Company NameQSP International Limited
Company StatusDissolved
Company Number01615681
CategoryPrivate Limited Company
Incorporation Date19 February 1982(42 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NamesQuality Software Products International Limited and QSP Group Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Malachy Paul Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2000(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 04 November 2003)
RoleCEO
Country of ResidenceIreland
Correspondence Address7 Old Rathmichael
Off Quarry Road
Rathmichael
Co Dublin
Irish
Director NameMr Jonathan Richard Airey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed13 August 2001(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammond Cottage
Ropley
Hampshire
SO24 0DZ
Director NameGeorge Legg
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address2 Littledean
Gateshead
Tyne & Wear
NE9 5AR
Director NameRoy Stoves
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 16 August 1999)
RoleCompany Director
Correspondence Address4 Weardale Grove
Linthorpe
Middlesbrough
Cleveland
TS5 7QR
Director NameMr Michael Ian Starkings
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Wetherby Road
Harrogate
North Yorkshire
HG2 7SQ
Director NameAlan Mordain
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Director NameMichael Stewart McManus
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 16 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildfell
49 Apperley Road
Stocksfield
Northumberland
NE43 7PQ
Director NameMichael Hay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address8 Alnwick Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5ZD
Secretary NameMichael Stewart McManus
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildfell
49 Apperley Road
Stocksfield
Northumberland
NE43 7PQ
Secretary NameKeith Hutton
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 July 1993)
RoleCompany Director
Correspondence Address9 Airemount
Wetherby
West Yorkshire
LS22 7FW
Secretary NameKeith Hutton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address9 Airemount
Wetherby
West Yorkshire
LS22 7FW
Director NameIan Stewart
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 07 December 2000)
RoleCompany Director
Correspondence Address71 Studdridge Street
London
SW6 3TD
Director NameJohn Daniel Fermoile
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1997(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 2000)
RoleGroup Financial Director
Correspondence Address150 Chaussee De Louvain
1932 Woluwe
St Etienne, Belgium
Foreign
Secretary NameJohn Daniel Fermoile
NationalityAmerican
StatusResigned
Appointed24 March 1998(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address150 Chaussee De Louvain
1932 Woluwe
St Etienne, Belgium
Foreign
Director NameSteve Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2001)
RoleFinancial Director
Correspondence Address39 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Secretary NameLisa Ruth Niblock
NationalityBritish
StatusResigned
Appointed16 February 2000(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2001)
RoleAccountant
Correspondence Address4 Ivy Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DB
Secretary NameKeith Bertram Milton
NationalityBritish
StatusResigned
Appointed23 July 2001(19 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 November 2001)
RoleCompany Director
Correspondence Address25 Rectory Grove
Gosforth
Newcastle Upon Tyne
NE3 1AL

Location

Registered AddressTalipot House
Fifth Avenue, Team Valley
Trading Es, Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£15,878,000
Cash£1,000
Current Liabilities£104,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
6 June 2003Secretary resigned (1 page)
7 January 2003Voluntary strike-off action has been suspended (1 page)
19 November 2002Application for striking-off (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Return made up to 27/07/01; full list of members (6 pages)
22 August 2001Secretary resigned (1 page)
29 July 2001Director resigned (1 page)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Director resigned (1 page)
22 December 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
15 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2000New director appointed (3 pages)
23 May 2000Company name changed qsp group LIMITED\certificate issued on 23/05/00 (2 pages)
26 April 2000Company name changed quality software products intern ational LIMITED\certificate issued on 27/04/00 (3 pages)
6 March 2000Secretary resigned;director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
29 September 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Secretary's particulars changed;director's particulars changed (1 page)
27 August 1999Director resigned (1 page)
25 August 1999Return made up to 27/07/99; full list of members (6 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
20 August 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
16 June 1998Full accounts made up to 31 December 1997 (12 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 October 1997Ad 17/09/97--------- £ si 100@1=100 £ ic 71579/71679 (2 pages)
27 October 1997Statement of affairs (4 pages)
18 October 1997Particulars of mortgage/charge (4 pages)
18 August 1997Return made up to 27/07/97; no change of members (4 pages)
5 July 1997Director resigned (1 page)
27 May 1997Full accounts made up to 31 December 1996 (11 pages)
18 April 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
9 October 1996Full accounts made up to 31 December 1995 (12 pages)
28 August 1996Return made up to 27/07/96; full list of members (6 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
15 August 1995Return made up to 27/07/95; no change of members (4 pages)
7 July 1995Full accounts made up to 31 December 1994 (11 pages)
27 March 1995Particulars of mortgage/charge (8 pages)