Simonburn
Hexham
Northumberland
NE48 3AE
Secretary Name | Mrs Merope Anne Pease |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 July 2009) |
Role | Company Director |
Correspondence Address | Little Park End Simonburn Hexham Northumberland NE48 3AE |
Director Name | James Michael Pellatt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fox Close Lyminge Folkestone Kent CT18 8EZ |
Secretary Name | Anne Pellatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fox Close Lyminge Folkestone Kent CT18 8EZ |
Director Name | Laurent Charles Louis Le Maitre |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 November 2005) |
Role | Recruitment Director |
Correspondence Address | 17 George Stephenson Drive Darlington DL2 2GE |
Secretary Name | Mr Peter Gordon Charles Pease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 November 2005) |
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 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2009 | Application for striking-off (1 page) |
23 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 August 2005 | Company name changed qgs synergy LIMITED\certificate issued on 09/08/05 (2 pages) |
21 July 2005 | Company name changed qgs north east LTD\certificate issued on 21/07/05 (2 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members
|
17 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
29 November 2004 | Return made up to 30/04/04; full list of members (6 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: q house 3 carlton court fifth avenue, team valley gateshead tyne & wear NE11 0AZ (1 page) |
2 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 May 2003 | Return made up to 30/04/03; full list of members
|
1 March 2003 | Registered office changed on 01/03/03 from: the mansion house high row, gainford darlington DL2 3DN (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |