Skellow
Doncaster
South Yorkshire
DN6 8SJ
Director Name | Mr Mark Hudson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2006(2 days after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Brookfield Crescent Hampsthwaite Harrogate North Yorkshire HG3 2EE |
Secretary Name | Mr Mark Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2006(2 days after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Brookfield Crescent Hampsthwaite Harrogate North Yorkshire HG3 2EE |
Director Name | Mr David Hood |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Orchid Drive Farndon Fields Farndon Newark Nottinghamshire NG24 3TX |
Director Name | Mr Phillip John Ryder |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Masefield Close Dukinfield Cheshire SK16 5DY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.qualityserviceltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01709 863389 |
Telephone region | Rotherham |
Registered Address | DLR Accounting Solutions Ltd The Wright Watson Enterprise Centre Thorp Garth Idle Bradford West Yorkshire BD10 9LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Barbara Ann Hood 6.00% Ordinary |
---|---|
25 at £1 | Mark Hudson 25.00% Ordinary |
25 at £1 | Philip John Ryder 25.00% Ordinary |
25 at £1 | Stephen Dixon 25.00% Ordinary |
19 at £1 | David Hood 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,814 |
Current Liabilities | £14,221 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 1 day from now) |
15 August 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2023 | Application to strike the company off the register (3 pages) |
17 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 2 May 2023 with updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
18 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2016 | Registered office address changed from Unit 24 Adwick Business Park Church Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7AY to C/O Dlr Accounting Solutions Ltd the Wright Watson Enterprise Centre Thorp Garth Idle Bradford West Yorkshire BD10 9LD on 11 August 2016 (1 page) |
11 August 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Registered office address changed from Unit 24 Adwick Business Park Church Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7AY to C/O Dlr Accounting Solutions Ltd the Wright Watson Enterprise Centre Thorp Garth Idle Bradford West Yorkshire BD10 9LD on 11 August 2016 (1 page) |
11 August 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Registered office address changed from Unit 5B Denaby Industrial Estate Coal Pitt Road, Denaby Doncaster South Yorkshire DN12 4LH United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Registered office address changed from Unit 5B Denaby Industrial Estate Coal Pitt Road, Denaby Doncaster South Yorkshire DN12 4LH United Kingdom on 20 May 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Director's details changed for Mr Stephen Dixon on 1 January 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Stephen Dixon on 1 January 2012 (2 pages) |
28 May 2012 | Registered office address changed from Unit 3 I East Tame Industrial Park Rexcine Way Hyde Cheshire SK14 4GX on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Registered office address changed from Unit 3 I East Tame Industrial Park Rexcine Way Hyde Cheshire SK14 4GX on 28 May 2012 (1 page) |
28 May 2012 | Director's details changed for Mr Stephen Dixon on 1 January 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Termination of appointment of Phillip Ryder as a director (1 page) |
13 September 2011 | Termination of appointment of Phillip Ryder as a director (1 page) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Director's details changed for Mark Hudson on 8 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Stephen Dixon on 8 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Phillip John Ryder on 8 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Mark Hudson on 8 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Phillip John Ryder on 8 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Phillip John Ryder on 8 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Stephen Dixon on 8 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Mark Hudson on 8 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Stephen Dixon on 8 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 11, masefield close, dukinfield cheshire SK16 5DY (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 11, masefield close, dukinfield cheshire SK16 5DY (1 page) |
13 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
13 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
29 April 2008 | Appointment terminated director david hood (1 page) |
29 April 2008 | Appointment terminated director david hood (1 page) |
18 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
9 January 2007 | Ad 20/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 January 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Ad 20/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
18 December 2006 | Incorporation (9 pages) |
18 December 2006 | Incorporation (9 pages) |