Company NameQuality Construction (Northern) Limited
Company StatusDissolved
Company Number02600564
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(4 months after company formation)
Appointment Duration14 years, 11 months (closed 11 July 2006)
RoleEngineer
Correspondence Address8a Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tynne & Wear
NE2 3AN
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusClosed
Appointed30 March 1998(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameEric Mitchell Jensen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 1995)
RoleConsultant Civil Engineer
Correspondence AddressEdgecombe
Hillside Road
Rothbury
Northumberland
NE65 7PT
Director NameMr Clive William Marshall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 weeks after company formation)
Appointment Duration3 months (resigned 12 August 1991)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address80 Queens Road
Monkseaton
Whitley Bay
Tyne & Wear
NE26 3AX
Secretary NamePeter Angus Hall
NationalityBritish
StatusResigned
Appointed09 May 1991(4 weeks after company formation)
Appointment Duration3 months (resigned 13 August 1991)
RoleCompany Director
Correspondence Address2 Kingsland
Newcastle Upon Tyne
Tyne & Wear
NE2 3AL
Secretary NameMr Christopher Scott Thompson
NationalityBritish
StatusResigned
Appointed13 August 1991(4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressHighfield House
Woodhill Farm
Ponteland
Newcastle Upon Tyne
NE20 0JA
Director NameMichael Forster Amann
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1996)
RoleCivil Engineer
Correspondence Address19 Pullman Court
Station Road
Low Fell
Tyne & Wear
NE9 6EE
Director NameMabel Margaret Amann
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address14 Pullman Court
Station Road
Gateshead
Tyne & Wear
NE9 6EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressExpress Holdings
Kingsway North, Team Valley
Trading, Gateshead
Tyne & Wear
NE11 0EG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth-£111,031
Current Liabilities£96,831

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
16 February 2006Application for striking-off (1 page)
26 January 2006Director's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 April 2005Return made up to 07/04/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004Return made up to 07/04/04; full list of members; amend (6 pages)
10 May 2004Return made up to 07/04/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 May 2003Return made up to 07/04/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2002Director's particulars changed (1 page)
15 April 2002Return made up to 07/04/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 May 2001Return made up to 07/04/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2000Registered office changed on 26/04/00 from: 3A ridley place newcastle upon tyne NE1 8JQ (1 page)
26 April 2000Return made up to 07/04/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 May 1999Return made up to 07/04/99; no change of members (5 pages)
13 May 1998Return made up to 07/04/98; no change of members (5 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 April 1997Return made up to 07/04/97; full list of members (7 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
10 May 1996Return made up to 07/04/96; full list of members (7 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
25 April 1995Return made up to 07/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)