QUALTRADE LIMITED

Register to unlock more data on OkredoRegister

QUALTRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03469219

Incorporation date

20/11/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Devonshire House 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon13/09/2019
Final Gazette dissolved following liquidation
dot icon13/06/2019
Notice of final account prior to dissolution
dot icon19/03/2019
Progress report in a winding up by the court
dot icon21/05/2017
Insolvency filing
dot icon06/06/2016
Insolvency filing
dot icon26/05/2015
Insolvency filing
dot icon29/04/2014
Order of court to wind up
dot icon29/04/2014
Insolvency court order
dot icon15/04/2014
Appointment of a liquidator
dot icon08/10/2013
Order of court to wind up
dot icon06/06/2013
Registered office address changed from 340 Deansgate Manchester M3 4LY on 2013-06-07
dot icon05/06/2013
Appointment of a liquidator
dot icon05/06/2013
Order of court to wind up
dot icon04/06/2013
Order of court - restore and wind up
dot icon16/11/2012
Final Gazette dissolved following liquidation
dot icon16/08/2012
Notice of move from Administration to Dissolution
dot icon16/05/2012
Administrator's progress report to 2012-05-01
dot icon08/01/2012
Notice of deemed approval of proposals
dot icon02/01/2012
Statement of affairs with form 2.14B
dot icon01/01/2012
Statement of administrator's proposal
dot icon05/12/2011
Registered office address changed from 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ on 2011-12-06
dot icon06/11/2011
Appointment of an administrator
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/01/2010
Director's details changed for Karl Langhorne on 2010-01-11
dot icon17/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon17/12/2009
Secretary's details changed for Helen Langhorne on 2009-11-21
dot icon17/12/2009
Director's details changed for Karl Langhorne on 2009-11-21
dot icon29/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/12/2008
Return made up to 21/11/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/11/2007
Return made up to 21/11/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Secretary's particulars changed
dot icon20/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/12/2006
Return made up to 21/11/06; full list of members
dot icon10/01/2006
Return made up to 21/11/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon21/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon25/11/2004
Return made up to 21/11/04; full list of members
dot icon13/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon26/11/2003
Return made up to 21/11/03; full list of members
dot icon07/08/2003
Registered office changed on 08/08/03 from: c/o mills adams & co temple chambers 296 clifton drive south lytham st annes lancashire FY8 1LH
dot icon03/04/2003
Accounts for a small company made up to 2002-05-31
dot icon04/02/2003
Return made up to 21/11/02; full list of members
dot icon01/04/2002
Accounts for a small company made up to 2001-05-31
dot icon26/11/2001
Return made up to 21/11/01; full list of members
dot icon07/06/2001
New secretary appointed
dot icon07/06/2001
Secretary resigned
dot icon01/04/2001
Accounts for a small company made up to 2000-05-31
dot icon09/12/2000
Return made up to 21/11/00; full list of members
dot icon31/03/2000
Particulars of mortgage/charge
dot icon12/03/2000
Accounts for a small company made up to 1999-05-31
dot icon28/11/1999
Return made up to 21/11/99; full list of members
dot icon17/12/1998
Return made up to 21/11/98; full list of members
dot icon17/12/1998
Secretary resigned
dot icon17/12/1998
New secretary appointed
dot icon20/08/1998
Accounts made up to 1998-05-31
dot icon20/08/1998
Resolutions
dot icon04/06/1998
Ad 28/02/98--------- £ si 99@1=99 £ ic 1/100
dot icon04/06/1998
New director appointed
dot icon04/06/1998
New secretary appointed
dot icon04/06/1998
Accounting reference date shortened from 30/11/98 to 31/05/98
dot icon26/11/1997
Registered office changed on 27/11/97 from: 82 whitchurch road cardiff CF4 3LX
dot icon26/11/1997
Director resigned
dot icon26/11/1997
Secretary resigned
dot icon20/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFL SECRETARIES LIMITED
Nominee Secretary
20/11/1997 - 20/11/1997
1802
CFL DIRECTORS LIMITED
Nominee Director
20/11/1997 - 20/11/1997
1646
Langhorne, Helen
Secretary
20/05/2001 - Present
1
Elliott, Anita
Secretary
20/11/1997 - 29/04/1998
-
Langhorne, Peter Michael
Secretary
30/04/1998 - 20/05/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUALTRADE LIMITED

QUALTRADE LIMITED is an(a) Dissolved company incorporated on 20/11/1997 with the registered office located at Devonshire House 60 Goswell Road, London EC1M 7AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUALTRADE LIMITED?

toggle

QUALTRADE LIMITED is currently Dissolved. It was registered on 20/11/1997 and dissolved on 13/09/2019.

Where is QUALTRADE LIMITED located?

toggle

QUALTRADE LIMITED is registered at Devonshire House 60 Goswell Road, London EC1M 7AD.

What does QUALTRADE LIMITED do?

toggle

QUALTRADE LIMITED operates in the Manufacture of builders' carpentry and joinery (20.30 - SIC 2003) sector.

What is the latest filing for QUALTRADE LIMITED?

toggle

The latest filing was on 13/09/2019: Final Gazette dissolved following liquidation.