Company NameQuality Labour Recruitment Limited
Company StatusDissolved
Company Number05201860
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Victoria Norris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleRecruitment Agent
Country of ResidenceUnited Kingdom
Correspondence Address45 Vicarage Hill
Benfleet
Essex
SS7 1PA
Director NameSteven Wilkins
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address108a Elm Road
Leigh On Sea
Essex
SS9 1SQ
Secretary NameMrs Victoria Norris
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleRecruitment Agent
Country of ResidenceUnited Kingdom
Correspondence Address45 Vicarage Hill
Benfleet
Essex
SS7 1PA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address203 High Street
Canvey Island
Essex
SS8 7RW
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
18 June 2010Application to strike the company off the register (5 pages)
18 June 2010Application to strike the company off the register (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 10/08/09; full list of members (4 pages)
1 September 2009Return made up to 10/08/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 August 2008Return made up to 10/08/08; full list of members (4 pages)
14 August 2008Return made up to 10/08/08; full list of members (4 pages)
13 August 2008Director and secretary's change of particulars / victoria weston / 30/06/2007 (1 page)
13 August 2008Director and Secretary's Change of Particulars / victoria weston / 30/06/2007 / Title was: , now: mrs; Surname was: weston, now: norris; HouseName/Number was: , now: 45; Street was: 45 vicarage hill, now: vicarage hill (1 page)
31 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 September 2007Return made up to 10/08/07; no change of members (7 pages)
12 September 2007Return made up to 10/08/07; no change of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 10/08/06; full list of members (7 pages)
11 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Registered office changed on 05/09/06 from: 1A gainsborough avenue canvey island essex SS8 7LU (1 page)
5 September 2006Registered office changed on 05/09/06 from: 1A gainsborough avenue canvey island essex SS8 7LU (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
7 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 August 2005Return made up to 10/08/05; full list of members (7 pages)
22 August 2005Return made up to 10/08/05; full list of members (7 pages)
17 August 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
10 August 2004Incorporation (18 pages)