Company NameQuality Cutting Services Limited
Company StatusDissolved
Company Number01818655
CategoryPrivate Limited Company
Incorporation Date23 May 1984(39 years, 11 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Carr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2018(34 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality Works
Mowbray Street
Sheffield
S3 8EN
Director NameMr Graham Mark Hill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2018(34 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality Works
Mowbray Street
Sheffield
S3 8EN
Director NameMrs Janet Marilyn Cooke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(7 years, 3 months after company formation)
Appointment Duration27 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality Works
Mowbray Street
Sheffield
S3 8EN
Director NameMr Kenneth Cooke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(7 years, 3 months after company formation)
Appointment Duration27 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuality Works
Mowbray Street
Sheffield
S3 8EN
Secretary NameMr Kenneth Cooke
NationalityBritish
StatusResigned
Appointed24 August 1991(7 years, 3 months after company formation)
Appointment Duration27 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuality Works
Mowbray Street
Sheffield
S3 8EN

Contact

Websitectwhardfacing.co.uk
Email address[email protected]
Telephone0114 2754786
Telephone regionSheffield

Location

Registered AddressQuality Works
Mowbray Street
Sheffield
S3 8EN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Ctw (Hardfacing) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 May 1991Delivered on: 17 June 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395 - ref M583C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 May 1986Delivered on: 3 June 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 February 1986Delivered on: 28 February 1986
Satisfied on: 10 February 2000
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from C.T.W. (holdings) limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) see doc M13 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
5 August 2019Application to strike the company off the register (1 page)
27 December 2018Termination of appointment of Kenneth Cooke as a director on 17 December 2018 (1 page)
27 December 2018Termination of appointment of Kenneth Cooke as a secretary on 17 December 2018 (1 page)
27 December 2018Appointment of Mr Adrian Carr as a director on 17 December 2018 (2 pages)
27 December 2018Appointment of Mr Graham Mark Hill as a director on 17 December 2018 (2 pages)
27 December 2018Termination of appointment of Janet Marilyn Cooke as a director on 17 December 2018 (1 page)
7 December 2018Satisfaction of charge 3 in full (2 pages)
7 December 2018Satisfaction of charge 2 in full (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (9 pages)
7 October 2016Full accounts made up to 31 December 2015 (9 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
11 September 2015Full accounts made up to 31 December 2014 (9 pages)
11 September 2015Full accounts made up to 31 December 2014 (9 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
8 September 2014Full accounts made up to 31 December 2013 (9 pages)
8 September 2014Full accounts made up to 31 December 2013 (9 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
31 July 2013Director's details changed for Mrs Janet Marilyn Cooke on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Kenneth Cooke on 31 July 2013 (2 pages)
31 July 2013Secretary's details changed for Mr Kenneth Cooke on 31 July 2013 (1 page)
31 July 2013Secretary's details changed for Mr Kenneth Cooke on 31 July 2013 (1 page)
31 July 2013Director's details changed for Mr Kenneth Cooke on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mrs Janet Marilyn Cooke on 31 July 2013 (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (9 pages)
27 June 2013Full accounts made up to 31 December 2012 (9 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
2 September 2009Return made up to 24/08/09; full list of members (3 pages)
2 September 2009Return made up to 24/08/09; full list of members (3 pages)
26 August 2009Full accounts made up to 31 December 2008 (9 pages)
26 August 2009Full accounts made up to 31 December 2008 (9 pages)
12 September 2008Return made up to 24/08/08; full list of members (3 pages)
12 September 2008Return made up to 24/08/08; full list of members (3 pages)
4 August 2008Full accounts made up to 31 December 2007 (8 pages)
4 August 2008Full accounts made up to 31 December 2007 (8 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 24/08/07; full list of members (2 pages)
18 September 2007Return made up to 24/08/07; full list of members (2 pages)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Full accounts made up to 31 December 2006 (8 pages)
19 July 2007Full accounts made up to 31 December 2006 (8 pages)
12 September 2006Return made up to 24/08/06; full list of members (2 pages)
12 September 2006Return made up to 24/08/06; full list of members (2 pages)
30 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 September 2005Return made up to 24/08/05; full list of members (2 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Return made up to 24/08/05; full list of members (2 pages)
15 September 2005Location of register of members (1 page)
1 September 2005Full accounts made up to 31 December 2004 (7 pages)
1 September 2005Full accounts made up to 31 December 2004 (7 pages)
31 August 2004Return made up to 24/08/04; full list of members (7 pages)
31 August 2004Return made up to 24/08/04; full list of members (7 pages)
16 August 2004Full accounts made up to 31 December 2003 (7 pages)
16 August 2004Full accounts made up to 31 December 2003 (7 pages)
30 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
1 September 2003Return made up to 24/08/03; full list of members (7 pages)
1 September 2003Return made up to 24/08/03; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
25 June 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
29 August 2002Return made up to 24/08/02; full list of members (7 pages)
29 August 2002Return made up to 24/08/02; full list of members (7 pages)
29 June 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
29 June 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
31 August 2001Return made up to 24/08/01; full list of members (6 pages)
31 August 2001Return made up to 24/08/01; full list of members (6 pages)
25 July 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
25 July 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
30 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Full accounts made up to 31 January 2000 (8 pages)
25 May 2000Full accounts made up to 31 January 2000 (8 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Return made up to 24/08/99; full list of members (6 pages)
9 September 1999Return made up to 24/08/99; full list of members (6 pages)
20 June 1999Full accounts made up to 31 January 1999 (8 pages)
20 June 1999Full accounts made up to 31 January 1999 (8 pages)
12 November 1998Full accounts made up to 31 January 1998 (7 pages)
12 November 1998Full accounts made up to 31 January 1998 (7 pages)
19 October 1998Return made up to 24/08/98; no change of members (4 pages)
19 October 1998Return made up to 24/08/98; no change of members (4 pages)
11 June 1997Full accounts made up to 31 January 1997 (9 pages)
11 June 1997Full accounts made up to 31 January 1997 (9 pages)
9 September 1996Return made up to 24/08/96; full list of members (6 pages)
9 September 1996Return made up to 24/08/96; full list of members (6 pages)
16 July 1996Full accounts made up to 31 January 1996 (9 pages)
16 July 1996Full accounts made up to 31 January 1996 (9 pages)
17 October 1995Full accounts made up to 31 January 1995 (8 pages)
17 October 1995Full accounts made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)