Company NameService Quality International Limited
Company StatusDissolved
Company Number05594393
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGary Paul Winter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Grove Road
Bournemouth
Dorset
BH1 3AX
Director NameDr Steven Paul Glowinkowski
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 11 March 2014)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressMidway Hall Street
Long Melford
Suffolk
CO10 9JB
Director NameMr Chandra Clive Ashfield
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address87 North Road
Poole
Dorset
BH14 0LT
Director NameChristopher Charles Farrance
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Agincourt
Ascot
Berkshire
SL5 7SJ
Secretary NameAdrian James Carr
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address87 North Road
Parkstone
Poole
Dorset
BH14 0LT
Secretary NameChristopher Charles Farrance
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Agincourt
Ascot
Berkshire
SL5 7SJ

Location

Registered Address5 St Peters Court
Middleborough
Colchester
Essex
CO1 1WD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

100 at £1Christopher Charles Farrance
33.33%
Ordinary
100 at £1Dr Steven Paul Glowinkowski
33.33%
Ordinary
100 at £1Gary Paul Winter
33.33%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013Application to strike the company off the register (3 pages)
12 November 2013Application to strike the company off the register (3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 300
(4 pages)
23 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 300
(4 pages)
23 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 300
(4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Termination of appointment of Christopher Farrance as a secretary (1 page)
22 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
22 December 2010Termination of appointment of Christopher Farrance as a secretary (1 page)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Appointment Terminated Director christopher farrance (1 page)
8 April 2009Appointment terminated director christopher farrance (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 November 2008Return made up to 17/10/08; full list of members (4 pages)
25 November 2008Return made up to 17/10/08; full list of members (4 pages)
1 November 2008Registered office changed on 01/11/2008 from 1 hartdene house bridge road bagshot surrey GU19 5AT (1 page)
1 November 2008Registered office changed on 01/11/2008 from 1 hartdene house bridge road bagshot surrey GU19 5AT (1 page)
29 January 2008Return made up to 17/10/07; full list of members (3 pages)
29 January 2008Return made up to 17/10/07; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
15 January 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
23 November 2006Return made up to 17/10/06; full list of members (3 pages)
23 November 2006Return made up to 17/10/06; full list of members (3 pages)
3 March 2006Registered office changed on 03/03/06 from: 1 heartdene house bridge road bagshot surrey GU19 5AT (1 page)
3 March 2006Registered office changed on 03/03/06 from: 1 heartdene house bridge road bagshot surrey GU19 5AT (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 87 north road parkstone poole dorset BH14 0LT (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 87 north road parkstone poole dorset BH14 0LT (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
13 February 2006Nc inc already adjusted 17/10/05 (1 page)
13 February 2006Nc inc already adjusted 17/10/05 (1 page)
17 October 2005Incorporation (16 pages)
17 October 2005Incorporation (16 pages)