Company NameQuality Seafoods Limited
Company StatusDissolved
Company Number02955159
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameRespond Quickly Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Simon Lenger
Date of BirthMay 1947 (Born 77 years ago)
NationalityDutch
StatusClosed
Appointed12 August 1994(1 week, 2 days after company formation)
Appointment Duration14 years, 5 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOud Broek 1
2940 Stabroek
2940 Belgium
Director NameColin MacDonald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1994(1 week, 2 days after company formation)
Appointment Duration14 years, 5 months (closed 20 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Osmaston Road
Prenton
Birkenhead
Merseyside
CH42 8LP
Wales
Secretary NameColin MacDonald
NationalityBritish
StatusClosed
Appointed11 August 1997(3 years after company formation)
Appointment Duration11 years, 5 months (closed 20 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Osmaston Road
Prenton
Birkenhead
Merseyside
CH42 8LP
Wales
Director NameAlan Norman Jones
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 week, 2 days after company formation)
Appointment Duration3 years (resigned 11 August 1997)
RoleChartered Accountant
Correspondence AddressHilgrove Cottage
Alleyns Lane
Cookham Dean
Berkshire
SL6 9AD
Director NameHuub Lacor
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 August 1994(1 week, 2 days after company formation)
Appointment Duration3 years (resigned 11 August 1997)
RoleGeneral Manager
Correspondence AddressGr Van Zoelenstraat 35
4401 Kz Yerseke
Holland
Director NameMichael Ian Player
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressWhitelea
Shootersway Lane
Berkamsted
Hertfordshire
HP4 3NP
Director NamePaolo Camillo Tucci
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 12 August 1994)
RoleAccountant
Correspondence AddressHerengracht 98f
1015 Bs Amsterdam
Holland
Director NameAntonius Petreus Matheus Marie Van Gurp
Date of BirthMay 1937 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed12 August 1994(1 week, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressStenepad 7
4695 Rl Sint Maartensdijk
Netherlands
Secretary NameMrs Mary Angela Skelly
NationalityBritish
StatusResigned
Appointed12 August 1994(1 week, 2 days after company formation)
Appointment Duration3 years (resigned 11 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameMatthijs Jan Van Der Ploeg
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed02 February 1995(6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressNitterweg 8
Lauwerzijl 9885 Tc
Holland
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£8,054
Cash£58
Current Liabilities£15,237

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
26 August 2008Application for striking-off (1 page)
1 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 February 2008Return made up to 03/08/07; full list of members (8 pages)
30 July 2007Registered office changed on 30/07/07 from: greenfield business park 2 greenfield holywell flint (1 page)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 August 2006Return made up to 03/08/06; full list of members (7 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 September 2005Return made up to 03/08/05; full list of members (7 pages)
16 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 September 2004Return made up to 03/08/04; full list of members (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
11 September 2003Return made up to 03/08/03; full list of members (7 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 November 2001Accounts for a small company made up to 31 March 2000 (8 pages)
25 September 2001Return made up to 03/08/01; full list of members (6 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
7 September 1999Return made up to 03/08/99; no change of members (4 pages)
16 June 1999Director resigned (1 page)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1998Return made up to 03/08/98; full list of members (6 pages)
13 March 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 'c' sefton park bells hill stoke poges,buckinghamshire SL2 4HS (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998Director resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
30 September 1997Return made up to 03/08/97; no change of members (6 pages)
30 September 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
21 August 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
15 August 1997Director resigned (1 page)
27 June 1997Full accounts made up to 31 August 1996 (11 pages)
11 August 1996Return made up to 03/08/96; no change of members (7 pages)
6 June 1996Full accounts made up to 31 August 1995 (10 pages)
5 October 1995Director resigned;new director appointed (2 pages)
4 September 1995Return made up to 03/08/95; full list of members (18 pages)
5 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
5 October 1994£ nc 100/1000 12/08/94 (1 page)
5 October 1994Memorandum and Articles of Association (23 pages)
17 August 1994Company name changed respond quickly LIMITED\certificate issued on 18/08/94 (2 pages)
3 August 1994Incorporation (18 pages)