QUALITY BOOKS LTD.

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

    Company NameQUALITY BOOKS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02306723
    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 BOOKS LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is QUALITY BOOKS LTD. located?

    Registered Office Address
    Rowan House Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Undeliverable Registered Office AddressNo

    What were the previous names of QUALITY BOOKS LTD.?

    Previous Company Names
    Company NameFromUntil
    WILLIAM DAWSON (HOLDINGS) LTD.Mar 19, 1991Mar 19, 1991
    DAWSON HOLDINGS LIMITEDFeb 08, 1989Feb 08, 1989
    MANGOMATE LIMITEDOct 18, 1988Oct 18, 1988

    What are the latest accounts for QUALITY BOOKS LTD.?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for QUALITY BOOKS LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for QUALITY BOOKS LTD.?

    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
    A3E9I7UP

    Accounts made up to Aug 31, 2013

    5 pagesAA
    A38UXCME

    Annual return made up to Feb 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 2
    SH01
    X327XN8J

    Accounts made up to Aug 31, 2012

    5 pagesAA
    A290T0E0

    Director's details changed for Mr Mark Richard Cashmore on Apr 02, 2013

    2 pagesCH01
    X27B655S

    Annual return made up to Feb 09, 2013 with full list of shareholders

    4 pagesAR01
    X229X6WH

    Registered office address changed from C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom on Oct 30, 2012

    1 pagesAD01
    X1KM8BS2

    Accounts made up to Aug 31, 2011

    5 pagesAA
    A1A0HRKA

    Annual return made up to Feb 09, 2012 with full list of shareholders

    4 pagesAR01
    X13PQLDM

    Register(s) moved to registered office address

    1 pagesAD04
    X8W7WYY0

    Register(s) moved to registered inspection location

    1 pagesAD03
    XKYVIWZN

    Registered office address changed from C/O C/O: Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on Aug 25, 2011

    1 pagesAD01
    XKYV6WZB

    Current accounting period shortened from Sep 30, 2011 to Aug 31, 2011

    1 pagesAA01
    XKYVUWZZ

    Register inspection address has been changed

    1 pagesAD02
    XKYVHWZM

    Appointment of Mr Mark Richard Cashmore as a director

    2 pagesAP01
    XK5EXWXQ

    Appointment of Mr Stuart Steven Marriner as a secretary

    1 pagesAP03
    XK6R2WX9

    Termination of appointment of Manjula Patel as a secretary

    1 pagesTM02
    XK6QYWX4

    Appointment of Mr Nicholas John Gresham as a director

    2 pagesAP01
    XK5FZWXT

    Termination of appointment of Hugh Cawley as a director

    1 pagesTM01
    XK5E7WX0

    Accounts made up to Sep 30, 2010

    5 pagesAA
    A0MNKVA8

    Annual return made up to Feb 09, 2011 with full list of shareholders

    3 pagesAR01
    XVDPPRY8

    Registered office address changed from Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on Feb 25, 2011

    1 pagesAD01
    XVDPORY7

    Appointment of Miss Manjula Patel as a secretary

    1 pagesAP03
    XMT1LLBU

    Who are the officers of QUALITY BOOKS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRINER, Stuart Steven
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Secretary
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    162539420001
    CASHMORE, Mark Richard
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    EnglandBritishDirector115657470004
    GRESHAM, Nicholas John
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritishDirector91773790001
    CLARK, William David
    5 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    Secretary
    5 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    BritishCompany Secretary21438440001
    DICKSON, James Allison
    66 Harpswood Lane
    Saltwood
    CT21 4BJ Hythe
    Kent
    Secretary
    66 Harpswood Lane
    Saltwood
    CT21 4BJ Hythe
    Kent
    British7658290001
    PATEL, Manjula
    c/o C/O: Dawson Holdings Plc
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Secretary
    c/o C/O: Dawson Holdings Plc
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    152385120001
    WOOD, Adrian Lewis
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Secretary
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    BritishCompany Secretary53930680002
    BROWN, Peter Michael
    12 Hyde Park Place
    W2 2LH London
    Director
    12 Hyde Park Place
    W2 2LH London
    EnglandBritishCompany Director1788540001
    CAWLEY, Hugh Charles Laurence
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    Director
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    United KingdomBritishDirector41820960003
    EVAN-COOK, Paul
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    Director
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    BritishCompany Director7658310001
    INGLEBY, Bryan Clifford
    Wentworth 355 London Road
    CT14 9PS Deal
    Kent
    Director
    Wentworth 355 London Road
    CT14 9PS Deal
    Kent
    BritishCompany Director7658300001
    LOWTHER, David John
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    BritishFinance Diretor43607630001

    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