Company NameQuality Hotel Marketing Services Limited
DirectorCyril Eugene Cooke
Company StatusDissolved
Company Number02600439
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Cyril Eugene Cooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed11 April 1991(same day as company formation)
RoleHotel & Leisure Consultant
Correspondence Address6 Newbury Drive
Urmston
Manchester
Lancashire
M41 7FA
Secretary NameMr Peter Kevin Cooke
NationalityBritish
StatusResigned
Appointed11 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Block Peabody Estate
Chequer Street
London
EC1Y 8NS
Director NameMr Mark Kevill
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(9 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1993)
RoleCompany Director
Correspondence Address11 The Homestead
Sale
Cheshire
M33 6NH
Secretary NameMrs Gail Morton Cooke
NationalityBritish
StatusResigned
Appointed25 March 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 1996)
RoleCompany Director
Correspondence Address6 Newbury Drive
Davyhulme
Manchester
M41 7FA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 May 1998Dissolved (1 page)
24 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
27 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 1997Statement of affairs (8 pages)
27 January 1997Appointment of a voluntary liquidator (1 page)
20 January 1997Registered office changed on 20/01/97 from: suite 19-20,jarvis house atlantic st,altrincham cheshire WA14 5DD (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996Registered office changed on 20/08/96 from: 6 newbury drive davyhulme manchester. M41 7FA (1 page)
16 April 1996Return made up to 11/04/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 April 1995Return made up to 11/04/95; no change of members
  • 363(287) ‐ Registered office changed on 19/04/95
  • 363(190) ‐ Location of debenture register address changed
(4 pages)