Company NameQTC Solutions Limited
Company StatusDissolved
Company Number03000490
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStirling Anthony Kimkeran
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1996(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 17 June 2003)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Smales Street
York
North Yorkshire
YO1 6EW
Director NamePaul Ian Harkness
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 17 June 2003)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Old Fort Road
Shoreham By Sea
West Sussex
BN43 5HA
Secretary NamePaul Ian Harkness
NationalityBritish
StatusClosed
Appointed17 March 1997(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 17 June 2003)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Old Fort Road
Shoreham By Sea
West Sussex
BN43 5HA
Director NameGeoffrey Paul Rees
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1996)
RoleCompany Director
Correspondence AddressStepaside
Beach Road
Llantwit Major
South Glamorgan
CF61 1RF
Wales
Secretary NameChristopher Michael Glover
NationalityBritish
StatusResigned
Appointed19 December 1994(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 April 1995)
RoleChartered Accountant
Correspondence Address1 Carys Close
Penarth
South Glamorgan
CF64 3RD
Wales
Director NameChristopher Donald Anderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1997)
RoleSoftware Engineer
Correspondence AddressThe Reading Rooms The Village Green
Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BJ
Secretary NameChristopher Donald Anderson
NationalityBritish
StatusResigned
Appointed03 April 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1997)
RoleSoftware Engineer
Correspondence AddressThe Reading Rooms The Village Green
Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BJ
Secretary NameStirling Anthony Kimkeran
NationalityBritish
StatusResigned
Appointed27 January 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 1999)
RoleMechanical Engineer
Correspondence Address3 Buckingham Court
Bishophill
York
North Yorkshire
YO1 1EQ
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address292 Tadcaster Road
York
North Yorkshire
YO24 1ET
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
WardDringhouses & Woodthorpe
Built Up AreaYork

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
17 January 2003Application for striking-off (1 page)
23 December 2002Return made up to 12/12/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 January 2002Return made up to 12/12/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
(6 pages)
10 July 2000Full accounts made up to 31 December 1999 (11 pages)
6 July 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
22 December 1999Full accounts made up to 31 December 1998 (12 pages)
21 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 February 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/99
(6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
7 January 1998Return made up to 12/12/97; no change of members
  • 363(287) ‐ Registered office changed on 07/01/98
(4 pages)
9 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997New secretary appointed;new director appointed (2 pages)
7 January 1997Return made up to 12/12/96; full list of members (6 pages)
6 November 1996Full accounts made up to 31 December 1995 (5 pages)
17 May 1996Return made up to 12/12/95; full list of members (6 pages)
3 April 1996Director resigned (1 page)
29 February 1996New secretary appointed;new director appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: the reading rooms the village green carlton hirsthwaite n yorks YO7 2BJ (1 page)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Registered office changed on 17/05/95 from: bay chambers west bute street cardiff CF1 6NG (1 page)
17 May 1995New secretary appointed (2 pages)