Company NameS A Quality Limited
Company StatusDissolved
Company Number07680034
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date16 December 2019 (4 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameStephen Allen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleQ C Inspector
Country of ResidenceEngland
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

75 at £1Stephen Allen
75.00%
Ordinary
25 at £1Lisa Allen
25.00%
Ordinary

Financials

Year2014
Net Worth£152,891
Cash£173,243
Current Liabilities£39,373

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 December 2019Final Gazette dissolved following liquidation (1 page)
16 September 2019Return of final meeting in a members' voluntary winding up (18 pages)
14 August 2018Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 14 August 2018 (2 pages)
10 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-26
(2 pages)
10 August 2018Appointment of a voluntary liquidator (2 pages)
10 August 2018Declaration of solvency (7 pages)
31 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
11 July 2017Notification of Stephen Allen as a person with significant control on 24 June 2016 (2 pages)
11 July 2017Notification of Stephen Allen as a person with significant control on 24 June 2016 (2 pages)
11 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
11 July 2017Notification of Stephen Allen as a person with significant control on 11 July 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Director's details changed for Stephen Allen on 17 April 2014 (2 pages)
7 May 2014Director's details changed for Stephen Allen on 17 April 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
15 July 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
15 July 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
15 July 2013Register(s) moved to registered office address (1 page)
15 July 2013Register(s) moved to registered office address (1 page)
24 June 2013Registered office address changed from 30 the Ashes Seaton Carew Hartlepool TS25 2QY England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 30 the Ashes Seaton Carew Hartlepool TS25 2QY England on 24 June 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
26 June 2012Register(s) moved to registered inspection location (1 page)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
26 June 2012Register inspection address has been changed (1 page)
26 June 2012Register(s) moved to registered inspection location (1 page)
26 June 2012Register inspection address has been changed (1 page)
28 June 2011Director's details changed for Stephen Allan on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Stephen Allan on 28 June 2011 (2 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)