Company NameQuality Britain Limited
Company StatusDissolved
Company Number03618059
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Jennifer McGrandle
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(same day as company formation)
RoleChartered Surveyor
Correspondence Address27 Courtnell Street
London
W2 5BU
Director NameLeith McGrandle
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Courtnell Street
London
W2 5BU
Secretary NameLeith McGrandle
NationalityBritish
StatusClosed
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Courtnell Street
London
W2 5BU
Director NameRobert Michael Moore
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGannock Cottage Digberry Lane
Park Corner
Nettlebed
Oxon
RG9 6DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Byrne Palmer & Co 14 Queens
Road, Hersham
Walton On Thames
Surrey
KT12 5LS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,003
Cash£8,097
Current Liabilities£1,733

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 September 2006Application for striking-off (1 page)
20 June 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2006Return made up to 16/08/05; full list of members (7 pages)
8 December 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
9 November 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Ad 09/08/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
20 August 2002£ nc 100/10000 06/08/02 (1 page)
20 August 2002New director appointed (2 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
18 September 2001Return made up to 19/08/01; full list of members (6 pages)
4 September 2000Return made up to 19/08/00; full list of members (6 pages)
4 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 September 1999Return made up to 19/08/99; full list of members (6 pages)
10 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
17 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
17 September 1998Ad 12/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
19 August 1998Incorporation (20 pages)