Company NameQuality Services International UK Limited
DirectorBarry Rostron
Company StatusDissolved
Company Number02993175
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarry Rostron
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Saffron Close
Padgate
Warrington
Cheshire
WA2 0QZ
Secretary NameTracy Rostron
NationalityBritish
StatusCurrent
Appointed22 November 1994(same day as company formation)
RoleSecretary
Correspondence Address8 Saffron Close
Padgate
Warrington
Cheshire
WA2 0QZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,234
Cash£2,865
Current Liabilities£73,767

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2006Dissolved (1 page)
11 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2006Appointment of a voluntary liquidator (1 page)
13 February 2006Statement of affairs (6 pages)
13 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2006Registered office changed on 06/02/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 March 2003Ad 01/04/01--------- £ si 1@1 (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 January 2003Return made up to 22/11/02; full list of members (5 pages)
7 June 2002Return made up to 22/11/01; full list of members (5 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Return made up to 22/11/00; full list of members (5 pages)
4 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Secretary's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
24 December 1999Return made up to 22/11/99; full list of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Return made up to 22/11/98; no change of members (4 pages)
3 June 1998Return made up to 22/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 October 1997Return made up to 22/11/95; full list of members (5 pages)
26 October 1997Return made up to 22/11/96; full list of members (5 pages)
26 October 1997Registered office changed on 26/10/97 from: 6 lullworth road middleton manchester M24 2GF (1 page)
13 February 1997Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page)
20 December 1996Accounts for a small company made up to 5 April 1996 (6 pages)
23 November 1995Accounting reference date extended from 30/11 to 05/04 (1 page)