QUALITY SHIRT SERVICES LIMITED

QUALITY SHIRT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameQUALITY SHIRT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00341802
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUALITY SHIRT SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is QUALITY SHIRT SERVICES LIMITED located?

    Registered Office Address
    30-48 Lawrence Road
    London
    N15 4EX
    Undeliverable Registered Office AddressNo

    What were the previous names of QUALITY SHIRT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEVENS SHOE REPAIR SERVICE LIMITEDJun 25, 1938Jun 25, 1938

    What are the latest accounts for QUALITY SHIRT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for QUALITY SHIRT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 5
    SH01

    Director's details changed for Mr Paul Derek Ogle on Oct 27, 2015

    2 pagesCH01

    Appointment of Mr Stephen John Brice as a secretary on Aug 03, 2015

    2 pagesAP03

    Appointment of Mr Stephen John Brice as a director on Aug 03, 2015

    2 pagesAP01

    Termination of appointment of Benjamin Mark Humpage as a director on Aug 03, 2015

    1 pagesTM01

    Termination of appointment of Benjamin Mark Humpage as a secretary on Aug 03, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 15, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 15, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 15, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Benjamin Mark Humpage as a secretary

    1 pagesAP03

    Appointment of Mr Benjamin Mark Humpage as a director

    2 pagesAP01

    Termination of appointment of Ruth Wood as a director

    1 pagesTM01

    Termination of appointment of Ruth Wood as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Who are the officers of QUALITY SHIRT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRICE, Stephen John
    30-48 Lawrence Road
    London
    N15 4EX
    Secretary
    30-48 Lawrence Road
    London
    N15 4EX
    199881690001
    BRICE, Stephen John
    30-48 Lawrence Road
    London
    N15 4EX
    Director
    30-48 Lawrence Road
    London
    N15 4EX
    United KingdomBritishFinance Director199879120001
    OGLE, Paul Derek, Mr.
    Kings Business Park,
    Kings Drive
    L34 1PJ Prescot
    Lydia House, Puma Court,
    Mersyside
    United Kingdom
    Director
    Kings Business Park,
    Kings Drive
    L34 1PJ Prescot
    Lydia House, Puma Court,
    Mersyside
    United Kingdom
    EnglandBritishDirector73043500004
    BISHOP, Michael John
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    Secretary
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    BritishFinance Director100911380001
    CLUTSON, Simon Scott
    26 Kenilworth Road
    SE20 7QG London
    Secretary
    26 Kenilworth Road
    SE20 7QG London
    BritishFinancial Manager104189320001
    DRABBLE, Victor Stephen
    47 Marlcliffe Road
    Wadsley
    S6 4AF Sheffield
    South Yorkshire
    Secretary
    47 Marlcliffe Road
    Wadsley
    S6 4AF Sheffield
    South Yorkshire
    BritishFinancial Controller46005480001
    HEALY, Martin
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Secretary
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    IrishAccountant69056260002
    HEALY, Martin
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Secretary
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    IrishAccountant69056260001
    HUMPAGE, Benjamin Mark
    30-48 Lawrence Road
    London
    N15 4EX
    Secretary
    30-48 Lawrence Road
    London
    N15 4EX
    154980880001
    HUSSAIN, Sangam
    23 Penrith Road
    IG6 3DA Hainault
    Essex
    Secretary
    23 Penrith Road
    IG6 3DA Hainault
    Essex
    BritishAccountant90695410001
    JOHAL, Avtar Singh
    12 New Bright Street
    RG1 6QQ Reading
    Berkshire
    Secretary
    12 New Bright Street
    RG1 6QQ Reading
    Berkshire
    BritishAccountant70652180001
    POPE, Brian Henry
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    Secretary
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    British645570001
    VEITCH, Christopher Robert
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    Secretary
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    BritishAccountant42788740001
    WELLS, Leonard Richard
    4 Daniels Drive
    Aughton
    S26 3RG Sheffield
    South Yorkshire
    Secretary
    4 Daniels Drive
    Aughton
    S26 3RG Sheffield
    South Yorkshire
    British66475080001
    WILLIAMS, John Benedict Alan
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    Secretary
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    British79419360001
    WOOD, Ruth Christine
    Kings Business Park,
    Kings Drive
    L34 1PJ Prescot
    Lydia House, Puma Court,
    Merseyside
    United Kingdom
    Secretary
    Kings Business Park,
    Kings Drive
    L34 1PJ Prescot
    Lydia House, Puma Court,
    Merseyside
    United Kingdom
    British34803080002
    WOOD, Ruth Christine
    54 Dunbar Crescent
    Hillside
    PR8 3AB Southport
    Merseyside
    Secretary
    54 Dunbar Crescent
    Hillside
    PR8 3AB Southport
    Merseyside
    BritishDirector34803080002
    MINIT CORPORATE SERVICES LIMITED
    5-6 Carlos Place
    W1K 3AP London
    Secretary
    5-6 Carlos Place
    W1K 3AP London
    78077570002
    BISHOP, Michael John
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    Director
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    United KingdomBritishFinance Director100911380001
    BRYANT, David
    1 Brooklands Drive
    L31 3HN Liverpool
    Merseyside
    Director
    1 Brooklands Drive
    L31 3HN Liverpool
    Merseyside
    BritishDirector7420830004
    DRABBLE, Victor Stephen
    47 Marlcliffe Road
    Wadsley
    S6 4AF Sheffield
    South Yorkshire
    Director
    47 Marlcliffe Road
    Wadsley
    S6 4AF Sheffield
    South Yorkshire
    BritishFinancial Controller46005480001
    HEALY, Martin
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Director
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    IrishAccountant69056260002
    HEALY, Martin
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Director
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    IrishAccountant69056260001
    HUMPAGE, Benjamin Mark
    30-48 Lawrence Road
    London
    N15 4EX
    Director
    30-48 Lawrence Road
    London
    N15 4EX
    EnglandBritishFinance Director154902330001
    JOHNSTONE, John Barrie
    2l Long Close
    Botley
    OX2 9SG Oxford
    Oxfordshire
    Director
    2l Long Close
    Botley
    OX2 9SG Oxford
    Oxfordshire
    EnglandBritishDirector99467460001
    JONES, Adrian Ford
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    Director
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    United KingdomBritishDirector21824070005
    MASON, Shaun
    97 Harwoods Lane
    Rossett
    LL12 0EU Wrexham
    Clwyd
    Director
    97 Harwoods Lane
    Rossett
    LL12 0EU Wrexham
    Clwyd
    United KingdomBritishDirector102520780001
    MOATE, Simon Richard
    Carlton No 50
    Burford Road
    OX28 6DR Witney
    Oxfordshire
    Director
    Carlton No 50
    Burford Road
    OX28 6DR Witney
    Oxfordshire
    BritishDirector126182400001
    POPE, Brian Henry
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    Director
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    BritishCompany Director645570001
    SLOOTS, Martin Alexander
    2 Lady Place Cottages
    Honey Lane Burchetts Green
    SL6 6RF Maidenhead
    Berkshire
    Director
    2 Lady Place Cottages
    Honey Lane Burchetts Green
    SL6 6RF Maidenhead
    Berkshire
    BritishDirector2988330002
    VEITCH, Christopher Robert
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    Director
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    BritishAccountant42788740001
    WOOD, Ruth Christine
    Kings Business Park,
    Kings Drive
    L34 1PJ Prescot
    Lydia House, Puma Court,
    Merseyside
    United Kingdom
    Director
    Kings Business Park,
    Kings Drive
    L34 1PJ Prescot
    Lydia House, Puma Court,
    Merseyside
    United Kingdom
    EnglandBritishDirector34803080002
    WOOD, Ruth Christine
    54 Dunbar Crescent
    Hillside
    PR8 3AB Southport
    Merseyside
    Director
    54 Dunbar Crescent
    Hillside
    PR8 3AB Southport
    Merseyside
    EnglandBritishDirector34803080002
    MINIT OPERATIONAL BOARD LIMITED
    2nd Floor 50 Curzon Street
    W1J 7UW London
    Director
    2nd Floor 50 Curzon Street
    W1J 7UW London
    88993530001
    MINIT PLC
    5-6 Carlos Place
    W1K 3AP London
    Director
    5-6 Carlos Place
    W1K 3AP London
    74367470002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0