Company NameQuality Rating Limited
Company StatusDissolved
Company Number04716931
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameThe Professional Quality Practice Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Myles John Ellis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(4 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 19 July 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8th Floor Cardinal House
St Marys Parsonage
Manchester
M3 2LY
Director NameJohn Elliott Pakenham-Walsh
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 week, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 14 August 2003)
RoleChartered Accountant
Correspondence AddressThe Old Barn Lower Farringdon
Alton
Hampshire
GU34 3DL
Director NameMr Michael John Wilks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 week, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 14 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSolent Court Chilling Lane
Hook With Warsash
Southampton
Hampshire
SO31 9HF
Secretary NameJohn Elliott Pakenham-Walsh
NationalityBritish
StatusResigned
Appointed08 April 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2005)
RoleChartered Accountant
Correspondence AddressThe Old Barn Lower Farringdon
Alton
Hampshire
GU34 3DL
Director NameChristopher Michael Ward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Saint Austell Close
Nuneaton
Warwickshire
CV11 6SX
Director NameAndrew John Flowers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Moorland House
Ordinance Wharf
Gibraltar
Foreign
Director NameMr Stephen Martin Burton Hunter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 August 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House Newton Place
Lee On The Solent
Hampshire
PO13 9JL
Secretary NamePhilip Andrew Jackson
NationalityBritish
StatusResigned
Appointed22 August 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2007)
RoleSolicitor
Correspondence Address175 Compstall Road
Marple Bridge
Cheshire
SK6 5HA
Secretary NameEmma-Jayne Mei-Ling Smith
NationalityBritish
StatusResigned
Appointed22 October 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2008)
RoleCompany Director
Correspondence Address4 Malthouses
Wolverhampton
West Midlands
WV10 7LP
Director NameMr Keith Paul Newing
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 August 2012)
RoleFinance Director
Country of ResidenceSpain
Correspondence Address134 Calle Sevilla 134
Jumena De La Frontera
Cadiz
Spain
Director NameMr David John Hiley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 April 2016)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address8th Floor Cardinal House
St Marys Parsonage
Manchester
M3 2LY
Director NameMs Lorraine Patricia Moberley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityUk - Gibraltar
StatusResigned
Appointed17 August 2012(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2016)
RoleUnderwriter
Country of ResidenceGibraltar
Correspondence Address8th Floor Cardinal House
St Marys Parsonage
Manchester
M3 2LY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitequalityrating.co.uk
Email address[email protected]
Telephone01785 711642
Telephone regionStafford

Location

Registered Address8th Floor Cardinal House
St Marys Parsonage
Manchester
M3 2LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100k at £1Enterprise Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£62,930
Cash£55,540
Current Liabilities£5,118

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
26 April 2016Application to strike the company off the register (3 pages)
7 April 2016Registered office address changed from 15 Burnet Grove Featherstone Staffordshire WV10 7TT England to 8th Floor Cardinal House St Marys Parsonage Manchester M3 2LY on 7 April 2016 (1 page)
7 April 2016Termination of appointment of David John Hiley as a director on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Lorraine Patricia Moberley as a director on 7 April 2016 (1 page)
7 April 2016Termination of appointment of David John Hiley as a director on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Lorraine Patricia Moberley as a director on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 15 Burnet Grove Featherstone Staffordshire WV10 7TT England to 8th Floor Cardinal House St Marys Parsonage Manchester M3 2LY on 7 April 2016 (1 page)
30 September 2015Registered office address changed from Barn 4 South Courtyard Dunston Business Village Dunston Penkridge Staffordshire ST18 9AB to 15 Burnet Grove Featherstone Staffordshire WV10 7TT on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Barn 4 South Courtyard Dunston Business Village Dunston Penkridge Staffordshire ST18 9AB to 15 Burnet Grove Featherstone Staffordshire WV10 7TT on 30 September 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(5 pages)
20 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
20 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 August 2012Termination of appointment of Keith Newing as a director (1 page)
17 August 2012Termination of appointment of Keith Newing as a director (1 page)
17 August 2012Appointment of Ms Lorraine Patricia Moberley as a director (2 pages)
17 August 2012Appointment of Ms Lorraine Patricia Moberley as a director (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 December 2011Appointment of Mr David John Hiley as a director (2 pages)
6 December 2011Appointment of Mr David John Hiley as a director (2 pages)
5 December 2011Director's details changed for Myles John Ellis on 1 December 2011 (2 pages)
5 December 2011Director's details changed for Myles John Ellis on 1 December 2011 (2 pages)
5 December 2011Director's details changed for Myles John Ellis on 1 December 2011 (2 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 February 2011Termination of appointment of Christopher Ward as a director (1 page)
11 February 2011Termination of appointment of Christopher Ward as a director (1 page)
11 February 2011Registered office address changed from 39 Church Street Nuneaton Warwickshire CV11 4AD United Kingdom on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 39 Church Street Nuneaton Warwickshire CV11 4AD United Kingdom on 11 February 2011 (1 page)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 May 2010Director's details changed for Christopher Michael Ward on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Myles John Ellis on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Christopher Michael Ward on 31 March 2010 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Keith Paul Newing on 31 March 2010 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Myles John Ellis on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Keith Paul Newing on 31 March 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
17 March 2009Director appointed mr keith paul newing (1 page)
17 March 2009Director appointed mr keith paul newing (1 page)
23 February 2009Registered office changed on 23/02/2009 from 7 swan park business park kettlebrook road tamworth staffordshire B77 1AG (1 page)
23 February 2009Registered office changed on 23/02/2009 from 7 swan park business park kettlebrook road tamworth staffordshire B77 1AG (1 page)
22 December 2008Appointment terminated secretary emma-jayne smith (1 page)
22 December 2008Appointment terminated secretary emma-jayne smith (1 page)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
17 March 2008Registered office changed on 17/03/2008 from 2 swan park swan park business park kettlebrook road tamworth staffordshire B77 1AG (1 page)
17 March 2008Registered office changed on 17/03/2008 from 2 swan park swan park business park kettlebrook road tamworth staffordshire B77 1AG (1 page)
15 January 2008Registered office changed on 15/01/08 from: 5 ber mar house rumer hill business estate rumer hill road cannock staffordshire WS11 0ET (1 page)
15 January 2008Registered office changed on 15/01/08 from: 5 ber mar house rumer hill business estate rumer hill road cannock staffordshire WS11 0ET (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
28 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
17 April 2007Return made up to 31/03/07; full list of members (7 pages)
17 April 2007Return made up to 31/03/07; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 November 2005Declaration of assistance for shares acquisition (4 pages)
10 November 2005Declaration of assistance for shares acquisition (4 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
13 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 May 2005Registered office changed on 12/05/05 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
12 May 2005Registered office changed on 12/05/05 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
21 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
21 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
12 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
21 November 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
21 November 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
30 August 2003Ad 20/08/03--------- £ si 99998@1=99998 £ ic 4/100002 (2 pages)
30 August 2003Ad 20/08/03--------- £ si 99998@1=99998 £ ic 4/100002 (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: fareham house 69 high street fareham PO16 7BB (1 page)
24 June 2003Registered office changed on 24/06/03 from: fareham house 69 high street fareham PO16 7BB (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
13 May 2003Company name changed the professional quality practic e LIMITED\certificate issued on 13/05/03 (2 pages)
13 May 2003Company name changed the professional quality practic e LIMITED\certificate issued on 13/05/03 (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Ad 15/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003Ad 15/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
31 March 2003Incorporation (13 pages)
31 March 2003Incorporation (13 pages)