About

Registered Number: 04900923
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: BAKER TILLY, 3 Hardman Street, Manchester, M3 3HF

 

Quality Housing Services Ltd was registered on 16 September 2003 and has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". Greenhill, Andrew, Daramola-martin, Ayo are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARAMOLA-MARTIN, Ayo 23 September 2010 - 1
Secretary Name Appointed Resigned Total Appointments
GREENHILL, Andrew 23 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 25 November 2015
OC - Order of Court 13 October 2015
AD01 - Change of registered office address 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AA - Annual Accounts 18 December 2013
RESOLUTIONS - N/A 23 October 2013
AR01 - Annual Return 18 September 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 19 November 2012
RESOLUTIONS - N/A 25 October 2012
MEM/ARTS - N/A 25 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 05 May 2011
RESOLUTIONS - N/A 22 November 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 10 September 2010
RESOLUTIONS - N/A 18 January 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
TM01 - Termination of appointment of director 22 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 21 November 2008
RESOLUTIONS - N/A 22 October 2008
AA - Annual Accounts 11 August 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 18 July 2007
287 - Change in situation or address of Registered Office 18 December 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 14 February 2005
225 - Change of Accounting Reference Date 20 October 2004
363s - Annual Return 06 October 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
287 - Change in situation or address of Registered Office 04 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 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
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.