Q.S.R. LIMITED

Register to unlock more data on OkredoRegister

Q.S.R. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03837132

Incorporation date

06/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mazars House Gelderd Road, Gildersome, Leeds LS27 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1999)
dot icon13/02/2013
Final Gazette dissolved following liquidation
dot icon13/11/2012
Notice of move from Administration to Dissolution on 2012-10-25
dot icon15/05/2012
Administrator's progress report to 2012-04-25
dot icon29/12/2011
Notice of extension of time period of the administration
dot icon12/12/2011
Statement of administrator's proposal
dot icon07/11/2011
Notice of completion of voluntary arrangement
dot icon03/11/2011
Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2011-11-04
dot icon02/11/2011
Appointment of an administrator
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/05/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-11
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon14/10/2009
Secretary's details changed for Susan Taylor on 2009-09-01
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/11/2008
Return made up to 07/09/08; full list of members
dot icon09/11/2008
Registered office changed on 10/11/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT
dot icon24/02/2008
Director's Change of Particulars / leo taylor / 01/02/2008 / HouseName/Number was: , now: 12; Street was: 238 glebelands road, now: meadow bank; Area was: , now: timperley; Post Town was: sale, now: altrincham; Post Code was: M33 5QU, now: WA15 6QP
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 07/09/07; no change of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director's particulars changed
dot icon05/10/2006
Return made up to 07/09/06; full list of members
dot icon22/08/2006
New director appointed
dot icon22/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 07/09/05; full list of members
dot icon15/09/2005
Registered office changed on 16/09/05
dot icon14/09/2005
Particulars of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/09/2004
Return made up to 07/09/04; full list of members
dot icon13/09/2004
Registered office changed on 14/09/04
dot icon27/07/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon24/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/09/2003
Return made up to 07/09/03; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/09/2002
Return made up to 07/09/02; full list of members
dot icon17/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/03/2002
Particulars of mortgage/charge
dot icon18/11/2001
Return made up to 07/09/01; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2000-09-30
dot icon25/10/2000
Return made up to 07/09/00; full list of members
dot icon25/10/2000
Registered office changed on 26/10/00
dot icon24/09/2000
Registered office changed on 25/09/00 from: st james building 65/89 oxford street, manchester lancashire M1 6HT
dot icon08/05/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon19/12/1999
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon19/12/1999
Ad 08/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon19/09/1999
Director resigned
dot icon19/09/1999
Secretary resigned
dot icon19/09/1999
New secretary appointed
dot icon19/09/1999
New director appointed
dot icon19/09/1999
New director appointed
dot icon06/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/09/1999 - 06/09/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/09/1999 - 06/09/1999
36021
Taylor, Susan
Secretary
06/09/1999 - Present
-
Taylor, Barney James
Director
06/09/1999 - Present
12
Taylor, Frederick John
Director
06/09/1999 - 31/01/2005
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About Q.S.R. LIMITED

Q.S.R. LIMITED is an(a) Dissolved company incorporated on 06/09/1999 with the registered office located at Mazars House Gelderd Road, Gildersome, Leeds LS27 7JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of Q.S.R. LIMITED?

toggle

Q.S.R. LIMITED is currently Dissolved. It was registered on 06/09/1999 and dissolved on 13/02/2013.

Where is Q.S.R. LIMITED located?

toggle

Q.S.R. LIMITED is registered at Mazars House Gelderd Road, Gildersome, Leeds LS27 7JN.

What does Q.S.R. LIMITED do?

toggle

Q.S.R. LIMITED operates in the Other retail sale of food, beverages and tobacco in specialised stores (52.27 - SIC 2003) sector.

What is the latest filing for Q.S.R. LIMITED?

toggle

The latest filing was on 13/02/2013: Final Gazette dissolved following liquidation.