About

Registered Number: 04202055
Date of Incorporation: 19/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS,

 

Quality Waste Services Ltd was registered on 19 April 2001 and has its registered office in Cardiff, it's status is listed as "Dissolved". The companies directors are listed as Bannon, David, Skidmore, John Fletcher, Bannon, David Alfred, Bishop, Andrew, Bishop, Anthony, Duckett, Claire, Reddie, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNON, David Alfred 01 November 2001 08 October 2004 1
BISHOP, Andrew 19 April 2001 01 January 2003 1
BISHOP, Anthony 01 January 2003 31 March 2004 1
DUCKETT, Claire 19 April 2001 01 January 2003 1
REDDIE, David 01 April 2005 25 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BANNON, David 01 January 2003 31 March 2004 1
SKIDMORE, John Fletcher 25 September 2010 07 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 13 July 2017
RESOLUTIONS - N/A 05 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2017
SH19 - Statement of capital 05 July 2017
CAP-SS - N/A 05 July 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 15 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 May 2015
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AP01 - Appointment of director 20 December 2012
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 12 July 2012
AP03 - Appointment of secretary 19 April 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 22 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 21 February 2008
AA - Annual Accounts 05 June 2007
225 - Change of Accounting Reference Date 12 March 2007
AA - Annual Accounts 28 February 2007
225 - Change of Accounting Reference Date 16 January 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
363s - Annual Return 11 July 2006
395 - Particulars of a mortgage or charge 30 May 2006
AA - Annual Accounts 27 February 2006
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 07 March 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 13 March 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
363s - Annual Return 10 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.