Company NameQualitydeep Limited
Company StatusDissolved
Company Number03813794
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date18 March 2009 (15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Lee Steeples
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 18 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Haigh Court
Wentworth Meadows
Rotherham
S63 6LP
Secretary NameMr Lee Steeples
NationalityBritish
StatusClosed
Appointed07 September 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 18 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Haigh Court
Wentworth Meadows
Rotherham
S63 6LP
Director NamePaul Steeples
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 18 March 2009)
RoleCompany Director
Correspondence Address1 Shortwood Villas
Hoyland
Barnsley
South Yorkshire
S74 9NR
Director NameAtchara Steeples
Date of BirthDecember 1967 (Born 56 years ago)
NationalityThai
StatusResigned
Appointed07 September 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2002)
RoleCompany Director
Correspondence Address1 Shortwood Villas
Hoyland
Barnsley
South Yorkshire
S74 9NR
Director NameMr John Kevin Steeples
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(2 years after company formation)
Appointment DurationResigned same day (resigned 31 July 2001)
RoleCompany Director
Correspondence Address1 Shortwood Villas
Hoyland
Barnsley
South Yorkshire
S74 9NR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,753
Cash£249
Current Liabilities£45,886

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
6 December 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
6 January 2004Statement of affairs (7 pages)
6 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2004Appointment of a voluntary liquidator (1 page)
7 November 2003Registered office changed on 07/11/03 from: 83-85 junction road sheffield south yorkshire S11 8XA (1 page)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 May 2003Director resigned (1 page)
16 May 2003Return made up to 26/07/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 April 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
1 November 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2001New director appointed (2 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
13 September 2000Return made up to 26/07/00; full list of members (6 pages)
28 September 1999Ad 07/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Secretary resigned (1 page)
26 July 1999Incorporation (19 pages)