Company NameQuality Solutions (GB) Limited
Company StatusDissolved
Company Number05173525
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCarol Black
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern Cottage
Station Road Hawsker
Whitby
North Yorkshire
YO22 4LB
Director NameEdwin Joseph Black
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage
Station Road Hawsker
Whitby
North Yorkshire
YO22 4LB
Secretary NameEdwin Joseph Black
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage
Station Road Hawsker
Whitby
North Yorkshire
YO22 4LB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address3-5 Victoria Square
Whitby
North Yorkshire
YO21 1EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2012Voluntary strike-off action has been suspended (1 page)
27 July 2012Voluntary strike-off action has been suspended (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
31 May 2012Application to strike the company off the register (4 pages)
31 May 2012Application to strike the company off the register (4 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
(5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
(5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
(5 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Director's details changed for Carol Black on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Edwin Joseph Black on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Edwin Joseph Black on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Carol Black on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Carol Black on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Edwin Joseph Black on 7 July 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 07/07/08; no change of members (7 pages)
16 September 2008Return made up to 07/07/08; no change of members (7 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Return made up to 07/07/07; no change of members (7 pages)
13 August 2007Return made up to 07/07/07; no change of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Return made up to 07/07/06; full list of members (7 pages)
11 August 2006Return made up to 07/07/06; full list of members (7 pages)
30 July 2005Return made up to 07/07/05; full list of members (7 pages)
30 July 2005Return made up to 07/07/05; full list of members (7 pages)
18 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
18 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Ad 07/07/04--------- £ si 90@1=90 £ ic 1/91 (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Ad 07/07/04--------- £ si 9@1=9 £ ic 91/100 (2 pages)
21 July 2004Ad 07/07/04--------- £ si 90@1=90 £ ic 1/91 (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: quality solutions (GB) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
21 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2004Registered office changed on 21/07/04 from: quality solutions (GB) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Ad 07/07/04--------- £ si 9@1=9 £ ic 91/100 (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Incorporation (18 pages)
7 July 2004Incorporation (18 pages)