About

Registered Number: NI033640
Date of Incorporation: 17/02/1998 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2019 (5 years and 9 months ago)
Registered Address: 7 Knockgorm Road, Katesbridge, Banbridge, County Down, BT32 5QE

 

Adept Quality Solutions Ltd was registered on 17 February 1998 and are based in Banbridge, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of Adept Quality Solutions Ltd are listed as Jackson, Karin Anne, Evans, Douglas Frederick James, Jackson, Karin Anne, Jackson, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Douglas Frederick James 17 February 1998 04 October 2011 1
JACKSON, Karin Anne 17 February 1998 30 September 2013 1
JACKSON, Peter 01 April 2001 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Karin Anne 17 February 1998 30 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2019
4.44(NI) - N/A 28 March 2019
4.32(NI) - N/A 30 March 2017
COCOMP - Order to wind up 13 October 2015
SOAS(A) - Striking-off action suspended (Section 652A) 17 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2015
DS01 - Striking off application by a company 05 June 2015
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
AP01 - Appointment of director 13 November 2013
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 30 May 2012
AA01 - Change of accounting reference date 24 November 2011
DISS40 - Notice of striking-off action discontinued 26 October 2011
AR01 - Annual Return 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
CH01 - Change of particulars for director 25 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 May 2011
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 26 November 2010
AA - Annual Accounts 10 January 2010
402(NI) - N/A 20 July 2009
AC(NI) - N/A 20 August 2008
AC(NI) - N/A 24 January 2008
371S(NI) - N/A 09 March 2007
AC(NI) - N/A 05 January 2007
371S(NI) - N/A 08 June 2006
AC(NI) - N/A 27 January 2006
371S(NI) - N/A 08 March 2005
AC(NI) - N/A 07 October 2004
295(NI) - N/A 07 October 2004
371S(NI) - N/A 25 June 2004
AC(NI) - N/A 15 December 2003
371S(NI) - N/A 12 April 2003
AC(NI) - N/A 29 November 2002
G98-2(NI) - N/A 11 July 2002
G98-2(NI) - N/A 11 July 2002
371S(NI) - N/A 10 March 2002
AC(NI) - N/A 20 October 2001
CNRES(NI) - N/A 19 April 2001
CERTNM - Change of name certificate 19 April 2001
296(NI) - N/A 11 April 2001
296(NI) - N/A 11 April 2001
371S(NI) - N/A 27 March 2001
AC(NI) - N/A 07 January 2001
371S(NI) - N/A 06 March 2000
AC(NI) - N/A 04 October 1999
371S(NI) - N/A 12 March 1999
G98-2(NI) - N/A 03 July 1998
295(NI) - N/A 03 March 1998
296(NI) - N/A 03 March 1998
296(NI) - N/A 03 March 1998
G21(NI) - N/A 17 February 1998
G23(NI) - N/A 17 February 1998
ARTS(NI) - N/A 17 February 1998
MEM(NI) - N/A 17 February 1998
MISC - Miscellaneous document 17 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.