Company NameQuality Services Ltd
DirectorsStephen Dixon and Mark Hudson
Company StatusActive - Proposal to Strike off
Company Number06031341
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Dixon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(2 days after company formation)
Appointment Duration17 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Wainscot Place
Skellow
Doncaster
South Yorkshire
DN6 8SJ
Director NameMr Mark Hudson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(2 days after company formation)
Appointment Duration17 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Brookfield Crescent
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EE
Secretary NameMr Mark Hudson
NationalityBritish
StatusCurrent
Appointed20 December 2006(2 days after company formation)
Appointment Duration17 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Brookfield Crescent
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EE
Director NameMr David Hood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Orchid Drive Farndon Fields
Farndon
Newark
Nottinghamshire
NG24 3TX
Director NameMr Phillip John Ryder
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Masefield Close
Dukinfield
Cheshire
SK16 5DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.qualityserviceltd.co.uk/
Email address[email protected]
Telephone01709 863389
Telephone regionRotherham

Location

Registered AddressDLR Accounting Solutions Ltd
The Wright Watson Enterprise Centre Thorp Garth
Idle
Bradford
West Yorkshire
BD10 9LD
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Barbara Ann Hood
6.00%
Ordinary
25 at £1Mark Hudson
25.00%
Ordinary
25 at £1Philip John Ryder
25.00%
Ordinary
25 at £1Stephen Dixon
25.00%
Ordinary
19 at £1David Hood
19.00%
Ordinary

Financials

Year2014
Net Worth£44,814
Current Liabilities£14,221

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 1 day from now)

Filing History

15 August 2023Voluntary strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
27 June 2023Application to strike the company off the register (3 pages)
17 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 May 2023Confirmation statement made on 2 May 2023 with updates (3 pages)
20 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
18 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
1 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
11 August 2016Registered 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 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(6 pages)
11 August 2016Registered 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 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Registered 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 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
28 May 2012Director's details changed for Mr Stephen Dixon on 1 January 2012 (2 pages)
28 May 2012Director's details changed for Mr Stephen Dixon on 1 January 2012 (2 pages)
28 May 2012Registered 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 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
28 May 2012Registered 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 2012Director's details changed for Mr Stephen Dixon on 1 January 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Termination of appointment of Phillip Ryder as a director (1 page)
13 September 2011Termination of appointment of Phillip Ryder as a director (1 page)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Director's details changed for Mark Hudson on 8 July 2010 (2 pages)
26 July 2010Director's details changed for Stephen Dixon on 8 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Phillip John Ryder on 8 July 2010 (2 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Mark Hudson on 8 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Phillip John Ryder on 8 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Phillip John Ryder on 8 July 2010 (2 pages)
26 July 2010Director's details changed for Stephen Dixon on 8 July 2010 (2 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Mark Hudson on 8 July 2010 (2 pages)
26 July 2010Director's details changed for Stephen Dixon on 8 July 2010 (2 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 September 2009Registered office changed on 14/09/2009 from 11, masefield close, dukinfield cheshire SK16 5DY (1 page)
14 September 2009Registered office changed on 14/09/2009 from 11, masefield close, dukinfield cheshire SK16 5DY (1 page)
13 July 2009Return made up to 08/07/09; full list of members (5 pages)
13 July 2009Return made up to 08/07/09; full list of members (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 08/07/08; full list of members (4 pages)
8 July 2008Return made up to 08/07/08; full list of members (4 pages)
29 April 2008Appointment terminated director david hood (1 page)
29 April 2008Appointment terminated director david hood (1 page)
18 January 2008Return made up to 18/12/07; full list of members (3 pages)
18 January 2008Return made up to 18/12/07; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007New director appointed (2 pages)
9 January 2007Ad 20/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 January 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Ad 20/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
18 December 2006Incorporation (9 pages)
18 December 2006Incorporation (9 pages)