Company NameQ. E. D. Solutions Limited
Company StatusDissolved
Company Number02295285
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 6 months ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameJohn Littlewood
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1993(4 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 West Belvedere
Danbury
Chelmsford
Essex
CM3 4RF
Secretary NameSarah Anne Wakefield
NationalityBritish
StatusClosed
Appointed26 March 2001(12 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 08 September 2009)
RoleMarketing Executive
Correspondence AddressSwallows Hall
The Street, Woodham Ferrers
Chelmsford
CM3 8RQ
Director NameMr Maurice Lionel Apthorp
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(4 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrynleigh Chelmsford Road
Purleigh
Chelmsford
Essex
CM3 6PL
Secretary NameMr Robert John Potts
NationalityBritish
StatusResigned
Appointed23 July 1993(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Reddings
East Hanningfield
Chelmsford
Essex
CM3 8BW
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1993(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 July 1993)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
8 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
11 April 2007Return made up to 08/03/07; full list of members (2 pages)
11 April 2007Secretary's particulars changed (1 page)
19 June 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
14 March 2006Return made up to 08/03/06; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
30 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
30 March 2005Return made up to 08/03/05; full list of members (2 pages)
2 April 2004Return made up to 08/03/04; full list of members (6 pages)
4 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
25 March 2003Return made up to 08/03/03; full list of members (8 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
8 April 2002Return made up to 08/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
3 January 2002Registered office changed on 03/01/02 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
31 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (2 pages)
19 April 2001Return made up to 08/03/01; full list of members (8 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 December 2000Return made up to 08/03/00; full list of members (8 pages)
6 June 2000Registered office changed on 06/06/00 from: 63 cutlers road saltcoats industrial estate south woodham ferrers essex CM3 5WA (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
28 April 1999Return made up to 08/03/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 April 1998Return made up to 08/03/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
26 March 1997Return made up to 08/03/97; full list of members (6 pages)
8 January 1997Accounts made up to 31 May 1996 (5 pages)
13 March 1996Return made up to 08/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
30 June 1995Return made up to 08/03/95; no change of members (4 pages)