Company NameThe Quality Assurance Ombudsman Scheme
Company StatusDissolved
Company Number03780783
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameDr Ronald Barham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(same day as company formation)
RoleOmbudsman
Country of ResidenceEngland
Correspondence Address1 Windermere Drive
Darwen
Lancashire
BB3 3BQ
Secretary NameMr Alan Guest
StatusClosed
Appointed01 July 2014(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address26 Victory Boulevard
Lytham St. Annes
Lancashire
FY8 5TQ
Director NameMr Alan Guest
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 02 January 2018)
RoleRetired (Computer/Finance Manager)
Country of ResidenceUnited Kingdom
Correspondence Address26 The Breakers Victory Boulevard
Lytham St. Annes
Lancashire
FY8 5TQ
Director NameAnthony Roy Pickup
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Astley Road
Chorley
Lancs
PR7 1RR
Secretary NameMr John Richard Christie
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottage 3 Bank Newton Hall Farm
Bank Newton
Gargrave
North Yorks
BD23 3NT
Director NameMr John Richard Christie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCottage 3 Bank Newton Hall Farm
Bank Newton
Gargrave
North Yorks
BD23 3NT

Contact

Telephone08709015581
Telephone regionUnknown

Location

Registered Address5 John Dalton Street
Queens Chambers (2nd Floor)
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£46,613
Cash£5,078
Current Liabilities£7,029

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
11 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
15 March 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
15 March 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
8 February 2017Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
8 February 2017Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
14 June 2016Annual return made up to 1 June 2016 no member list (4 pages)
14 June 2016Annual return made up to 1 June 2016 no member list (4 pages)
31 March 2016Appointment of Mr Alan Guest as a director on 1 March 2016 (2 pages)
31 March 2016Appointment of Mr Alan Guest as a director on 1 March 2016 (2 pages)
25 February 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
25 February 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
23 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
23 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
23 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
12 November 2014Secretary's details changed for Mr Alan Guest on 12 November 2014 (1 page)
12 November 2014Secretary's details changed for Mr Alan Guest on 12 November 2014 (1 page)
1 August 2014Appointment of Mr Alan Guest as a secretary on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr Alan Guest as a secretary on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr Alan Guest as a secretary on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of John Richard Christie as a director on 30 June 2014 (1 page)
15 July 2014Termination of appointment of John Richard Christie as a secretary on 30 June 2014 (1 page)
15 July 2014Termination of appointment of John Richard Christie as a secretary on 30 June 2014 (1 page)
15 July 2014Termination of appointment of John Richard Christie as a director on 30 June 2014 (1 page)
11 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
11 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
11 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
19 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
19 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
4 June 2013Registered office address changed from Manchester Legal Centre 3Rd Floor 64 Bridge Street Manchester M3 3BN England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Manchester Legal Centre 3Rd Floor 64 Bridge Street Manchester M3 3BN England on 4 June 2013 (1 page)
4 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
4 June 2013Registered office address changed from Manchester Legal Centre 3Rd Floor 64 Bridge Street Manchester M3 3BN England on 4 June 2013 (1 page)
4 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
13 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
13 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
7 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
7 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
7 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
8 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
8 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
14 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
14 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
14 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
10 September 2010Termination of appointment of Anthony Pickup as a director (1 page)
10 September 2010Termination of appointment of Anthony Pickup as a director (1 page)
15 July 2010Annual return made up to 1 June 2010 no member list (4 pages)
15 July 2010Director's details changed for Ronald Barham on 1 June 2010 (2 pages)
15 July 2010Annual return made up to 1 June 2010 no member list (4 pages)
15 July 2010Annual return made up to 1 June 2010 no member list (4 pages)
15 July 2010Director's details changed for Ronald Barham on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Ronald Barham on 1 June 2010 (2 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
26 June 2009Annual return made up to 01/06/09 (3 pages)
26 June 2009Annual return made up to 01/06/09 (3 pages)
5 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
5 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
1 August 2008Registered office changed on 01/08/2008 from centre no 98 82 king street manchester M2 4WQ (1 page)
1 August 2008Registered office changed on 01/08/2008 from centre no 98 82 king street manchester M2 4WQ (1 page)
23 July 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
23 July 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
26 June 2008Annual return made up to 01/06/08 (3 pages)
26 June 2008Annual return made up to 01/06/08 (3 pages)
26 June 2008Director and secretary's change of particulars / john christie / 01/07/2007 (1 page)
26 June 2008Director and secretary's change of particulars / john christie / 01/07/2007 (1 page)
21 June 2007Annual return made up to 01/06/07
  • 363(287) ‐ Registered office changed on 21/06/07
(4 pages)
21 June 2007Annual return made up to 01/06/07
  • 363(287) ‐ Registered office changed on 21/06/07
(4 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
7 July 2006Annual return made up to 01/06/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 2006Annual return made up to 01/06/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
14 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
14 June 2005Annual return made up to 01/06/05 (4 pages)
14 June 2005Annual return made up to 01/06/05 (4 pages)
6 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 June 2004Annual return made up to 01/06/04 (4 pages)
28 June 2004Annual return made up to 01/06/04 (4 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (10 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (10 pages)
17 June 2003Annual return made up to 01/06/03 (4 pages)
17 June 2003Annual return made up to 01/06/03 (4 pages)
15 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
15 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
19 July 2002Annual return made up to 01/06/02 (4 pages)
19 July 2002Annual return made up to 01/06/02 (4 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 August 2001Annual return made up to 01/06/01 (4 pages)
8 August 2001Annual return made up to 01/06/01 (4 pages)
19 January 2001Full accounts made up to 30 June 2000 (10 pages)
19 January 2001Full accounts made up to 30 June 2000 (10 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 32 saint thomass road chorley lancashire PR7 1HZ (1 page)
21 July 2000Registered office changed on 21/07/00 from: 32 saint thomass road chorley lancashire PR7 1HZ (1 page)
3 July 2000Annual return made up to 01/06/00 (3 pages)
3 July 2000Annual return made up to 01/06/00 (3 pages)
5 January 2000Registered office changed on 05/01/00 from: first floor rigby walk chambers high street chorley lancashire PR7 1DQ (1 page)
5 January 2000Registered office changed on 05/01/00 from: first floor rigby walk chambers high street chorley lancashire PR7 1DQ (1 page)
1 June 1999Incorporation (23 pages)
1 June 1999Incorporation (23 pages)