Company NameQuality Cleaning Services (Liverpool) Ltd
Company StatusDissolved
Company Number04657511
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date22 November 2023 (5 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameLisa Ann Teare
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2022(19 years after company formation)
Appointment Duration1 year, 9 months (closed 22 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C1, Frodsham Business Centre Bridge Lane
Frodsham
WA6 7FZ
Director NameMr Stephen Gary Teare
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2022(19 years after company formation)
Appointment Duration1 year, 9 months (closed 22 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C1, Frodsham Business Centre Bridge Lane
Frodsham
WA6 7FZ
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr James Gallagher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident House 105 Derby Road
Liverpool
L20 8LZ
Director NameMrs Margaret Gallagher
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident House 105 Derby Road
Liverpool
L20 8LZ
Secretary NameMrs Margaret Gallagher
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident House 105 Derby Road
Liverpool
L20 8LZ
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressEgyptian Mill
Egyptian Street
Bolton
BL1 2HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1J. Gallagher
49.90%
Ordinary A
500 at £1M. Gallagher
49.90%
Ordinary A
1 at £1J.j. Gallagher
0.10%
Ordinary B
1 at £1K. Davies
0.10%
Ordinary B

Financials

Year2014
Net Worth£206,733
Cash£27,806
Current Liabilities£71,023

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Charges

7 April 2003Delivered on: 9 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
26 March 2020Registered office address changed from C/O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool L3 9TX to Trident House 105 Derby Road Liverpool L20 8LZ on 26 March 2020 (1 page)
27 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
28 October 2019Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page)
27 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
7 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 February 2016Director's details changed for James Gallagher on 25 January 2016 (2 pages)
2 February 2016Director's details changed for Margaret Gallagher on 25 January 2016 (2 pages)
2 February 2016Director's details changed for James Gallagher on 25 January 2016 (2 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,002
(5 pages)
2 February 2016Secretary's details changed for Margaret Gallagher on 2 February 2016 (1 page)
2 February 2016Director's details changed for Margaret Gallagher on 25 January 2016 (2 pages)
2 February 2016Secretary's details changed for Margaret Gallagher on 2 February 2016 (1 page)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,002
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,002
(6 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,002
(6 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,002
(6 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,002
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 January 2010Director's details changed for James Gallagher on 25 January 2010 (2 pages)
28 January 2010Director's details changed for Margaret Gallagher on 25 January 2010 (2 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for James Gallagher on 25 January 2010 (2 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Margaret Gallagher on 25 January 2010 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 February 2008Return made up to 25/01/08; no change of members (7 pages)
6 February 2008Return made up to 25/01/08; no change of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 February 2007Return made up to 25/01/07; full list of members (8 pages)
19 February 2007Return made up to 25/01/07; full list of members (8 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 January 2006Return made up to 25/01/06; full list of members (8 pages)
31 January 2006Return made up to 25/01/06; full list of members (8 pages)
17 March 2005Ad 25/01/05--------- £ si 2@1 (2 pages)
17 March 2005Ad 25/01/05--------- £ si 2@1 (2 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 February 2004Return made up to 05/02/04; full list of members (7 pages)
5 February 2004Return made up to 05/02/04; full list of members (7 pages)
9 December 2003Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
9 December 2003Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
10 May 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
10 May 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Ad 05/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Ad 05/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2003Registered office changed on 20/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
20 February 2003Secretary resigned (1 page)
5 February 2003Incorporation (12 pages)
5 February 2003Incorporation (12 pages)