Company NameQCI Services Limited
Company StatusDissolved
Company Number01058360
CategoryPrivate Limited Company
Incorporation Date16 June 1972(51 years, 10 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)
Previous NameDaraton Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChainfern Limited (Corporation)
StatusClosed
Appointed27 June 2001(29 years after company formation)
Appointment Duration11 months (closed 28 May 2002)
Correspondence Address5 Clare Street
Worcester
WR1 2AP
Secretary NameClare Street Administration Limited (Corporation)
StatusClosed
Appointed27 June 2001(29 years after company formation)
Appointment Duration11 months (closed 28 May 2002)
Correspondence Address2 Shottery Brook Office Park
Stratford Upon Avon
CV37 9NR
Director NameMr Anthony John Cross
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 04 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameJillian Angela Cross
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 July 1997)
RoleCompany Director
Correspondence Address64 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Secretary NameMrs Jacqueline Denise Richards
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Sir Alfreds Way
Sutton Coldfield
West Midlands
B76 1ET
Secretary NameMr Anthony John Cross
NationalityBritish
StatusResigned
Appointed29 November 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameGeoffrey Stuart Spencer Baugh
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2000)
RoleCompany Director
Correspondence Address9 Bushey Close
Streetly
Sutton Coldfield
West Midlands
B74 3JG
Director NameDeborah Leigh Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2001)
RoleAccountant
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Secretary NameDeborah Leigh Brown
NationalityBritish
StatusResigned
Appointed01 November 1999(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2001)
RoleAccountant
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF

Location

Registered Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£45,040
Current Liabilities£45,040

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
27 July 2001New director appointed (3 pages)
27 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned;director resigned (1 page)
17 January 2001Director resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: 9 coventry road coleshill birmingham B46 3BB (1 page)
9 August 2000Return made up to 14/07/00; full list of members (9 pages)
27 January 2000New director appointed (1 page)
27 January 2000Secretary resigned;director resigned (1 page)
27 January 2000New secretary appointed;new director appointed (1 page)
4 November 1999Ad 28/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 1999New director appointed (2 pages)
2 November 1999Company name changed daraton investments LIMITED\certificate issued on 02/11/99 (5 pages)
4 August 1999Return made up to 14/07/99; full list of members (8 pages)
4 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 July 1998Return made up to 14/07/98; no change of members (6 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 August 1997Return made up to 14/07/97; no change of members (7 pages)
26 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 August 1997Director resigned (1 page)
5 September 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
16 August 1995Return made up to 14/07/95; no change of members (12 pages)