About

Registered Number: 05017442
Date of Incorporation: 16/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 2 months ago)
Registered Address: Pendale Motor Co Whitings Lane, Burn, Selby, North Yorkshire, YO8 8LG

 

Based in Selby, Quality Carriages Ltd was registered on 16 January 2004. The companies directors are listed as Margreaves, Jeffrey David, Margreaves, Sheila in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARGREAVES, Jeffrey David 16 January 2004 - 1
MARGREAVES, Sheila 16 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 03 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH03 - Change of particulars for secretary 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AD01 - Change of registered office address 24 February 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 13 March 2013
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 20 March 2007
353 - Register of members 20 March 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
287 - Change in situation or address of Registered Office 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.