Company NameQ Graduate Solutions Limited
Company StatusDissolved
Company Number04428007
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NamesQGS North East Ltd and QGS Synergy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Gordon Charles Pease
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Park End
Simonburn
Hexham
Northumberland
NE48 3AE
Secretary NameMrs Merope Anne Pease
NationalityBritish
StatusClosed
Appointed25 November 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 14 July 2009)
RoleCompany Director
Correspondence AddressLittle Park End
Simonburn
Hexham
Northumberland
NE48 3AE
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Fox Close
Lyminge
Folkestone
Kent
CT18 8EZ
Secretary NameAnne Pellatt
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Fox Close
Lyminge
Folkestone
Kent
CT18 8EZ
Director NameLaurent Charles Louis Le Maitre
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 25 November 2005)
RoleRecruitment Director
Correspondence Address17 George Stephenson Drive
Darlington
DL2 2GE
Secretary NameMr Peter Gordon Charles Pease
NationalityBritish
StatusResigned
Appointed09 May 2002(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 25 November 2005)
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

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
15 March 2009Application for striking-off (1 page)
23 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
11 June 2007Return made up to 30/04/07; no change of members (6 pages)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 May 2006Return made up to 30/04/06; full list of members (6 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
9 August 2005Company name changed qgs synergy LIMITED\certificate issued on 09/08/05 (2 pages)
21 July 2005Company name changed qgs north east LTD\certificate issued on 21/07/05 (2 pages)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
29 November 2004Return made up to 30/04/04; full list of members (6 pages)
29 October 2004Registered 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 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
16 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2003Registered office changed on 01/03/03 from: the mansion house high row, gainford darlington DL2 3DN (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)