Winwick Quay
Warrington
Cheshire
WA2 8QT
Director Name | Stephen Daley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 18 December 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Colville Court Winwick Quay Warrington Cheshire WA2 8QT |
Director Name | Alan Wayne Matthews |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Operations Director |
Correspondence Address | 37 Chelsea Gardens Warrington Cheshire WA5 1QS |
Secretary Name | Kenneth Edward Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Sheerwater Close Padgate Warrington Cheshire WA1 3JE |
Secretary Name | Deborah Angela Holcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 66 Sandicroft Close Birchwood Warrington Cheshire WA3 7LA |
Director Name | Mrs Catherine Daley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Colville Court Winwick Quay Warrington Cheshire WA2 8QT |
Website | www.qualityvendingservices.co.uk |
---|
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
3.6k at £1 | Stephen Daley 40.00% Ordinary |
---|---|
2.7k at £1 | Colin Holcroft 30.00% Ordinary |
2.7k at £1 | Deborah Angela Holcroft 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £301,017 |
Gross Profit | £78,491 |
Net Worth | -£4,747 |
Current Liabilities | £52,986 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
18 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
18 September 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
16 September 2013 | Registered office address changed from Unit 2 Colville Court Winwick Quay Warrington Cheshire WA2 8QT on 16 September 2013 (2 pages) |
16 September 2013 | Registered office address changed from Unit 2 Colville Court Winwick Quay Warrington Cheshire WA2 8QT on 16 September 2013 (2 pages) |
9 August 2013 | Statement of affairs with form 4.19 (5 pages) |
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Statement of affairs with form 4.19 (5 pages) |
8 March 2013 | Director's details changed for Stephen Daley on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Stephen Daley on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Colin Holcroft on 8 March 2013 (3 pages) |
8 March 2013 | Director's details changed for Stephen Daley on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Colin Holcroft on 8 March 2013 (3 pages) |
8 March 2013 | Director's details changed for Mr Colin Holcroft on 8 March 2013 (3 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Termination of appointment of Catherine Daley as a director on 5 April 2011 (1 page) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Termination of appointment of Catherine Daley as a director on 5 April 2011 (1 page) |
30 October 2012 | Termination of appointment of Catherine Daley as a director on 5 April 2011 (1 page) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
20 August 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
20 August 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
31 May 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
4 April 2011 | Appointment of Mrs Catherine Daley as a director (2 pages) |
4 April 2011 | Appointment of Mrs Catherine Daley as a director (2 pages) |
12 January 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (10 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (10 pages) |
21 January 2010 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
21 January 2010 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
19 January 2010 | Director's details changed for Stephen Daley on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Colin Holcroft on 9 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Colin Holcroft on 9 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Colin Holcroft on 9 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stephen Daley on 19 January 2010 (2 pages) |
17 June 2009 | Appointment terminated secretary deborah holcroft (1 page) |
17 June 2009 | Appointment terminated secretary deborah holcroft (1 page) |
23 October 2008 | Full accounts made up to 30 November 2006 (11 pages) |
23 October 2008 | Full accounts made up to 30 November 2006 (11 pages) |
23 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
23 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
14 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
14 October 2008 | Appointment terminated director alan matthews (1 page) |
14 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
14 October 2008 | Appointment terminated director alan matthews (1 page) |
14 May 2008 | Return made up to 05/10/07; full list of members (7 pages) |
14 May 2008 | Return made up to 05/10/07; full list of members (7 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 1ST floor 262 manchester road warrington cheshire WA1 3RB (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 1ST floor 262 manchester road warrington cheshire WA1 3RB (1 page) |
17 September 2007 | Full accounts made up to 30 November 2005 (11 pages) |
17 September 2007 | Full accounts made up to 30 November 2005 (11 pages) |
1 September 2007 | Registered office changed on 01/09/07 from: unit 2 colville court calver road winwick quay warrington WA2 8QT (1 page) |
1 September 2007 | Registered office changed on 01/09/07 from: unit 2 colville court calver road winwick quay warrington WA2 8QT (1 page) |
31 October 2006 | Return made up to 05/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (8 pages) |
13 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
13 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
26 August 2005 | Full accounts made up to 30 November 2004 (11 pages) |
26 August 2005 | Full accounts made up to 30 November 2004 (11 pages) |
8 November 2004 | Return made up to 05/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 05/10/04; full list of members (8 pages) |
30 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
30 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
6 February 2004 | Return made up to 05/10/03; full list of members (7 pages) |
6 February 2004 | Return made up to 05/10/03; full list of members (7 pages) |
16 April 2003 | Full accounts made up to 30 November 2002 (11 pages) |
16 April 2003 | Full accounts made up to 30 November 2002 (11 pages) |
23 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
17 June 2002 | Full accounts made up to 30 November 2001 (10 pages) |
17 June 2002 | Full accounts made up to 30 November 2001 (10 pages) |
5 November 2001 | Return made up to 05/10/01; full list of members
|
5 November 2001 | Return made up to 05/10/01; full list of members
|
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
20 February 2001 | Full accounts made up to 30 November 2000 (10 pages) |
20 February 2001 | Full accounts made up to 30 November 2000 (10 pages) |
8 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
12 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
2 November 1999 | Return made up to 05/10/99; full list of members
|
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Return made up to 05/10/99; full list of members
|
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
4 March 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
4 March 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Incorporation (15 pages) |
5 October 1998 | Incorporation (15 pages) |