Company NameQUSM Limited
DirectorsIain Harley Taylor and Sarah Mackett
Company StatusDissolved
Company Number02444127
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)
Previous NameQUBE Strategic Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameIain Harley Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(9 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleMarketing
Correspondence Address10 Ashwood Heights
Thornhill Road Middlestown
Wakefield
West Yorkshire
WF4 4UD
Director NameSarah Mackett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1999(9 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleDesigner
Correspondence Address263 Manchester Road
Millhouse Green
Sheffield
S36 9NP
Secretary NameIain Harley Taylor
NationalityBritish
StatusCurrent
Appointed31 October 2000(10 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address10 Ashwood Heights
Thornhill Road Middlestown
Wakefield
West Yorkshire
WF4 4UD
Director NameMs Jacqueline Elizabeth Myler
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleMarketing
Correspondence AddressWoodhouse Farmhouse Woodhouse Lane
Emley
Huddersfield
West Yorkshire
HD8 9QX
Director NameSusan Jane Rosborough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 July 1992)
RoleMarketing
Correspondence AddressBullace Trees Cottage
Triangle
Sowerby Bridge
West Yorkshire
HX6 3LN
Secretary NameMs Jacqueline Elizabeth Myler
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressWoodhouse Farmhouse Woodhouse Lane
Emley
Huddersfield
West Yorkshire
HD8 9QX
Director NameSarah Mackett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1995)
RoleCompany Director
Correspondence Address22 Wood Royd Road
Deepcar
Sheffield
South Yorkshire
S30 5TA
Director NameIan Kenneth Obrien
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1995)
RoleCompany Director
Correspondence AddressRose Cottage
The Balk Walton
Wakefield
West Yorkshire
WF2 6PN
Director NameKate Bloom
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 1996)
RoleMarketing
Correspondence Address13 Dobb Top Road
Holmbridge Holmfirth
Huddersfield
West Yorkshire
HD7 1PQ
Director NameSarah Mackett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 1998)
RoleDesigner
Correspondence Address263 Manchester Road
Millhouse Green
Sheffield
S36 9NP
Director NameSusan Chidler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(8 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 1998)
RoleMarketing
Correspondence Address5 Kingshurst Way
Birmingham
B37 6DQ
Director NameClaire Pugh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2000)
RoleDesigner
Correspondence Address1 Nettleton Close The Nursery
Tong Village
Bradford
West Yorkshire
BD4 0SS

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£493,432
Cash£278,206
Current Liabilities£627,925

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 February 2005Dissolved (1 page)
12 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators statement of receipts and payments (4 pages)
20 February 2001Registered office changed on 20/02/01 from: stonebridge court benton park wakefield road horbury wakefield west yorkshire WF4 5HQ (1 page)
19 February 2001Appointment of a voluntary liquidator (1 page)
19 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 2001Declaration of solvency (3 pages)
6 December 2000Return made up to 17/11/00; full list of members (7 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned;director resigned (1 page)
20 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 June 2000Company name changed qube strategic marketing LIMITED\certificate issued on 13/06/00 (2 pages)
12 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
12 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 May 2000Declaration of assistance for shares acquisition (7 pages)
10 May 2000Particulars of mortgage/charge (5 pages)
9 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 April 2000Ad 18/04/91-20/04/91 £ si 98@1 (2 pages)
21 April 2000Director resigned (1 page)
13 December 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
13 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999New director appointed (2 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 November 1998Return made up to 17/11/98; full list of members (5 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: durkar hall farm otters holt durkar wakefield west yorkshire WF4 3QG (1 page)
16 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 January 1998New director appointed (2 pages)
30 January 1998Director resigned (1 page)
17 November 1997Secretary's particulars changed;director's particulars changed (1 page)
17 November 1997Director's particulars changed (1 page)
13 November 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1997Director resigned (1 page)
12 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 November 1996Return made up to 17/11/96; no change of members (4 pages)
5 September 1996Director resigned (1 page)
1 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
8 November 1995Return made up to 17/11/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 June 1995Director resigned (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Director resigned (2 pages)