Company NameQuality Personnel Services Northampton Limited
Company StatusDissolved
Company Number03629054
CategoryPrivate Limited Company
Incorporation Date9 September 1998(25 years, 7 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Jean Lorna Wass
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressCharnwood House
Thursby Close
Willen
MK15 9JD
Secretary NameJulie Louise Holmes
NationalityBritish
StatusClosed
Appointed06 January 2006(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 10 May 2011)
RoleCompany Director
Correspondence Address1 Fripp Gardens
Grange Farm
Milton Keynes
Buckinghamshire
MK8 0NU
Director NameMrs Lorraine Battams
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressKingswood The Avenue
Ampthill
Bedfordshire
MK45 2NR
Secretary NameJulia Louise Holmes
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Beckinsale Grove
Crownhill
Milton Keynes
MK8 0DU
Secretary NameKika Christodoulou
NationalityBritish
StatusResigned
Appointed12 July 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2006)
RoleCompany Director
Correspondence Address47 Fountains Road
Luton
Bedfordshire
LU3 1LX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,355
Current Liabilities£13,355

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Application to strike the company off the register (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 100
(4 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 100
(4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
23 January 2009Return made up to 09/09/08; full list of members (3 pages)
23 January 2009Return made up to 09/09/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2008Return made up to 09/09/07; no change of members (6 pages)
18 February 2008Return made up to 09/09/07; no change of members (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 October 2006Return made up to 09/09/06; full list of members (6 pages)
17 October 2006Return made up to 09/09/06; full list of members (6 pages)
13 October 2006New secretary appointed (1 page)
13 October 2006Return made up to 09/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006Return made up to 09/09/05; full list of members (6 pages)
13 October 2006Secretary resigned (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 September 2004Return made up to 09/09/04; full list of members (6 pages)
14 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
15 September 2003Return made up to 09/09/03; full list of members (7 pages)
15 September 2003Return made up to 09/09/03; full list of members (7 pages)
13 June 2003Full accounts made up to 31 March 2002 (10 pages)
13 June 2003Full accounts made up to 31 March 2003 (10 pages)
13 June 2003Full accounts made up to 31 March 2002 (10 pages)
13 June 2003Full accounts made up to 31 March 2003 (10 pages)
9 January 2003Return made up to 09/09/02; full list of members (7 pages)
9 January 2003Return made up to 09/09/02; full list of members (7 pages)
5 September 2001Return made up to 09/09/01; full list of members (6 pages)
5 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2001Full accounts made up to 31 March 2001 (10 pages)
7 August 2001Full accounts made up to 31 March 2001 (10 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
9 November 2000Return made up to 09/09/00; full list of members (6 pages)
9 November 2000Return made up to 09/09/00; full list of members (6 pages)
9 November 1999Full accounts made up to 2 April 1999 (10 pages)
9 November 1999Full accounts made up to 2 April 1999 (10 pages)
9 November 1999Full accounts made up to 2 April 1999 (10 pages)
7 October 1999Return made up to 09/09/99; full list of members (6 pages)
7 October 1999Return made up to 09/09/99; full list of members (6 pages)
25 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
25 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
22 January 1999Ad 22/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1999Ad 22/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998Registered office changed on 23/12/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 December 1998Registered office changed on 23/12/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Secretary resigned (1 page)
9 September 1998Incorporation (20 pages)