Company NameWays To Quality UK And Ireland Limited
Company StatusDissolved
Company Number07952176
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven Emory Lyons
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(9 months after company formation)
Appointment Duration7 years, 4 months (closed 07 April 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address141 Johnston Gardens North
Peterculter
AB14 0LD
Scotland
Director NameMr Peter Danzeisen
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed10 April 2017(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 07 April 2020)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address3 Earlswells Road
Cults
Aberdeen
AB15 9NY
Scotland
Director NameMs Daphne Odilia Kirst
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2017(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 07 April 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Chipperfield Road
Kings Langley
WD4 9JB
Director NameMr Ian Patrick Wiggle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2017(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 07 April 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Girrick Farm Cottages
Kelso
Scottish Borders
TD5 7SA
Scotland
Director NameMr John Edward Adey
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressSuite 19 First Floor
Old Anglo House Mitton Street
Stourport-On-Severn
Worcestershire
DY13 9AQ
Director NameDavid Macgregor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2015)
RoleTranslator & Interpreter
Country of ResidenceUnited Kingdom
Correspondence Address27 Lansdown
Stroud
Gloucestershire
GL5 1BG
Wales

Location

Registered Address5 Chipperfield Road
Kings Langley
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,891

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (4 pages)
21 March 2019Micro company accounts made up to 28 February 2019 (8 pages)
21 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (8 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
21 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
21 February 2018Notification of a person with significant control statement (2 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (8 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (8 pages)
10 April 2017Appointment of Mr Peter Danzeisen as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Ian Patrick Wiggle as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Ms Daphne Odilia Kirst as a director on 10 April 2017 (2 pages)
10 April 2017Registered office address changed from 27 Lansdown Stroud Gloucestershire GL5 1BG to 5 Chipperfield Road Kings Langley WD4 9JB on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 27 Lansdown Stroud Gloucestershire GL5 1BG to 5 Chipperfield Road Kings Langley WD4 9JB on 10 April 2017 (1 page)
10 April 2017Appointment of Ms Daphne Odilia Kirst as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Peter Danzeisen as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Ian Patrick Wiggle as a director on 10 April 2017 (2 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
3 October 2016Micro company accounts made up to 29 February 2016 (7 pages)
3 October 2016Micro company accounts made up to 29 February 2016 (7 pages)
13 March 2016Annual return made up to 16 February 2016 no member list (2 pages)
13 March 2016Annual return made up to 16 February 2016 no member list (2 pages)
2 November 2015Micro company accounts made up to 28 February 2015 (4 pages)
2 November 2015Micro company accounts made up to 28 February 2015 (4 pages)
20 May 2015Termination of appointment of David Macgregor as a director on 20 May 2015 (1 page)
20 May 2015Termination of appointment of David Macgregor as a director on 20 May 2015 (1 page)
16 February 2015Annual return made up to 16 February 2015 no member list (3 pages)
16 February 2015Annual return made up to 16 February 2015 no member list (3 pages)
27 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
27 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
18 February 2014Annual return made up to 16 February 2014 no member list (3 pages)
18 February 2014Annual return made up to 16 February 2014 no member list (3 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
17 February 2013Director's details changed for David Macgregor on 17 February 2013 (2 pages)
17 February 2013Annual return made up to 16 February 2013 no member list (3 pages)
17 February 2013Director's details changed for David Macgregor on 17 February 2013 (2 pages)
17 February 2013Annual return made up to 16 February 2013 no member list (3 pages)
15 November 2012Appointment of Mr Steven Emory Lyons as a director (2 pages)
15 November 2012Appointment of Mr Steven Emory Lyons as a director (2 pages)
9 November 2012Registered office address changed from Suite 19 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Suite 19 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Suite 19 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ United Kingdom on 9 November 2012 (2 pages)
4 September 2012Appointment of David Macgregor as a director (3 pages)
4 September 2012Appointment of David Macgregor as a director (3 pages)
27 February 2012Termination of appointment of John Adey as a director (1 page)
27 February 2012Termination of appointment of John Adey as a director (1 page)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)