Company NameTrevor Hall Quality Engineering Support Limited
Company StatusDissolved
Company Number06172217
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Hall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 Teifi Drive
Barry
Vale Of Glamorgan
CF62 7TL
Wales
Secretary NameSusan Elizabeth Hall
NationalityBritish
StatusClosed
Appointed03 April 2007(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 10 August 2010)
RoleSecretary
Correspondence Address19 Tefit Drive
Barry
Vale Of Glamorgan
CF62 7TL
Wales
Secretary NameLegal-E Company Secretary Services Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address3 The Green
Croxley Green
Herts
WD3 3AJ

Location

Registered AddressMarbridge House
Harolds Road
Harlow
Essex
CM19 5BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Application to strike the company off the register (3 pages)
16 April 2010Application to strike the company off the register (3 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 10
(4 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 10
(4 pages)
31 March 2010Director's details changed for Trevor Hall on 20 March 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Director's details changed for Trevor Hall on 20 March 2010 (2 pages)
2 April 2009Accounts made up to 31 March 2009 (2 pages)
2 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 March 2009Registered office changed on 20/03/2009 from 19 teifi drive barry vale of glamorgan CF62 7TL (1 page)
20 March 2009Registered office changed on 20/03/2009 from 19 teifi drive barry vale of glamorgan CF62 7TL (1 page)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 February 2009Accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 20/03/08; full list of members (3 pages)
4 April 2008Return made up to 20/03/08; full list of members (3 pages)
3 April 2007New secretary appointed (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Registered office changed on 03/04/07 from: legal-e LLP, 3 the green croxley green herts WD3 3AJ (1 page)
3 April 2007Registered office changed on 03/04/07 from: legal-e LLP, 3 the green croxley green herts WD3 3AJ (1 page)
3 April 2007Secretary resigned (1 page)
20 March 2007Incorporation (11 pages)
20 March 2007Incorporation (11 pages)