About

Registered Number: 05160385
Date of Incorporation: 22/06/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (8 years and 9 months ago)
Registered Address: 2 Pastorale Road, The Oakalls, Bromsgrove, Worcestershire, B60 2TP

 

Based in Bromsgrove, Worcestershire, Patterns of Quality Ltd was registered on 22 June 2004, it's status at Companies House is "Dissolved". This company has one director. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLEY, Jane Iris 22 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 10 April 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 14 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
395 - Particulars of a mortgage or charge 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
287 - Change in situation or address of Registered Office 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.