About

Registered Number: 04278023
Date of Incorporation: 29/08/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 42 East Lane, Sandiway, Northwich, Cheshire, CW8 2QQ

 

Established in 2001, Quality Associates (Gb) Ltd has its registered office in Northwich, it's status is listed as "Dissolved". The current directors of the company are Smith, Ian Russell, Smith, Julie Alison. 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
SMITH, Ian Russell 29 August 2001 - 1
SMITH, Julie Alison 29 August 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 02 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 20 May 2019
AA01 - Change of accounting reference date 30 October 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 01 March 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 30 September 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 November 2012
AA01 - Change of accounting reference date 20 September 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 14 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 21 September 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 28 September 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
225 - Change of Accounting Reference Date 23 November 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.