Company NameQHR Limited
Company StatusDissolved
Company Number04428009
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameQGS Yorkshire Ltd

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
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration6 years (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
Appointed18 July 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 12 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 NameNaomi Cane
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2003)
RoleRecruitment Director
Correspondence Address75 Russell Street
York
YO23 1NN
Secretary NameMr Peter Gordon Charles Pease
NationalityBritish
StatusResigned
Appointed09 May 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressThe Frolic Farm
Capheaton
Newcastle Upon Tyne
Tyne & Wear
NE19 2AJ
Secretary NameNaomi Cane
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 July 2003)
RoleCompany Director
Correspondence Address5 Chepstow Drive
Leeds
West Yorkshire
LS10 4UJ
Secretary NameMrs Merope Anne Pease
NationalityBritish
StatusResigned
Appointed18 July 2003(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 17 November 2003)
RoleCompany Director
Correspondence AddressThe Frolic Farm
Capheaton
Newcastle Upon Tyne
Tyne & Wear
NE19 2AJ
Director NameMark Walton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 2004)
RoleCompany Director
Correspondence Address28 Briardene Crescent
Newcastle Upon Tyne
Tyne & Wear
NE3 4RY
Secretary NameMark Walton
NationalityBritish
StatusResigned
Appointed17 November 2003(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 2004)
RoleCompany Director
Correspondence Address28 Briardene Crescent
Newcastle Upon Tyne
Tyne & Wear
NE3 4RY

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-£5,163
Cash£385
Current Liabilities£6,513

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
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)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 June 2007Return made up to 30/04/07; no change of members (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 May 2006Return made up to 30/04/06; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2005 (5 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 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 January 2005Secretary resigned;director resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: 3 carlton court team valley gateshead tyne & wear NE11 0AZ (1 page)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
20 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
2 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
26 November 2003Secretary resigned (2 pages)
13 August 2003Company name changed qgs yorkshire LTD\certificate issued on 13/08/03 (2 pages)
31 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: the mansion house high row, gainford darlington DL2 3DN (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)