QUALITY CARE PARTNERSHIP SOUTH YORKSHIRE LIMITED

Register to unlock more data on OkredoRegister

QUALITY CARE PARTNERSHIP SOUTH YORKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04561116

Incorporation date

10/10/2002

Size

-

Contacts

Registered address

Registered address

Aireside House, 24-26 Aire Street, Leeds, West Yorkshire LS1 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon24/07/2012
Final Gazette dissolved following liquidation
dot icon24/04/2012
Liquidators' statement of receipts and payments to 2012-04-17
dot icon24/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon29/03/2012
Liquidators' statement of receipts and payments to 2012-02-16
dot icon30/05/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/03/2011
Notice of Constitution of Liquidation Committee
dot icon31/03/2011
Appointment of a voluntary liquidator
dot icon31/03/2011
Statement of affairs with form 4.19
dot icon31/03/2011
Resolutions
dot icon28/02/2011
Registered office address changed from The Quadrant 99 Parkway Avenue Parkway Business Park Sheffield S Yorkshire S9 4WG on 2011-03-01
dot icon27/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/09/2010
Annual return made up to 2010-09-24 no member list
dot icon26/09/2010
Director's details changed for Jennifer Louise Gordon on 2010-09-24
dot icon26/09/2010
Director's details changed for Peter Nelson on 2010-09-24
dot icon26/09/2010
Director's details changed for Vaun Harris Cutts on 2010-09-24
dot icon26/09/2010
Director's details changed for Jane Elizabeth Cameron on 2010-09-24
dot icon06/07/2010
Termination of appointment of Davida Roulston as a director
dot icon24/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/11/2009
Appointment of Ms Yvonne Byrne as a director
dot icon15/11/2009
Appointment of Mr Alan Geoffrey Pick as a director
dot icon25/10/2009
Termination of appointment of David Dale as a director
dot icon23/09/2009
Annual return made up to 24/09/09
dot icon23/09/2009
Registered office changed on 24/09/2009 from the quadrant 99 parkway avenue sheffield business park sheffield s yorkshire S9 4WG
dot icon05/11/2008
Director appointed davida alister roulston
dot icon05/11/2008
Appointment Terminated Director karen allington
dot icon29/09/2008
Annual return made up to 24/09/08
dot icon23/09/2008
Director appointed peter nelson
dot icon03/09/2008
Director appointed jane elizabeth cameron
dot icon26/08/2008
Appointment Terminated Director maida smith
dot icon25/08/2008
Accounts for a small company made up to 2008-03-31
dot icon22/06/2008
Memorandum and Articles of Association
dot icon11/06/2008
Resolutions
dot icon06/02/2008
Director resigned
dot icon27/01/2008
Accounts for a small company made up to 2007-03-31
dot icon24/09/2007
Annual return made up to 24/09/07
dot icon01/05/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon03/12/2006
Annual return made up to 24/09/06
dot icon23/08/2006
Accounts for a small company made up to 2006-03-31
dot icon14/08/2006
Director resigned
dot icon30/05/2006
Registered office changed on 31/05/06 from: the quayside 4 furnival road sheffield S4 7YA
dot icon05/12/2005
New director appointed
dot icon13/11/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon29/09/2005
Annual return made up to 24/09/05
dot icon24/05/2005
Accounts for a small company made up to 2004-10-31
dot icon21/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon10/11/2004
Annual return made up to 24/09/04
dot icon29/09/2004
New director appointed
dot icon09/08/2004
Director resigned
dot icon26/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon18/05/2004
Memorandum and Articles of Association
dot icon10/05/2004
Accounts for a small company made up to 2003-10-31
dot icon06/05/2004
Resolutions
dot icon03/05/2004
Director resigned
dot icon03/05/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon18/04/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Annual return made up to 24/09/03
dot icon29/07/2003
Director resigned
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New secretary appointed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
Secretary resigned;director resigned
dot icon17/04/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon17/12/2002
Registered office changed on 18/12/02 from: the quayside 4 furnival road sheffield S4 7YH
dot icon12/12/2002
New director appointed
dot icon25/11/2002
Registered office changed on 26/11/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New secretary appointed;new director appointed
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon24/11/2002
Resolutions
dot icon19/11/2002
New director appointed
dot icon10/10/2002
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 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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Trevor
Director
31/10/2002 - Present
3
Admani, Nadim
Director
20/05/2004 - Present
38
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
10/10/2002 - 09/07/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
10/10/2002 - 31/10/2002
12820
North, Josephine Wendy, Mrs
Director
31/10/2002 - 12/03/2003
8

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 QUALITY CARE PARTNERSHIP SOUTH YORKSHIRE LIMITED

QUALITY CARE PARTNERSHIP SOUTH YORKSHIRE LIMITED is an(a) Dissolved company incorporated on 10/10/2002 with the registered office located at Aireside House, 24-26 Aire Street, Leeds, West Yorkshire LS1 4HT. There are currently 11 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 QUALITY CARE PARTNERSHIP SOUTH YORKSHIRE LIMITED?

toggle

QUALITY CARE PARTNERSHIP SOUTH YORKSHIRE LIMITED is currently Dissolved. It was registered on 10/10/2002 and dissolved on 24/07/2012.

Where is QUALITY CARE PARTNERSHIP SOUTH YORKSHIRE LIMITED located?

toggle

QUALITY CARE PARTNERSHIP SOUTH YORKSHIRE LIMITED is registered at Aireside House, 24-26 Aire Street, Leeds, West Yorkshire LS1 4HT.

What does QUALITY CARE PARTNERSHIP SOUTH YORKSHIRE LIMITED do?

toggle

QUALITY CARE PARTNERSHIP SOUTH YORKSHIRE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for QUALITY CARE PARTNERSHIP SOUTH YORKSHIRE LIMITED?

toggle

The latest filing was on 24/07/2012: Final Gazette dissolved following liquidation.