Company NameQuality Service Partnerships Limited
Company StatusDissolved
Company Number01067840
CategoryPrivate Limited Company
Incorporation Date25 August 1972(51 years, 8 months ago)
Dissolution Date4 June 1996 (27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusClosed
Appointed13 April 1993(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 04 June 1996)
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameDavid Hugh Wellens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1993(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 04 June 1996)
RoleDivisional Accountant
Country of ResidenceEngland
Correspondence AddressAxholme
Woodbourne Road New Mills
High Peak
Derbyshire
SK22 3JX
Director NameCWS (No 1) Limited (Corporation)
StatusClosed
Appointed19 November 1993(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 04 June 1996)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameTerence Ernest Hollings
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 1993)
RoleAccountant
Correspondence Address10 Fenton Close
Hightown
Congleton
Cheshire
CW12 3TH
Director NameJames Albert Pope
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1993)
RoleTransport Manager
Correspondence Address29 Moreland Avenue
Dartford
Kent
Secretary NameDerek John Skilling
NationalityBritish
StatusResigned
Appointed12 April 1991(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 April 1993)
RoleCompany Director
Correspondence AddressC/O Kent Co-Operative Society Limited
Maidstone Road
Chatham
Kent
ME4 6DE
Director NameMr Andrew Bland
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(20 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 November 1993)
RoleFuneral Operations Manager
Correspondence Address49 Chester Road
Winsford
Cheshire
CW7 2NG
Director NameKent Co-Operative Society Limited (Corporation)
StatusResigned
Appointed12 April 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 1993)
Correspondence AddressMaidstone Road
Chatham
Kent
ME4 6DE

Location

Registered AddressPO Box 53
New Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts14 January 1995 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

4 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
13 February 1996First Gazette notice for voluntary strike-off (1 page)
28 December 1995Application for striking-off (1 page)
11 September 1995Return made up to 01/09/95; full list of members (12 pages)
28 July 1995Full accounts made up to 14 January 1995 (10 pages)