Company NameQuality Standards Limited
Company StatusDissolved
Company Number02738147
CategoryPrivate Limited Company
Incorporation Date7 August 1992(31 years, 8 months ago)
Dissolution Date3 September 1996 (27 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Mary Brightman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address37 The Oval
Guildford
Surrey
GU2 5TS
Secretary NameMrs Mary Brightman
NationalityBritish
StatusClosed
Appointed07 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address37 The Oval
Guildford
Surrey
GU2 5TS
Director NameMr Paul Maxwell David Carter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address20 Chequer Street
Fenstanton
Huntingdon
Cambridgeshire
PE18 9JQ
Director NameAllan Rea
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleQuality Assurance Consultant
Correspondence AddressAvellana
Ashcott Road, Meare
Glastonbury
Somerset
BA6 9ST
Director NameDavid Gurdon Riggs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleQuality Consultant
Correspondence Address13 Mendip Close
Axbridge
Somerset
BS26 2DG
Director NameMr Geoffrey Vorley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMelbrae 2 The Crescent
Guildford
Surrey
GU2 8AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5-11 Mortimer Street
London
W1N 8HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
14 May 1996First Gazette notice for voluntary strike-off (1 page)
28 March 1996Application for striking-off (1 page)
8 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
2 November 1995Return made up to 07/08/95; no change of members
  • 363(287) ‐ Registered office changed on 02/11/95
(4 pages)
19 October 1995Director resigned (2 pages)