QUALITY BOOKS LTD.
Overview
Company Name | QUALITY BOOKS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02306723 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUALITY BOOKS LTD.?
Company Name | From | Until |
---|---|---|
WILLIAM DAWSON (HOLDINGS) LTD. | Mar 19, 1991 | Mar 19, 1991 |
DAWSON HOLDINGS LIMITED | Feb 08, 1989 | Feb 08, 1989 |
MANGOMATE LIMITED | Oct 18, 1988 | Oct 18, 1988 |
What are the latest accounts for QUALITY BOOKS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for QUALITY BOOKS LTD.?
Annual Return |
|
---|
What are the latest filings for QUALITY BOOKS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Aug 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Mr Mark Richard Cashmore on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period shortened from Sep 30, 2011 to Aug 31, 2011 | 1 pages | AA01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mr Mark Richard Cashmore as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Steven Marriner as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Manjula Patel as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Nicholas John Gresham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Cawley as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 09, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on Feb 25, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Miss Manjula Patel as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of QUALITY BOOKS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARRINER, Stuart Steven | Secretary | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | 162539420001 | |||||||
CASHMORE, Mark Richard | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | England | British | Director | 115657470004 | ||||
GRESHAM, Nicholas John | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | United Kingdom | British | Director | 91773790001 | ||||
CLARK, William David | Secretary | 5 Felbridge Avenue Pound Hill RH10 7BD Crawley West Sussex | British | Company Secretary | 21438440001 | |||||
DICKSON, James Allison | Secretary | 66 Harpswood Lane Saltwood CT21 4BJ Hythe Kent | British | 7658290001 | ||||||
PATEL, Manjula | Secretary | c/o C/O: Dawson Holdings Plc 1 Blenheim Road KT19 9AP Epsom Blenheim House Surrey United Kingdom | 152385120001 | |||||||
WOOD, Adrian Lewis | Secretary | 1 Blenheim Road KT19 9AP Epsom Blenheim House Surrey United Kingdom | British | Company Secretary | 53930680002 | |||||
BROWN, Peter Michael | Director | 12 Hyde Park Place W2 2LH London | England | British | Company Director | 1788540001 | ||||
CAWLEY, Hugh Charles Laurence | Director | Red Roke 137 Epsom Road Merrow GU1 2PP Guildford Surrey | United Kingdom | British | Director | 41820960003 | ||||
EVAN-COOK, Paul | Director | Borderigg Benhall Mill Road TN2 5JH Tunbridge Wells Kent | British | Company Director | 7658310001 | |||||
INGLEBY, Bryan Clifford | Director | Wentworth 355 London Road CT14 9PS Deal Kent | British | Company Director | 7658300001 | |||||
LOWTHER, David John | Director | 12 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | Finance Diretor | 43607630001 |
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