About

Registered Number: 04210580
Date of Incorporation: 03/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2017 (7 years and 3 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.