Company NameQualecon Services Limited
Company StatusDissolved
Company Number02290779
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr George Kennedy
NationalityBritish
StatusClosed
Appointed17 January 1992(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 20 April 1999)
RoleCompany Director
Correspondence AddressCherry Trel Lane Well
Alford
Lincolnshire
LN13 0ES
Director NameMr George Michael Bramall
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 20 April 1999)
RoleChartered Accountant
Correspondence Address41 Stumperlowe
Park Road
Sheffield
S Yorks
S10 3QP
Secretary NameAndrea Diane Bramall
NationalityBritish
StatusClosed
Appointed17 July 1998(9 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 20 April 1999)
RoleSecretary
Correspondence Address41 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Director NameMr John Augustus Clark
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 June 1998)
RoleDevelopment Engineer
Correspondence Address23 Woodland Way
Old Tupton
Chesterfield
Derbyshire
S42 6HY

Location

Registered Address41 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
21 August 1998Application for striking-off (1 page)
22 July 1998New secretary appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 23 woodland way old tupton chesterfield S42 6HY (1 page)
12 January 1998Accounts for a small company made up to 30 November 1997 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 30 November 1996 (5 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 30 November 1995 (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)