Company NameQuality Specials Limited
Company StatusDissolved
Company Number01882469
CategoryPrivate Limited Company
Incorporation Date4 February 1985(39 years, 3 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameGary Leonard Hay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(6 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 17 November 2009)
RoleStationery Manufacturer
Correspondence AddressLittle Colliers Tawney Common
Theydon Mount
Epping
Essex
CM16 7PX
Secretary NameMaureen Hay
NationalityBritish
StatusClosed
Appointed06 July 1991(6 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 17 November 2009)
RoleCompany Director
Correspondence AddressLittle Colliers Tawney Common
Theydon Mount
Epping
Essex
CM16 7PX

Location

Registered AddressUnit 4a Printing House Yard
Hackney Road
London
E2 7PR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,987
Current Liabilities£20,028

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
21 July 2009Application for striking-off (1 page)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 September 2008Return made up to 06/07/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from unit 24 leyton business centre etloe road london E10 7BT (1 page)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 July 2007Return made up to 06/07/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 August 2006Return made up to 06/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 August 2005Return made up to 06/07/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 July 2004Return made up to 06/07/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 August 2003Return made up to 06/07/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 July 2002Return made up to 06/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 August 2001Return made up to 06/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 August 2000Return made up to 06/07/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 August 1999Return made up to 06/07/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 August 1998Return made up to 06/07/98; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
19 August 1997Return made up to 06/07/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
23 July 1996Return made up to 06/07/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
24 July 1995Return made up to 06/07/95; full list of members (6 pages)