Company NameFirst Quality Improvement Solutions Limited
Company StatusDissolved
Company Number04637064
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVincent John Adams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleConsultancy
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Secretary NameLouise Adams
NationalityBritish
StatusClosed
Appointed01 August 2007(4 years, 6 months after company formation)
Appointment Duration16 years (closed 22 August 2023)
RoleCompany Director
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Secretary NameJames Christopher Adams
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleConsultancy
Correspondence Address103 Pavilion Road
London
SW1X 0ET
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteverifood.co.uk
Email address[email protected]
Telephone01566 86117
Telephone regionLaunceston

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Louise Adams
50.00%
Ordinary B
1 at £1Vincent John Adams
50.00%
Ordinary A

Financials

Year2014
Net Worth£60,551
Cash£82,426
Current Liabilities£52,375

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 February 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
21 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
24 January 2019Secretary's details changed for Louise Adams on 1 November 2018 (1 page)
24 January 2019Director's details changed for Vincent John Adams on 1 November 2018 (2 pages)
24 January 2019Change of details for Mr Vincent John Adams as a person with significant control on 1 November 2018 (2 pages)
24 January 2019Director's details changed for Vincent John Adams on 1 November 2018 (2 pages)
24 January 2019Change of details for Mrs Louise Adams as a person with significant control on 1 November 2018 (2 pages)
24 January 2019Change of details for Mrs Louise Adams as a person with significant control on 1 November 2018 (2 pages)
24 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
24 January 2019Change of details for Mr Vincent John Adams as a person with significant control on 1 November 2018 (2 pages)
24 January 2019Secretary's details changed for Louise Adams on 1 November 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 May 2018Registered office address changed from Unit 1 Trethorne Business Park Kennards House Launceston Cornwall PL15 8QE United Kingdom to St. George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 8 May 2018 (1 page)
24 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 March 2016Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to Unit 1 Trethorne Business Park Kennards House Launceston Cornwall PL15 8QE on 17 March 2016 (1 page)
17 March 2016Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to Unit 1 Trethorne Business Park Kennards House Launceston Cornwall PL15 8QE on 17 March 2016 (1 page)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 March 2012Secretary's details changed for Louise Adams on 1 January 2012 (2 pages)
22 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Vincent John Adams on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Vincent John Adams on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Vincent John Adams on 1 January 2012 (2 pages)
22 March 2012Secretary's details changed for Louise Adams on 1 January 2012 (2 pages)
22 March 2012Secretary's details changed for Louise Adams on 1 January 2012 (2 pages)
22 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 January 2009Return made up to 15/01/09; full list of members (3 pages)
28 January 2009Return made up to 15/01/09; full list of members (3 pages)
22 December 2008Resolutions
  • RES13 ‐ Re shares & share dividends 31/10/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2008Resolutions
  • RES13 ‐ Re shares & share dividends 31/10/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2008Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 December 2008Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 February 2008Return made up to 15/01/08; full list of members (2 pages)
5 February 2008Return made up to 15/01/08; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007Secretary resigned (1 page)
1 September 2007New secretary appointed (2 pages)
1 September 2007Secretary resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page)
16 March 2007Return made up to 15/01/07; full list of members (2 pages)
16 March 2007Return made up to 15/01/07; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 February 2006Return made up to 17/12/05; full list of members (2 pages)
27 February 2006Return made up to 17/12/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 February 2005Return made up to 15/01/05; full list of members (6 pages)
7 February 2005Return made up to 15/01/05; full list of members (6 pages)
26 January 2004Return made up to 15/01/04; full list of members (6 pages)
26 January 2004Return made up to 15/01/04; full list of members (6 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
15 January 2003Incorporation (9 pages)
15 January 2003Incorporation (9 pages)