Company NameQualichef Ltd
Company StatusDissolved
Company Number04655467
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Colin Biddle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Springfield Avenue
Sheffield
South Yorkshire
S7 2GA
Director NameMr David William Carter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCopywriter
Correspondence Address60 Bellmans Road
Whittlesey
Peterborough
Cambridgeshire
PE7 1TY
Director NameMr Stephen Alan Roe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowbrook Farmhouse, Oundle Road
Woodnewton
Peterborough
PE8 5EG
Director NamePatrick Robiquet
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed09 November 2006(3 years, 9 months after company formation)
Appointment Duration2 years (closed 11 November 2008)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address26 Penfold Close
Bishops Tachbrook
Leamington Spa
Warwickshire
CV33 9SF
Secretary NameSutton McGrath Limited (Corporation)
StatusClosed
Appointed04 February 2003(same day as company formation)
Correspondence Address5 Westbrook Court
Sharrowvale Road
Sheffield
S Yorks
S11 8YZ
Director NameDavid Hattersley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
Causeway
Wirksworth
Derbyshire
DE4 4DL

Location

Registered AddressC/O Sutton McGrath Ltd
5 Westbrook Court
Sharrow Vale Road, Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,964
Cash£2,405
Current Liabilities£15,469

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 June 2008Application for striking-off (2 pages)
6 March 2008Return made up to 04/02/08; full list of members (5 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 February 2007Return made up to 04/02/07; full list of members (4 pages)
10 November 2006New director appointed (1 page)
4 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 February 2006Registered office changed on 20/02/06 from: sutton mcgrath LTD 5 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
20 February 2006Return made up to 04/02/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 March 2005Return made up to 04/02/05; full list of members (4 pages)
7 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
2 March 2004Return made up to 04/02/04; full list of members (7 pages)
1 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: sutton mcgrath LTD. 641 ecclesall road sheffield south yorkshire S11 8PT (1 page)
4 February 2003Incorporation (27 pages)