Company NameQuality Parts Limited
Company StatusDissolved
Company Number05180020
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJoanne Rachael Mc Cartan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Director NamePaul Richard Mc Cartan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Secretary NamePaul Richard Mc Cartan
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressUnit 8 Progress Works
Engine Shed Lane
Skipton
North Yorkshire
BD23 1UP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Financials

Year2005
Net Worth-£178,447
Cash£3,922
Current Liabilities£52,216

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014Application to strike the company off the register (3 pages)
29 August 2014Application to strike the company off the register (3 pages)
4 June 2014Restoration by order of the court (4 pages)
4 June 2014Restoration by order of the court (4 pages)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
17 August 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/08/06
(7 pages)
17 August 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/08/06
(7 pages)
19 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 October 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
(7 pages)
27 October 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
(7 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
30 September 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
30 September 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
11 August 2004Particulars of mortgage/charge (7 pages)
11 August 2004Particulars of mortgage/charge (7 pages)
29 July 2004Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2004Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
14 July 2004Incorporation (21 pages)
14 July 2004Incorporation (21 pages)