Company NameQM Training Limited
Company StatusDissolved
Company Number04008296
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Maxwell Henry Liversidge
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address653 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BS
Director NameMr Anthony Stuart Fairley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 26 May 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Coalway Drive
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4BT
Director NameMrs Lesley Wharton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(4 years, 12 months after company formation)
Appointment Duration3 years, 12 months (closed 26 May 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Grass Street
Darlington
County Durham
DL1 2HJ
Secretary NameMrs Lesley Wharton
NationalityBritish
StatusClosed
Appointed01 June 2005(4 years, 12 months after company formation)
Appointment Duration3 years, 12 months (closed 26 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Grass Street
Darlington
County Durham
DL1 2HJ
Director NameMr Maxwell Henry Liversidge
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address653 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BS
Director NameMrs Christine Maitchell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleIT Trainer
Correspondence AddressThe Rookery
1 The Avenue, Brotton
Saltburn By Sea
Cleveland
TS12 2PS
Director NamePeter Gordon Charles Pease
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mansion House 7 High Row
Gainford
Darlington
County Durham
DL2 3DN
Secretary NameMrs Christine Maitchell
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleIT Trainer
Correspondence AddressThe Rookery
1 The Avenue, Brotton
Saltburn By Sea
Cleveland
TS12 2PS
Director NameMarjorie Liversidge
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2004)
RoleRetired
Correspondence Address3 The Orchard
High Church Wynd
Yarm
Cleveland
TS15 9BQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMaegis Suite
Royal Middlehaven House
21 Gosford Street Middlesbrough
Cleveland
TS2 1BB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (2 pages)
18 August 2008Return made up to 06/06/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 July 2007Return made up to 06/06/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 July 2006Return made up to 06/06/06; full list of members (4 pages)
12 July 2006New director appointed (1 page)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 June 2005Return made up to 06/06/05; no change of members (7 pages)
7 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned;director resigned (1 page)
27 May 2005Director resigned (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 November 2004Registered office changed on 16/11/04 from: 70 corporation road middlesbrough TS1 2RG (1 page)
26 July 2004Return made up to 06/06/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 May 2004Director resigned (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 July 2003Return made up to 06/06/03; full list of members (9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 June 2002Return made up to 06/06/02; full list of members (9 pages)
21 February 2002New director appointed (2 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Return made up to 06/06/01; full list of members (8 pages)
19 April 2001New director appointed (2 pages)
19 January 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 January 2001Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 11 milton street saltburn-by-the-sea cleveland TS12 1DH (1 page)
28 December 2000Director resigned (1 page)
1 August 2000Particulars of mortgage/charge (3 pages)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
13 June 2000Memorandum and Articles of Association (15 pages)
12 June 2000Registered office changed on 12/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 June 2000New secretary appointed;new director appointed (1 page)
9 June 2000New director appointed (1 page)
9 June 2000New director appointed (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
6 June 2000Incorporation (16 pages)