Dissolved
Dissolved 2013-09-03
Company Information for QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED
CRADLEY HEATH, WEST MIDLANDS, B64,
|
Company Registration Number
00515351
Private Limited Company
Dissolved Dissolved 2013-09-03 |
Company Name | |
---|---|
QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED | |
Legal Registered Office | |
CRADLEY HEATH WEST MIDLANDS | |
Company Number | 00515351 | |
---|---|---|
Date formed | 1953-01-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2013-09-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 02:16:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOROTHY PAMELA CUMMING |
||
IAN DAVID DUDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND CUMMING |
Director | ||
PAUL JONATHAN CUMMING |
Company Secretary | ||
EDWARD CHARLES CUMMING |
Director | ||
PAMELA LUCY CUMMING |
Director | ||
PAUL JONATHAN CUMMING |
Director | ||
DOROTHY PAMELA CUMMING |
Company Secretary | ||
DOROTHY PAMELA CUMMING |
Director | ||
RAYMOND CUMMING |
Director | ||
WILLIAM FREDERICK BAGLEY |
Director | ||
NIGEL JOHN HELLAWELL |
Director | ||
WILLIAM FREDERICK BAGLEY |
Director | ||
GORDON CUMMING |
Director | ||
ADRIAN LLEWELLYN MERRITT |
Director | ||
DOROTHY PAMELA CUMMING |
Company Secretary | ||
RAYMOND CUMMING |
Director | ||
GEOFFREY CUMMING |
Director | ||
IVY MAY HAMMOND |
Director | ||
ADRIAN LLEWELLYN MERRITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
API PROPERTIES LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
ALI FABRICATIONS LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Dissolved 2014-05-06 | |
T CAFO ( LEISURE ) LIMITED | Director | 2008-07-29 | CURRENT | 2008-07-29 | Active | |
RELDON LIMITED | Director | 2001-02-21 | CURRENT | 2001-02-21 | Dissolved 2014-09-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM SUNNYBANK CLATTERBACH CLENT STOURBRIDGE WEST MIDLANDS DY9 9PG UK | |
AP01 | DIRECTOR APPOINTED IAN DAVID DUDLEY | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND CUMMING | |
LATEST SOC | 20/07/11 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM NATWEST CHAMBERS 143-146 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HJ | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM SUNNYBANK, CLATTERBACH CLENT STOURBRIDGE WEST MIDLANDS DY9 9PG | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: WARWICK HOUSE CHURCH LANE LITTLE WITLEY WORCESTER WR6 6LP | |
288b | DIRECTOR RESIGNED | |
RES13 | INTERIM DIV PENSION SUM 25/08/06 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2012-10-23 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK LTD | |
DEBENTURE | Satisfied | LLOYDS BANK LTD | |
DEBENTURE | Satisfied | DISTRICT BANK LTD |
The top companies supplying to UK government with the same SIC code (7134 - Rent other machinery & equip) as QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED | Event Date | 2012-10-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |