Company NameQuality Associates (UK) Limited
Company StatusDissolved
Company Number04151263
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrian Hayward
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleConsultant
Correspondence Address145 Parkanaur Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JD
Secretary NameLinda Mary Hayward
NationalityBritish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleSecretary
Correspondence Address145 Parkanaur Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JD
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD

Location

Registered Address145 Parkanaur Avenue
Thorpe Bay Southend On Sea
Essex
SS1 3JD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
22 April 2009Application for striking-off (1 page)
5 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 April 2008Return made up to 31/01/08; no change of members (6 pages)
24 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
3 March 2006Return made up to 31/01/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 February 2005Return made up to 31/01/05; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
14 February 2004Return made up to 31/01/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
21 November 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)