Company NameQuality Sportswear Ltd
Company StatusDissolved
Company Number03349399
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameVictor Bailey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address15b Southwick Industrial Estate
Sunderland
Tyne & Wear
SR5 3TX
Secretary NameJames Long
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleComputer Patt Grading
Correspondence Address8 Osborne Villas
Osborne Avenue Jesmond
Jnewcastle
Tyne And Wear
NE2 1JU
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered Address15b Southwick Industrial Estate
River Side Road
Sunderland
Tyne & Wear
SR5 3TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
1 August 2000Strike-off action suspended (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Strike-off action suspended (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
18 August 1998Return made up to 10/04/98; full list of members (6 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
24 April 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
10 April 1997Incorporation (17 pages)