Company NameQASH Solutions Limited
Company StatusDissolved
Company Number07000532
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen John Rimmer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Longley Farm View
Sheffield
South Yorkshire
S5 7JX
Director NameMs Jayne Marye Rimmer
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Robertshaw Crescent
Deepcar
Sheffield
S36 2RX
Director NameMs Rebecca Frances Rimmer
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Westwick Road
Sheffield
South Yorkshire
S8 7BT

Location

Registered AddressUnit 1.21 Soar Enterprise Centre
Knutton Road
Sheffield
S5 9NU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Shareholders

80 at £1Stephen Rimmer
80.00%
Ordinary
10 at £1Jayne Rimmer
10.00%
Ordinary
10 at £1Rebecca Rimmer
10.00%
Ordinary

Financials

Year2014
Net Worth£25,299
Cash£33,984
Current Liabilities£8,684

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
29 June 2017Application to strike the company off the register (3 pages)
16 September 2016Total exemption full accounts made up to 31 August 2016 (12 pages)
16 September 2016Total exemption full accounts made up to 31 August 2016 (12 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
9 February 2016Termination of appointment of Jayne Marye Rimmer as a director on 1 September 2014 (1 page)
9 February 2016Termination of appointment of Rebecca Frances Rimmer as a director on 1 September 2014 (1 page)
9 February 2016Termination of appointment of Rebecca Frances Rimmer as a director on 1 September 2014 (1 page)
9 February 2016Termination of appointment of Jayne Marye Rimmer as a director on 1 September 2014 (1 page)
2 December 2015Total exemption full accounts made up to 31 August 2015 (12 pages)
2 December 2015Total exemption full accounts made up to 31 August 2015 (12 pages)
26 August 2015Register inspection address has been changed from First Floor 145 Bradfield Road Sheffield S6 2BY United Kingdom to Unit 1.21, Soar Enterprise Centre Knutton Road Sheffield S5 9NU (1 page)
26 August 2015Register inspection address has been changed from First Floor 145 Bradfield Road Sheffield S6 2BY United Kingdom to Unit 1.21, Soar Enterprise Centre Knutton Road Sheffield S5 9NU (1 page)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
11 September 2012Registered office address changed from C/O Shield Accounting Services First Floor 145 Bradfield Road Hillsborough Sheffield S6 2BY United Kingdom on 11 September 2012 (1 page)
11 September 2012Director's details changed for Ms Jayne Marye Rimmer on 1 October 2011 (2 pages)
11 September 2012Director's details changed for Ms Jayne Marye Rimmer on 1 October 2011 (2 pages)
11 September 2012Director's details changed for Ms Jayne Marye Rimmer on 1 October 2011 (2 pages)
11 September 2012Registered office address changed from C/O Shield Accounting Services First Floor 145 Bradfield Road Hillsborough Sheffield S6 2BY United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
7 April 2011Registered office address changed from Cherrytree Suite 2 Union Road Nether Edge Sheffield South Yorkshire S11 9EF England on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Cherrytree Suite 2 Union Road Nether Edge Sheffield South Yorkshire S11 9EF England on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Cherrytree Suite 2 Union Road Nether Edge Sheffield South Yorkshire S11 9EF England on 7 April 2011 (1 page)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Director's details changed for Ms Rebecca Frances Rimmer on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Ms Rebecca Frances Rimmer on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Stephen John Rimmer on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Stephen John Rimmer on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Stephen John Rimmer on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Ms Rebecca Frances Rimmer on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Ms Jayne Marye Rimmer on 10 December 2009 (2 pages)
30 January 2010Director's details changed for Ms Jayne Marye Rimmer on 10 December 2009 (2 pages)
25 August 2009Incorporation (13 pages)
25 August 2009Incorporation (13 pages)