Company NameQuality Maintenance Care Ltd
Company StatusDissolved
Company Number03856262
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameQMC Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Paul French
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleComputer Consultancy
Correspondence Address43 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RF
Director NameRoger Michael Thorley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleComputer Consultancy
Correspondence Address29 Cholmley Drive
Newton Le Willows
Merseyside
WA12 8EE
Secretary NameRoger Michael Thorley
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleComputer Consultancy
Correspondence Address29 Cholmley Drive
Newton Le Willows
Merseyside
WA12 8EE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSystems House
Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Turnover£5,000
Net Worth£4,284
Cash£2
Current Liabilities£718

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
14 February 2003Application for striking-off (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
13 January 2003Return made up to 11/10/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
10 April 2002Company name changed qmc LIMITED\certificate issued on 10/04/02 (2 pages)
8 November 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
2 November 2001Registered office changed on 02/11/01 from: systems house wilderspool causeway warrington cheshire WA4 6PU (1 page)
8 October 2001Registered office changed on 08/10/01 from: unit 7 tanning court warrington cheshire WA1 2HF (1 page)
7 December 2000Full accounts made up to 30 April 2000 (6 pages)
7 December 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
16 October 2000Return made up to 11/10/00; full list of members (6 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: natwest house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
11 October 1999Incorporation (14 pages)