Company NameQVS Window Systems Limited
DirectorGordon Dance
Company StatusDissolved
Company Number03727935
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Dance
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Waterford Close
East Rainton
Houghton Le Spring
Tyne & Wear
DH5 9SD
Secretary NameAlan Dyer Purvis
NationalityBritish
StatusCurrent
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address101 John F Kennedy Estate
Washington
Tyne & Wear
NE38 7AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressR M T
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Financials

Year2014
Net Worth-£27,954
Cash£100
Current Liabilities£91,125

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

18 October 2006Dissolved (1 page)
18 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2005Appointment of a voluntary liquidator (1 page)
9 September 2005Statement of affairs (6 pages)
24 August 2005Registered office changed on 24/08/05 from: unit a st johns business park 1 st johns road meadowfield durham county durham DH7 8TZ (1 page)
21 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
21 March 2005Return made up to 08/03/05; full list of members (7 pages)
30 March 2004Return made up to 08/03/04; full list of members (7 pages)
11 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
28 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
11 April 2003Return made up to 08/03/03; full list of members (7 pages)
12 December 2002Accounts for a small company made up to 31 May 2001 (7 pages)
21 May 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
8 April 2002Return made up to 08/03/02; full list of members (7 pages)
3 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 March 2000Return made up to 08/03/00; full list of members (6 pages)
1 September 1999Registered office changed on 01/09/99 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill road bishop auckland DL14 6HX (1 page)
12 April 1999Ad 11/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New director appointed (2 pages)