Company NameInternational Quality Centre Limited
Company StatusDissolved
Company Number04832955
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)
Previous NameHallco 921 Limited

Business Activity

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

Directors

Director NameMr Stephen Andrew Burrows
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Manor
Rainford
Merseyside
WA11 8GH
Director NameMr Robert Neil Macleod
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Turbinia Gardens
Newcastle Upon Tyne
NE7 7LP
Director NameMr Thomas Jules Preston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 27 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness And Innovation Centre Wearfield
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA
Secretary NameMr Robert Neil Macleod
NationalityBritish
StatusClosed
Appointed28 September 2005(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 27 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Turbinia Gardens
Newcastle Upon Tyne
NE7 7LP
Director NameMs Fiona Mellett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(6 years after company formation)
Appointment Duration3 years, 3 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookside Cottages
Thewall New Road
Warrington
Cheshire
WA4 2SR
Director NameJohn McAllister Gracie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address6 Briar Close
Knutsford
Cheshire
WA16 6TL
Secretary NameMichelle Louise Clarke
NationalityBritish
StatusResigned
Appointed29 September 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 28 September 2005)
RoleCompany Director
Correspondence Address298 Ince Green Lane
Lower Ince
Wigan
Lancashire
WN3 4QP
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressBusiness And Innovation Centre Wearfield
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

4 at £1Assessment North East LTD
40.00%
Ordinary
4 at £1Centre For Assessment LTD
40.00%
Ordinary
1 at £1Mr Robert Macleod
10.00%
Ordinary
1 at £1Mr Stephen Burrows
10.00%
Ordinary

Financials

Year2014
Net Worth£16,522
Cash£20,357
Current Liabilities£4,075

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
2 August 2012Application to strike the company off the register (3 pages)
2 August 2012Application to strike the company off the register (3 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
21 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 10
(7 pages)
21 July 2011Director's details changed for Mr Thomas Jules Preston on 1 April 2011 (2 pages)
21 July 2011Director's details changed for Mr Thomas Jules Preston on 1 April 2011 (2 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 10
(7 pages)
21 July 2011Director's details changed for Mr Thomas Jules Preston on 1 April 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 August 2009Director appointed ms fiona mellett (2 pages)
18 August 2009Director appointed ms fiona mellett (2 pages)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
20 July 2009Appointment terminated director john mcallister gracie (1 page)
20 July 2009Appointment Terminated Director john mcallister gracie (1 page)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 July 2008Return made up to 15/07/08; full list of members (5 pages)
29 July 2008Registered office changed on 29/07/2008 from suite b business & innovation centre wearfield sunderland enterprise park, sunderland SR5 2TA (1 page)
29 July 2008Return made up to 15/07/08; full list of members (5 pages)
29 July 2008Registered office changed on 29/07/2008 from suite b business & innovation centre wearfield sunderland enterprise park, sunderland SR5 2TA (1 page)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 August 2007Return made up to 15/07/07; full list of members (3 pages)
17 August 2007Return made up to 15/07/07; full list of members (3 pages)
28 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
28 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 February 2007Registered office changed on 02/02/07 from: unit b sovereign business park kingscroft court wigan lancashire WN1 3AP (1 page)
2 February 2007Registered office changed on 02/02/07 from: unit b sovereign business park kingscroft court wigan lancashire WN1 3AP (1 page)
29 August 2006Return made up to 15/07/06; full list of members (3 pages)
29 August 2006Return made up to 15/07/06; full list of members (3 pages)
28 November 2005Amended accounts made up to 30 June 2004 (6 pages)
28 November 2005Amended accounts made up to 30 June 2004 (6 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
16 August 2005Return made up to 15/07/05; full list of members (9 pages)
16 August 2005Return made up to 15/07/05; full list of members (9 pages)
16 June 2005Accounts made up to 30 June 2004 (1 page)
16 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 February 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
21 February 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 August 2004Return made up to 15/07/04; full list of members (8 pages)
4 August 2004Ad 14/07/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
4 August 2004Ad 14/07/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
22 January 2004Registered office changed on 22/01/04 from: wigan investment centre waterside drive wigan lancashire WN3 5BA (1 page)
22 January 2004Registered office changed on 22/01/04 from: wigan investment centre waterside drive wigan lancashire WN3 5BA (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: saint james court brown street manchester greater manchester M2 2JF (1 page)
6 October 2003Company name changed hallco 921 LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed hallco 921 LIMITED\certificate issued on 06/10/03 (2 pages)
15 July 2003Incorporation (16 pages)