Company NameQ Mark Training And Development Ltd.
DirectorsLee Jamie Marsh and Paul Michael Marsh
Company StatusDissolved
Company Number03596879
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 1998(25 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameLee Jamie Marsh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address40 Smith Street
Chapeltown
Sheffield
South Yorkshire
S35 1WY
Director NamePaul Michael Marsh
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Highthorns
Silkstone
Barnsley
South Yorkshire
S75 4HE
Secretary NamePaul Michael Marsh
NationalityBritish
StatusCurrent
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Highthorns
Silkstone
Barnsley
South Yorkshire
S75 4HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£283,947
Cash£160,429
Current Liabilities£151,202

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

27 May 2003Dissolved (1 page)
27 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2002Statement of affairs (6 pages)
25 April 2002Appointment of a voluntary liquidator (1 page)
25 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2002Registered office changed on 05/04/02 from: the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
24 October 2001Annual return made up to 13/07/01 (3 pages)
24 October 2001Accounts for a small company made up to 31 October 2000 (4 pages)
3 July 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
27 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 July 2000Annual return made up to 13/07/00 (3 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
9 September 1999Annual return made up to 13/07/99 (4 pages)
30 November 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
16 July 1998Secretary resigned (1 page)
13 July 1998Incorporation (24 pages)