QUALITY HOUSING SERVICES LIMITED

Register to unlock more data on OkredoRegister

QUALITY HOUSING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04900923

Incorporation date

15/09/2003

Size

Small

Contacts

Registered address

Registered address

BAKER TILLY, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2003)
dot icon22/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2015
First Gazette notice for voluntary strike-off
dot icon24/11/2015
Application to strike the company off the register
dot icon12/10/2015
Court order
dot icon28/04/2015
Rectified Form 600 was removed from the public register on 13/10/2015 pursuant to court order
dot icon28/04/2015
Rectified lressp was removed from the public register on 13/10/2015 pursuant to court order
dot icon27/04/2015
Registered office address changed from Shepherd's Mill, Worrall Street Congleton Cheshire CW12 1DT to 3 Hardman Street Manchester M3 3HF on 2015-04-28
dot icon19/01/2015
First Gazette notice for compulsory strike-off
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon22/10/2013
Resolutions
dot icon17/09/2013
Annual return made up to 2013-09-16 no member list
dot icon04/07/2013
Appointment of Mrs Margaret Ruth May as a director on 2013-01-08
dot icon14/01/2013
Appointment of Mr Anthony Noel Cotter as a director on 2012-10-30
dot icon18/11/2012
Termination of appointment of Christopher Bernard Almgill as a director on 2012-10-30
dot icon24/10/2012
Memorandum and Articles of Association
dot icon24/10/2012
Resolutions
dot icon30/09/2012
Accounts for a small company made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-16 no member list
dot icon25/09/2011
Annual return made up to 2011-09-16 no member list
dot icon21/09/2011
Accounts for a small company made up to 2011-03-31
dot icon04/05/2011
Appointment of Mr Ayo Daramola-Martin as a director
dot icon21/11/2010
Resolutions
dot icon03/10/2010
Annual return made up to 2010-09-16 no member list
dot icon09/09/2010
Accounts for a small company made up to 2010-03-31
dot icon17/01/2010
Resolutions
dot icon25/10/2009
Annual return made up to 2009-09-16 no member list
dot icon25/10/2009
Director's details changed for Robert James Dinwiddy on 2009-10-01
dot icon25/10/2009
Director's details changed for Christopher Bernard Almgill on 2009-10-01
dot icon25/10/2009
Secretary's details changed for Andrew Greenhill on 2009-10-01
dot icon21/10/2009
Termination of appointment of Trevor Nash as a director
dot icon09/08/2009
Accounts for a small company made up to 2009-03-31
dot icon20/11/2008
Annual return made up to 16/09/08
dot icon21/10/2008
Resolutions
dot icon10/08/2008
Accounts for a small company made up to 2008-03-31
dot icon16/07/2008
Director appointed trevor john nash
dot icon02/07/2008
Appointment terminated director bryan smith
dot icon16/09/2007
Annual return made up to 16/09/07
dot icon17/07/2007
Accounts for a small company made up to 2007-03-31
dot icon17/12/2006
Registered office changed on 18/12/06 from: windsor house 6 windsor way knutsford cheshire WA16 6JB
dot icon10/10/2006
New director appointed
dot icon20/09/2006
Annual return made up to 16/09/06
dot icon10/07/2006
Accounts for a small company made up to 2006-03-31
dot icon06/10/2005
Annual return made up to 16/09/05
dot icon06/10/2005
Director resigned
dot icon04/07/2005
Accounts for a small company made up to 2005-03-31
dot icon13/02/2005
Accounts for a small company made up to 2004-03-31
dot icon19/10/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon05/10/2004
Annual return made up to 16/09/04
dot icon11/02/2004
New director appointed
dot icon03/02/2004
Registered office changed on 04/02/04 from: chart cottage nonnington lane graffham petworth west sussex GU28 0PX
dot icon01/02/2004
Director resigned
dot icon01/02/2004
Secretary resigned;director resigned
dot icon01/02/2004
New director appointed
dot icon01/02/2004
New secretary appointed
dot icon02/12/2003
New director appointed
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New secretary appointed;new director appointed
dot icon15/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daramola-Martin, Ayo
Director
22/09/2010 - Present
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/09/2003 - 15/09/2003
68516
TEMPLE SECRETARIES LIMITED
Nominee Director
15/09/2003 - 15/09/2003
68516
COMPANY DIRECTORS LIMITED
Nominee Director
15/09/2003 - 15/09/2003
67500
Smith, Bryan Gilbert, Dr
Director
22/01/2004 - 30/06/2008
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 HOUSING SERVICES LIMITED

QUALITY HOUSING SERVICES LIMITED is an(a) Dissolved company incorporated on 15/09/2003 with the registered office located at BAKER TILLY, 3 Hardman Street, Manchester M3 3HF. There are currently 5 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 HOUSING SERVICES LIMITED?

toggle

QUALITY HOUSING SERVICES LIMITED is currently Dissolved. It was registered on 15/09/2003 and dissolved on 22/02/2016.

Where is QUALITY HOUSING SERVICES LIMITED located?

toggle

QUALITY HOUSING SERVICES LIMITED is registered at BAKER TILLY, 3 Hardman Street, Manchester M3 3HF.

What does QUALITY HOUSING SERVICES LIMITED do?

toggle

QUALITY HOUSING SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for QUALITY HOUSING SERVICES LIMITED?

toggle

The latest filing was on 22/02/2016: Final Gazette dissolved via voluntary strike-off.