Company NameDillwell Tqm Limited
DirectorsJacqueline Scott and George Hadley
Company StatusDissolved
Company Number02961875
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusCurrent
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameGeorge Hadley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(1 week after company formation)
Appointment Duration29 years, 8 months
RoleConsultant
Correspondence AddressZetland House
Frenchgate
Richmond
North Yorkshire

Location

Registered AddressC/O John B Taylor & Co
8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 September 1998Dissolved (1 page)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
23 December 1996Liquidators statement of receipts and payments (5 pages)
20 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 December 1995Appointment of a voluntary liquidator (4 pages)
29 November 1995Registered office changed on 29/11/95 from: 49 duke street darlington county durham DL3 7SD (1 page)
15 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of contract relating to shares (4 pages)
13 June 1995Ad 01/06/95--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
9 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1995£ nc 1000/100000 01/06/95 (1 page)