Company NameQuadrant Training Solutions Limited
DirectorCarol Barwick
Company StatusDissolved
Company Number02842207
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 months ago)
Previous NameQuadrant Training And Consultancy (Newcastle) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Carol Barwick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleSole Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address64 Reid Park Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2ES
Secretary NameJill Marie Gregory
NationalityBritish
StatusCurrent
Appointed16 December 2002(9 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address42 Grange Road
Morpeth
Northumberland
NE61 2UF
Secretary NameThomas Edward Harwood
NationalityBritish
StatusResigned
Appointed25 August 1993(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 1994)
RoleMarketing Executive
Correspondence Address2 Blenheim House
145 147 Westgate Road
Newcastle
Tyne And Wear
NE12 0QG
Secretary NamePeter Ian Caudren
NationalityBritish
StatusResigned
Appointed31 July 1994(12 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 November 1999)
RoleCompany Director
Correspondence Address1 Hazelmere Crescent
Cramlington
Northumberland
NE23 2FJ
Director NamePeter Ian Caudren
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 1999)
RoleDirector Of Training
Correspondence Address1 Hazelmere Crescent
Cramlington
Northumberland
NE23 2FJ
Director NameMr Gordon Spencer
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2002)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Farndale Avenue
Sunderland
Tyne & Wear
SR6 8BH
Secretary NameMr Gordon Spencer
NationalityBritish
StatusResigned
Appointed27 January 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2002)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Farndale Avenue
Sunderland
Tyne & Wear
SR6 8BH
Secretary NameMrs Carol Ann Groombridge
NationalityBritish
StatusResigned
Appointed15 August 2002(9 years after company formation)
Appointment Duration4 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dalmahoy
Usworth
Washington
Tyne & Wear
NE37 1SF
Director NameMrs Elizabeth Ann Mitchell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleDirector Of Training Quadrant
Correspondence Address15 Acomb Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£122,359
Cash£76,375
Current Liabilities£30,023

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2006Dissolved (1 page)
11 May 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (6 pages)
17 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2004Statement of affairs (6 pages)
17 June 2004Appointment of a voluntary liquidator (1 page)
7 June 2004Registered office changed on 07/06/04 from: milburn house dean street newcastle upon tyne tyne and wear NE1 1LE (1 page)
21 May 2004Director resigned (1 page)
29 November 2003Registered office changed on 29/11/03 from: 3RD floor adelphi chambers shakespeare street newcastle upon tyne NE1 6AQ (1 page)
14 August 2003Return made up to 04/08/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 January 2003New director appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned;director resigned (1 page)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Return made up to 04/08/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Director's particulars changed (1 page)
17 March 2000New secretary appointed;new director appointed (2 pages)
9 November 1999Secretary resigned;director resigned (1 page)
1 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 September 1998Return made up to 04/08/98; no change of members (4 pages)
15 August 1997Return made up to 04/08/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 May 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
30 August 1996Return made up to 04/08/96; no change of members (6 pages)
6 August 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 August 1995Return made up to 04/08/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
25 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)