Founded in 2001, Quality Appliances Ltd have registered office in Essex, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Lynch, Mary Teresa, Lloyd, James Patrick in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, James Patrick | 03 May 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYNCH, Mary Teresa | 03 May 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 January 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 04 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 15 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 14 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 07 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 08 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 09 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 17 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 04 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 05 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 06 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 20 April 2010 | |
4.68 - Liquidator's statement of receipts and payments | 28 September 2009 | |
4.68 - Liquidator's statement of receipts and payments | 08 April 2009 | |
4.68 - Liquidator's statement of receipts and payments | 30 March 2009 | |
4.68 - Liquidator's statement of receipts and payments | 02 October 2008 | |
4.68 - Liquidator's statement of receipts and payments | 01 April 2008 | |
4.68 - Liquidator's statement of receipts and payments | 10 October 2007 | |
4.68 - Liquidator's statement of receipts and payments | 13 April 2007 | |
4.68 - Liquidator's statement of receipts and payments | 28 September 2006 | |
4.68 - Liquidator's statement of receipts and payments | 29 March 2006 | |
4.68 - Liquidator's statement of receipts and payments | 29 September 2005 | |
RESOLUTIONS - N/A | 29 September 2004 | |
4.20 - N/A | 29 September 2004 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 September 2004 | |
287 - Change in situation or address of Registered Office | 26 August 2004 | |
288b - Notice of resignation of directors or secretaries | 05 August 2004 | |
363s - Annual Return | 12 July 2004 | |
363s - Annual Return | 25 June 2003 | |
AA - Annual Accounts | 13 March 2003 | |
395 - Particulars of a mortgage or charge | 23 August 2002 | |
395 - Particulars of a mortgage or charge | 17 August 2002 | |
363s - Annual Return | 16 July 2002 | |
395 - Particulars of a mortgage or charge | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 02 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 06 June 2001 | |
NEWINC - New incorporation documents | 03 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 August 2002 | Outstanding |
N/A |
Legal charge | 02 August 2002 | Outstanding |
N/A |
Debenture | 01 May 2002 | Outstanding |
N/A |
Legal charge | 01 May 2002 | Outstanding |
N/A |