QUALITY RESULTS UK LIMITED
Overview
| Company Name | QUALITY RESULTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03861679 |
| 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 RESULTS UK LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is QUALITY RESULTS UK LIMITED located?
| Registered Office Address | 4 Sunderland Close Woodley RG5 4XR Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUALITY RESULTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHILBERDS ENTERPRISES LTD | Apr 19, 2004 | Apr 19, 2004 |
| FILBERT MANAGEMENT SERVICES LTD | Feb 24, 2003 | Feb 24, 2003 |
| C L ASSOCIATES (WOODLEY) LIMITED | Oct 19, 1999 | Oct 19, 1999 |
What are the latest accounts for QUALITY RESULTS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for QUALITY RESULTS UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for QUALITY RESULTS UK 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) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||||||
Termination of appointment of Christopher Davies as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed philberds enterprises LTD\certificate issued on 07/09/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||||||
Termination of appointment of Andrew Bryant as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher James Davies as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew James Bryant as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Oct 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Oct 19, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Director's details changed for Corinne Mary Lawrence on Mar 25, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher Lawrence on Mar 25, 2010 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Who are the officers of QUALITY RESULTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWRENCE, Corinne Mary | Secretary | 4 Sunderland Close Woodley RG5 4XR Reading Berkshire | British | 44472330001 | ||||||
| LAWRENCE, Christopher | Director | 4 Sunderland Close RG5 4XR Woodley Berkshire | United Kingdom | British | 77399470001 | |||||
| LAWRENCE, Corinne Mary | Director | 4 Sunderland Close Woodley RG5 4XR Reading Berkshire | United Kingdom | British | 44472330001 | |||||
| CRS LEGAL SERVICES LIMITED | Nominee Secretary | Newfoundland Chambers 43a Whitchurch Road CF4 3JN Cardiff South Glamorgan | 900004280001 | |||||||
| BRYANT, Andrew James | Director | 4 Sunderland Close Woodley RG5 4XR Reading Berkshire | England | British | 160811030001 | |||||
| DAVIES, Christopher James | Director | 4 Sunderland Close Woodley RG5 4XR Reading Berkshire | England | British | 160811290001 | |||||
| MC FORMATIONS LIMITED | Nominee Director | Newfoundland Chambers 43a Whitchurch Road CF4 3JN Cardiff South Glamorgan | 900004800001 |
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