Company NameQuality Personnel Services Luton Limited
Company StatusDissolved
Company Number02919314
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years, 1 month ago)
Dissolution Date11 December 2007 (16 years, 5 months ago)
Previous NameQuality Personnel Service (Luton) Limited

Business Activity

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

Directors

Director NameMrs Lorraine Battams
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994
Appointment Duration13 years, 8 months (closed 11 December 2007)
RoleRecruitment Consultant
Correspondence AddressKingswood The Avenue
Ampthill
Bedfordshire
MK45 2NR
Director NameJean Lorna Wass
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994
Appointment Duration13 years, 8 months (closed 11 December 2007)
RoleRecruitment Consultant
Correspondence Address16 Park Avenue
Newport Pagnell
Milton Keynes
MK16 8JE
Secretary NameJulie Louise Holmes
NationalityBritish
StatusClosed
Appointed06 January 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address1 Fripp Gardens
Grange Farm
Milton Keynes
Buckinghamshire
MK8 0NU
Secretary NameJean Lorna Wass
NationalityBritish
StatusResigned
Appointed15 April 1995(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 12 July 2004)
RoleRecruitment Consultant
Correspondence AddressThe Farmhouse Portfield Farm
Yeats Close
Newport Pagnell
Buckinghamshire
MK16 8RD
Secretary NameJulie Holmes
NationalityBritish
StatusResigned
Appointed01 April 2002(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2004)
RoleCompany Director
Correspondence Address12 Beckinsale Grove
Milton Keynes
Buckinghamshire
MK8 0DU
Secretary NameKika Christodoulou
NationalityBritish
StatusResigned
Appointed12 July 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2006)
RoleCompany Director
Correspondence Address47 Fountains Road
Luton
Bedfordshire
LU3 1LX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThorne Lancaster 8th Floor
Aldwych House 81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 August 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 July 2004Return made up to 15/04/04; full list of members (7 pages)
25 June 2003Return made up to 15/04/03; full list of members (7 pages)
13 June 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 February 2003New secretary appointed (2 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 July 2001Return made up to 15/04/01; full list of members (6 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 July 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 June 1999Return made up to 15/04/99; no change of members (4 pages)
18 January 1999Company name changed quality personnel service (luton ) LIMITED\certificate issued on 19/01/99 (2 pages)
22 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 May 1998Return made up to 15/04/98; full list of members (6 pages)
22 September 1997Registered office changed on 22/09/97 from: silbury court 420 silbury boulevard central milton keynes MK9 2AF (1 page)
27 May 1997Return made up to 15/04/97; no change of members
  • 363(287) ‐ Registered office changed on 27/05/97
(4 pages)
3 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
16 April 1996Return made up to 15/04/96; no change of members (4 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
13 April 1995Return made up to 15/04/95; full list of members (6 pages)