UK QUALITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

UK QUALITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03949306

Incorporation date

15/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2000)
dot icon09/02/2016
Bona Vacantia disclaimer
dot icon05/02/2014
Final Gazette dissolved following liquidation
dot icon05/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon29/05/2013
Liquidators' statement of receipts and payments to 2013-05-19
dot icon03/01/2013
Liquidators' statement of receipts and payments to 2012-11-19
dot icon09/07/2012
Liquidators' statement of receipts and payments to 2012-05-19
dot icon04/12/2011
Liquidators' statement of receipts and payments to 2011-11-19
dot icon01/12/2011
Registered office address changed from Silke & Co Silver House Silver Street Doncaster South Yorkshire DN12 1HL on 2011-12-02
dot icon30/05/2011
Liquidators' statement of receipts and payments to 2011-05-19
dot icon29/12/2010
Liquidators' statement of receipts and payments to 2010-11-19
dot icon09/12/2009
Statement of affairs with form 4.19
dot icon01/12/2009
Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 2009-12-02
dot icon26/11/2009
Appointment of a voluntary liquidator
dot icon26/11/2009
Resolutions
dot icon29/04/2009
Return made up to 16/03/09; full list of members
dot icon28/10/2008
Appointment Terminated Secretary nicola rudge
dot icon14/09/2008
Amending 88(2)
dot icon14/09/2008
Amending 88(2)
dot icon28/07/2008
Ad 27/06/08 gbp si 900@1=900 gbp ic 1030/1930
dot icon22/07/2008
Nc inc already adjusted 20/05/08
dot icon13/07/2008
Resolutions
dot icon13/07/2008
Ad 27/06/08-27/06/08 gbp si 900@1=900 gbp ic 130/1030
dot icon09/06/2008
Secretary appointed nicola jane rudge
dot icon09/06/2008
Appointment Terminated Secretary bryan glendinning
dot icon21/05/2008
Appointment Terminated Director david brannan
dot icon05/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/03/2008
Return made up to 16/03/08; full list of members
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Director resigned
dot icon23/10/2007
Secretary's particulars changed;director's particulars changed
dot icon02/04/2007
Return made up to 16/03/07; full list of members
dot icon11/03/2007
Ad 22/02/07--------- £ si 9@1=9 £ ic 121/130
dot icon11/03/2007
New secretary appointed
dot icon11/03/2007
Secretary resigned
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2006
Ad 16/05/06--------- £ si 40@1=40 £ ic 81/121
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Ad 16/05/06--------- £ si 50@1=50 £ ic 31/81
dot icon02/05/2006
Certificate of change of name
dot icon01/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/04/2006
Return made up to 16/03/06; full list of members
dot icon20/11/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
New secretary appointed
dot icon17/05/2005
Return made up to 16/03/05; full list of members
dot icon28/04/2005
Ad 15/03/05--------- £ si 18@1=18 £ ic 13/31
dot icon28/04/2005
Ad 15/03/05--------- £ si 12@1=12 £ ic 1/13
dot icon28/04/2005
Nc inc already adjusted 15/03/05
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
Director's particulars changed
dot icon28/04/2005
Registered office changed on 29/04/05 from: 10 crosby street cale green stockport cheshire SK2 6SH
dot icon18/11/2004
Amended accounts made up to 2003-03-31
dot icon07/05/2004
Return made up to 16/03/04; full list of members
dot icon07/05/2004
Director's particulars changed
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/05/2003
Return made up to 16/03/03; full list of members
dot icon13/03/2003
Registered office changed on 14/03/03 from: unit 7 knoll street salford lancashire M7 2EQ
dot icon19/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/04/2002
Return made up to 16/03/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-30
dot icon07/06/2001
Return made up to 16/03/01; full list of members
dot icon07/06/2001
Secretary's particulars changed;director's particulars changed
dot icon08/06/2000
Registered office changed on 09/06/00 from: 14 crosby street stockport cheshire SK2 6SH
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glendinning, Bryan
Director
15/05/2006 - 31/01/2008
43
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/2000 - 15/03/2000
99600
Bradbury, Alistair Stuart
Director
15/03/2000 - Present
13
Armstrong, Renee
Secretary
14/03/2005 - 18/09/2005
2
Glendinning, Bryan
Secretary
01/01/2007 - 13/05/2008
-

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 UK QUALITY SOLUTIONS LIMITED

UK QUALITY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 15/03/2000 with the registered office located at C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UK QUALITY SOLUTIONS LIMITED?

toggle

UK QUALITY SOLUTIONS LIMITED is currently Dissolved. It was registered on 15/03/2000 and dissolved on 05/02/2014.

Where is UK QUALITY SOLUTIONS LIMITED located?

toggle

UK QUALITY SOLUTIONS LIMITED is registered at C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR.

What does UK QUALITY SOLUTIONS LIMITED do?

toggle

UK QUALITY SOLUTIONS LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for UK QUALITY SOLUTIONS LIMITED?

toggle

The latest filing was on 09/02/2016: Bona Vacantia disclaimer.