Company NameQuality Cast Concrete Co Ltd
DirectorsRichard Crawley and Timothy Richard Young
Company StatusDissolved
Company Number03084158
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Richard Crawley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1995(same day as company formation)
RoleEngineer
Correspondence Address177 Braemar Road
Billingham
Cleveland
TS23 2AL
Director NameTimothy Richard Young
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(9 months, 2 weeks after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence Address10 Campion Close
Ingleby
Cleveland
TS17 0SE
Secretary NameSusan Wright
NationalityBritish
StatusCurrent
Appointed08 May 1996(9 months, 2 weeks after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence Address10 Campion Close
Ingleby Barwick
Cleveland
TS17 0SE
Director NameMr Gordon Paul James Irvine
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameBarry Rhodes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCivil Engineer
Correspondence Address1 The Old Mill
Morden
Sedgefield
Co Cleveland
TS21 2EY
Director NameMr Thomas Brian Seymour
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCourt House
Castle Eden
Hartlepool
Cleveland
TS27 4SH
Secretary NameMr Richard Crawley
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleEngineer
Correspondence Address177 Braemar Road
Billingham
Cleveland
TS23 2AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 September 2000Dissolved (1 page)
2 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Statement of affairs (11 pages)
26 June 1997Registered office changed on 26/06/97 from: exchange building 66 church street hartlepool TS24 7DN (1 page)
23 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1997Appointment of a voluntary liquidator (1 page)
15 May 1997Registered office changed on 15/05/97 from: suite 3 municipal buildings church square hartlepool cleveland TS24 7EQ (1 page)
5 November 1996New secretary appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Secretary resigned (1 page)
14 June 1996Registered office changed on 14/06/96 from: 10 dikes lane great ayton middlesbrough cleveland TS9 6HJ (1 page)
18 August 1995Accounting reference date notified as 31/07 (1 page)
18 August 1995Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1995Memorandum and Articles of Association (2 pages)
26 July 1995Incorporation (36 pages)