Company NameI Q Management Systems (North West) Limited
Company StatusDissolved
Company Number05121518
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Geoffrey Hill
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Director NameMrs Hazel Hill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address32 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Secretary NameMr Geoffrey Hill
NationalityBritish
StatusClosed
Appointed05 May 2007(2 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Director NameJulie Ann Bagnall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOak Cottage
Oak Lane Marton
Macclesfield
Cheshire
SK11 9HE
Director NameVaughan Bagnall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleConsultant/Trainer
Country of ResidenceSultanate Of Oman
Correspondence AddressOak Cottage
Oak Cottage, Oak Lane Marton
Macclesfield
Cheshire
SK11 9HE
Secretary NameJulie Ann Bagnall
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleAdministrator\
Country of ResidenceEngland
Correspondence AddressOak Cottage
Oak Lane Marton
Macclesfield
Cheshire
SK11 9HE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address32 Breamish Drive, Rickleton
Washington
Tyne & Wear
NE38 9HS
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
23 June 2011Application to strike the company off the register (3 pages)
23 June 2011Application to strike the company off the register (3 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 4
(5 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 4
(5 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 4
(5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 06/05/09; full list of members (4 pages)
11 May 2009Return made up to 06/05/09; full list of members (4 pages)
7 February 2009Secretary appointed geoffrey hill (1 page)
7 February 2009Secretary appointed geoffrey hill (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 06/05/08; full list of members (3 pages)
13 May 2008Return made up to 06/05/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Return made up to 06/05/07; full list of members (3 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: oak cottage oak lane, marton macclesfield cheshire SK11 9HE (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Return made up to 06/05/07; full list of members (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: oak cottage oak lane, marton macclesfield cheshire SK11 9HE (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006Return made up to 06/05/06; full list of members (3 pages)
30 May 2006Return made up to 06/05/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 2005Return made up to 06/05/05; full list of members (4 pages)
6 June 2005Ad 31/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 June 2005Ad 31/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 November 2004Registered office changed on 24/11/04 from: tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
24 November 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
24 November 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
24 November 2004Registered office changed on 24/11/04 from: tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 May 2004Registered office changed on 28/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
6 May 2004Incorporation (16 pages)
6 May 2004Incorporation (16 pages)