Company NameQuality Trades And Services Limited
Company StatusDissolved
Company Number05955793
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date12 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameThomas McIntyre Paterson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(5 days after company formation)
Appointment Duration2 years, 10 months (closed 12 August 2009)
RoleBuilder
Correspondence AddressHaughton View
Park Lane, Elkesley
Retford
Nottinghamshire
DN22 8AR
Director NameLeigh James Rixon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(5 days after company formation)
Appointment Duration2 years, 10 months (closed 12 August 2009)
RoleCompany Director
Correspondence AddressThe Old Mansion House
15 Church Street North, Old Whitington
Chesterfield
Derbyshire
S41 9QN
Secretary NameLeigh James Rixon
NationalityBritish
StatusClosed
Appointed09 October 2006(5 days after company formation)
Appointment Duration2 years, 10 months (closed 12 August 2009)
RoleCompany Director
Correspondence AddressThe Old Mansion House
15 Church Street North, Old Whitington
Chesterfield
Derbyshire
S41 9QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2008Liquidators statement of receipts and payments to 16 December 2008 (5 pages)
28 December 2007Statement of affairs (7 pages)
28 December 2007Appointment of a voluntary liquidator (1 page)
28 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2007Registered office changed on 07/12/07 from: 78 loughborough road quorn leicestershire LE12 8DX (1 page)
29 October 2007Return made up to 04/10/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006New director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
4 October 2006Incorporation (16 pages)