Company NameQSL Resourcing Limited
Company StatusDissolved
Company Number04364648
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Robert John Allen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Siskin Road
Offerton
Stockport
Cheshire
SK2 5JX
Director NameMr John Stuart Livingstone
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Castle Street
Edgeley
Stockport
SK3 9AD
Secretary NameJohn Livingstone
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleCo Director
Correspondence Address56 Castle Street
Edgeley
Stockport
SK3 9AD
Director NameChristopher Allen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleButcher
Correspondence Address12 Three Acres Drive
Reddish
Stockport
Cheshire
SK5 7NE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteqslresourcing.co.uk
Email address[email protected]
Telephone0161 4777700
Telephone regionManchester

Location

Registered Address56 Castle Street
Edgeley
Stockport
SK3 9AD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

2 at £1John Livingstone
50.00%
Ordinary
2 at £1Mr Robert Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£365
Cash£28,573
Current Liabilities£73,334

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (2 pages)
20 May 2014Application to strike the company off the register (2 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 4
(4 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 4
(4 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for John Livingstone on 10 October 2009 (1 page)
1 April 2010Director's details changed for Mr Robert John Allen on 10 October 2009 (2 pages)
1 April 2010Director's details changed for John Livingstone on 10 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Robert John Allen on 10 October 2009 (2 pages)
1 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for John Livingstone on 10 October 2009 (2 pages)
1 April 2010Secretary's details changed for John Livingstone on 10 October 2009 (1 page)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 March 2009Return made up to 31/01/09; full list of members (4 pages)
20 March 2009Return made up to 31/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 April 2008Return made up to 31/01/08; full list of members (4 pages)
18 April 2008Return made up to 31/01/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 March 2007Return made up to 31/01/07; full list of members (2 pages)
22 March 2007Return made up to 31/01/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 June 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(7 pages)
20 June 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(7 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 April 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
19 April 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
31 March 2004Ad 09/12/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
31 March 2004Ad 09/12/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 February 2004Registered office changed on 07/02/04 from: 56 castle street edgeley stockport cheshire SK3 9AD (1 page)
7 February 2004Registered office changed on 07/02/04 from: 56 castle street edgeley stockport cheshire SK3 9AD (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 March 2003Return made up to 31/01/03; full list of members (7 pages)
13 March 2003Return made up to 31/01/03; full list of members (7 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
8 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
8 February 2002Registered office changed on 08/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
8 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 February 2002Director resigned (1 page)
31 January 2002Incorporation (12 pages)
31 January 2002Incorporation (12 pages)