QUALITY RESULTS UK LIMITED

QUALITY RESULTS UK LIMITED

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

    Company NameQUALITY RESULTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03861679
    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 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 AddressNo

    What were the previous names of QUALITY RESULTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHILBERDS ENTERPRISES LTDApr 19, 2004Apr 19, 2004
    FILBERT MANAGEMENT SERVICES LTD Feb 24, 2003Feb 24, 2003
    C L ASSOCIATES (WOODLEY) LIMITEDOct 19, 1999Oct 19, 1999

    What are the latest accounts for QUALITY RESULTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for QUALITY RESULTS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QUALITY RESULTS UK 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, 2014

    7 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Oct 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    9 pagesAA

    Termination of appointment of Christopher Davies as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2012 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed philberds enterprises LTD\certificate issued on 07/09/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 07, 2012

    Change company name resolution on Sep 06, 2012

    RES15
    change-of-nameSep 07, 2012

    Change of name by resolution

    NM01

    Total exemption full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Oct 19, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    9 pagesAA

    Termination of appointment of Andrew Bryant as a director

    1 pagesTM01

    Appointment of Mr Christopher James Davies as a director

    2 pagesAP01

    Appointment of Mr Andrew James Bryant as a director

    2 pagesAP01

    Annual return made up to Oct 19, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 19, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Corinne Mary Lawrence on Mar 25, 2010

    2 pagesCH01

    Director's details changed for Mr Christopher Lawrence on Mar 25, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of QUALITY RESULTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRENCE, Corinne Mary
    4 Sunderland Close
    Woodley
    RG5 4XR Reading
    Berkshire
    Secretary
    4 Sunderland Close
    Woodley
    RG5 4XR Reading
    Berkshire
    British44472330001
    LAWRENCE, Christopher
    4 Sunderland Close
    RG5 4XR Woodley
    Berkshire
    Director
    4 Sunderland Close
    RG5 4XR Woodley
    Berkshire
    United Kingdom British77399470001
    LAWRENCE, Corinne Mary
    4 Sunderland Close
    Woodley
    RG5 4XR Reading
    Berkshire
    Director
    4 Sunderland Close
    Woodley
    RG5 4XR Reading
    Berkshire
    United KingdomBritish44472330001
    CRS LEGAL SERVICES LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    Nominee Secretary
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    900004280001
    BRYANT, Andrew James
    4 Sunderland Close
    Woodley
    RG5 4XR Reading
    Berkshire
    Director
    4 Sunderland Close
    Woodley
    RG5 4XR Reading
    Berkshire
    EnglandBritish160811030001
    DAVIES, Christopher James
    4 Sunderland Close
    Woodley
    RG5 4XR Reading
    Berkshire
    Director
    4 Sunderland Close
    Woodley
    RG5 4XR Reading
    Berkshire
    EnglandBritish160811290001
    MC FORMATIONS LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    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