Company NameQualityhire Limited
Company StatusDissolved
Company Number03819268
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Peter Ian Prior
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(5 months after company formation)
Appointment Duration9 years (closed 27 January 2009)
RoleEngineer
Correspondence Address27 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NameValerie Jean Prior
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(5 months after company formation)
Appointment Duration9 years (closed 27 January 2009)
RoleSecretary
Correspondence Address27 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Secretary NameValerie Jean Prior
NationalityBritish
StatusClosed
Appointed01 January 2000(5 months after company formation)
Appointment Duration9 years (closed 27 January 2009)
RoleSecretary
Correspondence Address27 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NameJames Robert Prior
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2000(5 months after company formation)
Appointment Duration9 years (closed 27 January 2009)
RoleManager
Correspondence Address65 Osborne Road
Hornchurch
Essex
RM11 1EX
Director NameMr Marc Andrew Prior
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2000(5 months after company formation)
Appointment Duration9 years (closed 27 January 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOld House Monks Farm
362 St Mary's Lane
Upminster
Essex
RM14 3PB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008Application for striking-off (1 page)
10 December 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
16 August 2007Return made up to 04/08/07; full list of members (4 pages)
17 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
5 October 2006Return made up to 04/08/06; full list of members (4 pages)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
26 October 2005Return made up to 04/08/05; full list of members (4 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
21 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
7 June 2005Registered office changed on 07/06/05 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page)
6 September 2004Return made up to 04/08/04; full list of members (9 pages)
6 April 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
5 September 2003Return made up to 04/08/03; full list of members (9 pages)
3 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
10 April 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
29 August 2001Return made up to 04/08/01; full list of members (8 pages)
31 May 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
1 September 2000Return made up to 04/08/00; full list of members (7 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 August 1999Memorandum and Articles of Association (11 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
4 August 1999Incorporation (16 pages)