About

Registered Number: 02971799
Date of Incorporation: 28/09/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 9 months ago)
Registered Address: Parkside Farm Crown Lane, Lower Peover, Knutsford, Cheshire, WA16 9QA

 

Founded in 1994, Quality Ornamentals Ltd have registered office in Knutsford, Cheshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALMAN, Gillian Louise Julie 09 November 2016 - 1
CROSBY, Brian Charles 30 September 1994 13 August 2001 1
CROSBY, Nigel Mark 04 July 2002 09 November 2016 1
WICKMAN, Stephen 30 September 1994 04 February 1999 1
Secretary Name Appointed Resigned Total Appointments
HALMAN, Gillian Louise Julie 09 November 2016 - 1
CROSBY, Martin Gary 22 January 2013 09 November 2016 1
HARLEY, Neil 30 September 1994 01 November 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 23 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 02 October 2017
AA01 - Change of accounting reference date 12 September 2017
AP03 - Appointment of secretary 09 November 2016
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 09 April 2013
TM02 - Termination of appointment of secretary 22 January 2013
AP03 - Appointment of secretary 22 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 13 October 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
AA - Annual Accounts 06 July 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 27 October 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 27 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 05 July 1996
225 - Change of Accounting Reference Date 24 June 1996
287 - Change in situation or address of Registered Office 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
363s - Annual Return 04 October 1995
395 - Particulars of a mortgage or charge 10 March 1995
RESOLUTIONS - N/A 05 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1994
CERTNM - Change of name certificate 04 November 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
287 - Change in situation or address of Registered Office 13 October 1994
NEWINC - New incorporation documents 28 September 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.