South Shields
Tyne & Wear
NE33 3EB
Director Name | Mrs Merove Anne Pease |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 38 Osborne Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1JS |
Director Name | Mr Peter Gordon Charles Pease |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Park End Simonburn Hexham Northumberland NE48 3AE |
Secretary Name | Mr Peter Gordon Charles Pease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 38 Osborne Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1JS |
Director Name | Simon Lindsay Holmes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 April 1992) |
Role | General Manager |
Correspondence Address | Byre Cottage Acton Home Farm Felton Northumberland NE65 9NU |
Secretary Name | Mrs Merope Anne Pease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | Little Park End Simonburn Hexham Northumberland NE48 3AE |
Director Name | Mr George Andrew Fotheringham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 02 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Holyrood Avenue Darlington County Durham DL3 8AZ |
Director Name | Mark Terence Hardy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1999) |
Role | Performance Consultant |
Correspondence Address | 22 Coleridge Avenue Low Fell Gateshead Tyne & Wear NE9 6EL |
Director Name | John Christopher Sharpe |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2000) |
Role | Company Director |
Correspondence Address | 4 Fielding Court High Farm Crook County Durham DL15 9UU |
Secretary Name | Mr Peter Gordon Charles Pease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(20 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Park End Simonburn Hexham Northumberland NE48 3AE |
Registered Address | Endurance House Seventh Avenue Team Valley Gateshead Tyne And Wear NE11 0EF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £338,985 |
Cash | £359 |
Current Liabilities | £414,968 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | Notice of move from Administration to Dissolution (6 pages) |
16 January 2009 | Administrator's progress report to 25 December 2008 (7 pages) |
5 September 2008 | Result of meeting of creditors (2 pages) |
18 August 2008 | Statement of administrator's proposal (15 pages) |
15 August 2008 | Statement of affairs with form 2.14B (7 pages) |
4 July 2008 | Appointment of an administrator (5 pages) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | Secretary resigned (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
5 January 2007 | Resolutions
|
16 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
27 March 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Company name changed q graduate solutions LIMITED\certificate issued on 09/08/05 (2 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 3 carlton court fifth avenue, team valley gateshead tyne & wear NE11 0AZ (1 page) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members
|
1 May 2003 | Registered office changed on 01/05/03 from: the mansion house 7 high row gainford darlington county durham DL2 3DN (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 August 2001 | Accounts for a medium company made up to 31 March 2001 (10 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Auditor's resignation (1 page) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 June 1999 | Return made up to 31/03/99; full list of members (5 pages) |
11 May 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 September 1998 | Memorandum and Articles of Association (12 pages) |
30 July 1998 | Company name changed independent business schools lim ited\certificate issued on 31/07/98 (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
27 April 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
9 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
23 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 April 1995 | Company name changed peter pease LIMITED\certificate issued on 18/04/95 (4 pages) |
29 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
16 December 1987 | Incorporation (16 pages) |