Company NameQuality Finishing Services Limited
Company StatusDissolved
Company Number05189360
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 8 months ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKeith Anthony Wilson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleDry Lining
Correspondence Address41 Norham Close
Blyth
Northumberland
NE24 5EL
Secretary NameDeborah Jane Wilson
NationalityBritish
StatusClosed
Appointed27 July 2004(1 day after company formation)
Appointment Duration1 year, 6 months (closed 24 January 2006)
RoleCompany Director
Correspondence Address41 Norham Close
Blyth
Northumberland
NE24 5EL
Director NameKelvin David Moore
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleDry Lining
Correspondence AddressGladstone House
6 Church Street
Cramlington
Northumberland
NE23 6QQ
Secretary NameKeith Anthony Wilson
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleDry Lining
Correspondence Address41 Norham Close
Blyth
Northumberland
NE24 5EL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressColiseum Building
248 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 August 2005New secretary appointed (2 pages)
30 August 2005Application for striking-off (1 page)
29 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
21 December 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)