Company NameQGS Synergy Limited
Company StatusDissolved
Company Number02206097
CategoryPrivate Limited Company
Incorporation Date16 December 1987(36 years, 5 months ago)
Dissolution Date23 September 2009 (14 years, 7 months ago)
Previous NameQ Graduate Solutions Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Michael Albert Long
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(20 years after company formation)
Appointment Duration1 year, 9 months (closed 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman Hurst Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Director NameMrs Merove Anne Pease
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address38 Osborne Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JS
Director NameMr Peter Gordon Charles Pease
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Park End
Simonburn
Hexham
Northumberland
NE48 3AE
Secretary NameMr Peter Gordon Charles Pease
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address38 Osborne Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JS
Director NameSimon Lindsay Holmes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(3 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 April 1992)
RoleGeneral Manager
Correspondence AddressByre Cottage
Acton Home Farm
Felton
Northumberland
NE65 9NU
Secretary NameMrs Merope Anne Pease
NationalityBritish
StatusResigned
Appointed29 January 1993(5 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 20 December 2007)
RoleCompany Director
Correspondence AddressLittle Park End
Simonburn
Hexham
Northumberland
NE48 3AE
Director NameMr George Andrew Fotheringham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 02 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Holyrood Avenue
Darlington
County Durham
DL3 8AZ
Director NameMark Terence Hardy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1999)
RolePerformance Consultant
Correspondence Address22 Coleridge Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6EL
Director NameJohn Christopher Sharpe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2000)
RoleCompany Director
Correspondence Address4 Fielding Court
High Farm
Crook
County Durham
DL15 9UU
Secretary NameMr Peter Gordon Charles Pease
NationalityBritish
StatusResigned
Appointed20 December 2007(20 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Park End
Simonburn
Hexham
Northumberland
NE48 3AE

Location

Registered AddressEndurance House
Seventh Avenue
Team Valley Gateshead
Tyne And Wear
NE11 0EF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£338,985
Cash£359
Current Liabilities£414,968

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Notice of move from Administration to Dissolution (6 pages)
16 January 2009Administrator's progress report to 25 December 2008 (7 pages)
5 September 2008Result of meeting of creditors (2 pages)
18 August 2008Statement of administrator's proposal (15 pages)
15 August 2008Statement of affairs with form 2.14B (7 pages)
4 July 2008Appointment of an administrator (5 pages)
31 December 2007New secretary appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007Secretary resigned (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
15 May 2007Return made up to 31/03/07; full list of members (6 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 May 2006Return made up to 31/03/06; full list of members (6 pages)
27 March 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Company name changed q graduate solutions LIMITED\certificate issued on 09/08/05 (2 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Registered office changed on 29/10/04 from: 3 carlton court fifth avenue, team valley gateshead tyne & wear NE11 0AZ (1 page)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2003Registered office changed on 01/05/03 from: the mansion house 7 high row gainford darlington county durham DL2 3DN (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 August 2001Accounts for a medium company made up to 31 March 2001 (10 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
2 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Auditor's resignation (1 page)
23 December 2000Particulars of mortgage/charge (3 pages)
29 September 2000Director resigned (1 page)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 June 1999Return made up to 31/03/99; full list of members (5 pages)
11 May 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Memorandum and Articles of Association (12 pages)
30 July 1998Company name changed independent business schools lim ited\certificate issued on 31/07/98 (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Return made up to 31/03/98; no change of members (4 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 March 1997Return made up to 31/03/97; no change of members (4 pages)
9 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
23 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 April 1995Company name changed peter pease LIMITED\certificate issued on 18/04/95 (4 pages)
29 March 1995Return made up to 31/03/95; no change of members (4 pages)
16 December 1987Incorporation (16 pages)