Company NameQuality Care Services At Home Limited
Company StatusDissolved
Company Number04551537
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBeverley Bennington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleHome Care Manager
Correspondence Address47 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
TS17 0RS
Secretary NamePeter Andrew Bennington
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
TS17 0RS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address47 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
TS17 0RS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Financials

Year2014
Net Worth£50
Cash£50

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Voluntary strike-off action has been suspended (1 page)
7 December 2006Application for striking-off (1 page)
12 October 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
12 October 2005Return made up to 02/10/05; full list of members (6 pages)
29 September 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
21 October 2003Return made up to 02/10/03; full list of members (6 pages)
11 October 2002Director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 31 corsham street london N1 6DR (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)