Company NameQFSL Correctional Services Limited
Company StatusDissolved
Company Number05866822
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Donald Burrluck
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(6 years, 1 month after company formation)
Appointment Duration6 years (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMrs Karen Patricia Clements
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wetherall Avenue
Yarm
Cleveland
TS15 9TP
Director NameMr Michael Ronald Ilderton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Drive
Melton Park Gosforth
Newcastle Upon Tyne
NE3 5QB
Secretary NameMr Michael Ronald Ilderton
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Drive
Melton Park Gosforth
Newcastle Upon Tyne
NE3 5QB
Secretary NameDee Ilderton
NationalityBritish
StatusResigned
Appointed26 July 2006(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address10 Park Drive
Melton Park Gosforth
Newcastle Upon Tyne
NE3 5QB
Secretary NameMr John Robinson
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Westgarth
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 4PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

11 July 2008Delivered on: 18 July 2008
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 companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 November 2006Delivered on: 6 December 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
24 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-24
(4 pages)
24 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-24
(4 pages)
24 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-24
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 August 2012Appointment of Mr Stephen Donald Burrluck as a director (2 pages)
31 August 2012Appointment of Mr Stephen Donald Burrluck as a director (2 pages)
30 August 2012Termination of appointment of Karen Clements as a director (1 page)
30 August 2012Registered office address changed from 47 Hutton Close Crowther Industrial Estate Washington Tyne and Wear NE38 0AH on 30 August 2012 (1 page)
30 August 2012Termination of appointment of Karen Clements as a director (1 page)
30 August 2012Termination of appointment of Michael Ilderton as a director (1 page)
30 August 2012Termination of appointment of Michael Ilderton as a director (1 page)
30 August 2012Registered office address changed from 47 Hutton Close Crowther Industrial Estate Washington Tyne and Wear NE38 0AH on 30 August 2012 (1 page)
14 August 2012Termination of appointment of John Robinson as a secretary (1 page)
14 August 2012Termination of appointment of John Robinson as a secretary (1 page)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
27 June 2012Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 (16 pages)
27 June 2012Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 (16 pages)
27 June 2012Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 (16 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 27 June 2012
(7 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 27 June 2012
(7 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 27 June 2012
(7 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 July 2008Return made up to 05/07/08; full list of members (4 pages)
9 July 2008Return made up to 05/07/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 April 2008Secretary appointed mr john robinson (1 page)
11 April 2008Appointment terminated secretary dee ilderton (1 page)
11 April 2008Appointment terminated secretary dee ilderton (1 page)
11 April 2008Secretary appointed mr john robinson (1 page)
8 August 2007Return made up to 05/07/07; full list of members (3 pages)
8 August 2007Return made up to 05/07/07; full list of members (3 pages)
26 June 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
26 June 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
21 February 2007Memorandum and Articles of Association (16 pages)
21 February 2007Memorandum and Articles of Association (16 pages)
22 January 2007Ad 04/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2007Ad 04/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2006Particulars of mortgage/charge (9 pages)
6 December 2006Particulars of mortgage/charge (9 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
5 July 2006Incorporation (19 pages)
5 July 2006Incorporation (19 pages)