CONSTRUCTION QUALITY ASSURANCE LIMITED
Overview
| Company Name | CONSTRUCTION QUALITY ASSURANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03137484 |
| 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 CONSTRUCTION QUALITY ASSURANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CONSTRUCTION QUALITY ASSURANCE LIMITED located?
| Registered Office Address | 6 Coronet Way Centenary Park M50 1RE Eccles Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONSTRUCTION QUALITY ASSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CQA LIMITED | Dec 13, 1995 | Dec 13, 1995 |
What are the latest accounts for CONSTRUCTION QUALITY ASSURANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CONSTRUCTION QUALITY ASSURANCE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CONSTRUCTION QUALITY ASSURANCE LIMITED?
| 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) | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Director's details changed for Mr John Fraser Grant Willox on Jun 16, 2015 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mbm Secretarial Services Limited as a secretary on May 13, 2015 | 2 pages | AP04 | ||||||||||
Appointment of Alison Leonie Stevenson as a director on May 13, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on May 21, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Fraser Grant Willox as a director on May 13, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Graeme Veitch as a director on May 13, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patricia Margaret Ward Presland as a secretary on May 13, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher John Gill as a director on May 13, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Dec 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Dec 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Dec 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Amended accounts made up to Dec 31, 2009 | 3 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of CONSTRUCTION QUALITY ASSURANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor Scotland |
| 133157900001 | ||||||||||
| STEVENSON, Alison Leonie | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester England | Scotland | British And South African | 197853070001 | |||||||||
| VEITCH, Robert Graeme | Director | Road WA1 2DS Warrington Holmesfield Cheshire England | England | British | 174155260001 | |||||||||
| WEBB, David Iain | Director | 34 Wiggett Grove Binfield RG42 4DY Bracknell Berkshire | England | British | 61842780001 | |||||||||
| WILLOX, John Fraser Grant | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester England | England | British | 159520630002 | |||||||||
| BARRACLOUGH, Raymond John | Secretary | Little Willow Birch Close RH17 7ST Haywards Heath West Sussex | British | 2765360001 | ||||||||||
| CEMM, Hilary Laura | Secretary | 7 Alyngton Northchurch HP4 3XP Berkhamsted Hertfordshire | British | 110457200001 | ||||||||||
| GILL, Christopher John, Dr | Secretary | Queen Annes 47 West Street, Oundle PE8 4EJ Peterborough | British | 17701410001 | ||||||||||
| PRESLAND, Patricia Margaret Ward | Secretary | Honor End Lane Prestwood HP16 9QY Great Missenden Beechlands Bucks | British | 130204360001 | ||||||||||
| SIMPSON, Ian Stanley | Secretary | 54 Medway Crescent SS9 2UY Leigh On Sea Essex | British | 3881410001 | ||||||||||
| WEBB, David Iain | Secretary | 34 Wiggett Grove Binfield RG42 4DY Bracknell Berkshire | British | 61842780001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| BARRACLOUGH, Raymond John | Director | Little Willow Birch Close RH17 7ST Haywards Heath West Sussex | England | British | 2765360001 | |||||||||
| BETTRIDGE, Reginald | Director | 22 Manor Forstal New Ash Green DA3 8JG Longfield Kent | British | 53381700001 | ||||||||||
| CLARK, Michael Bernard | Director | Greyfriars Dunwich IP17 3DW Saxmundham Suffolk | England | British | 34948830002 | |||||||||
| GILL, Christopher John, Dr | Director | Queen Annes 47 West Street, Oundle PE8 4EJ Peterborough | United Kingdom | British | 17701410001 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
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