Company NameQuality Price Music Limited
Company StatusDissolved
Company Number03107981
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)
Previous NameQuality Price Records Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMark James Rydquist
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(3 months after company formation)
Appointment Duration4 years, 7 months (closed 08 August 2000)
RoleRecord Producer
Correspondence Address45 Junction Road
Romford
Essex
RM1 3QR
Secretary NameDaune Rydquist
NationalityBritish
StatusClosed
Appointed01 January 1996(3 months after company formation)
Appointment Duration4 years, 7 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address45 Junction Road
Romford
Essex
RM1 3QR
Director NameStephan Murrell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 January 1996)
RoleCompany Director
Correspondence Address86 Lodge Lane
Collier Row
Romford
Essex
RM5 2EJ
Secretary NamePaul Jefferson
NationalityBritish
StatusResigned
Appointed04 October 1995(6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 January 1996)
RoleCompany Director
Correspondence Address221 Lodge Lane
Collier Row
Romford
Essex
RM5 2LB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
30 November 1998Return made up to 28/09/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
22 April 1998Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
13 November 1997Return made up to 28/09/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
12 June 1997Amending 882(r) (2 pages)
27 November 1996Return made up to 28/09/96; full list of members (6 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Accounting reference date notified as 31/08 (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996New director appointed (2 pages)
1 March 1996Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Secretary resigned (2 pages)
19 October 1995Company name changed quality price records LIMITED\certificate issued on 20/10/95 (4 pages)
10 October 1995Company name changed offerbuild LIMITED\certificate issued on 11/10/95 (4 pages)
28 September 1995Incorporation (22 pages)