c/o pannell kerr forster new garden house 78 hatton garden london EC1N 8JA (1 page)
19 June 1996Particulars of mortgage/charge (3 pages)
21 February 1996Return made up to 17/02/96; full list of members (6 pages)
14 June 1995Accounting reference date notified as 31/12 (1 page)
14 June 1995Nc inc already adjusted 26/05/95 (1 page)
14 June 1995Ad 26/05/95--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
14 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
26 April 1995Company name changed speed 4846 LIMITED\certificate issued on 27/04/95 (4 pages)
20 April 1995Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)