Company NameIQEA Limited
Company StatusDissolved
Company Number04381354
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameProf Mel Ainscow
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address31 Appleby Lodge
Wilmslow Road
Manchester
Lancashire
M14 6HQ
Director NameDr Paul Gerard Clarke
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Sycamores
Hole Bottom Road
Todmorden
Lancashire
OL14 8DD
Director NameProf Mel West
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressHethersett House
The Dip Duchess Drive
Newmarket
Suffolk
CB8 8AH
Secretary NameDr Paul Gerard Clarke
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Sycamores
Hole Bottom Road
Todmorden
Lancashire
OL14 8DD
Director NameProf David Hopkins
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(4 years, 8 months after company formation)
Appointment Duration5 years (closed 08 November 2011)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Southgate 47 Luton Road
Harpenden
AL5 2UB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressThe Sycamores
Holebottom Road
Todmorden
Lancashire
OL14 8DD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardTodmorden
Built Up AreaTodmorden

Shareholders

1 at £1Dr David Hopkins
25.00%
Ordinary
1 at £1Mel Ainscow
25.00%
Ordinary
1 at £1Mel West
25.00%
Ordinary
1 at £1Paul Clarke
25.00%
Ordinary

Financials

Year2014
Net Worth-£25,722
Current Liabilities£28,335

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
13 July 2011Application to strike the company off the register (3 pages)
13 July 2011Application to strike the company off the register (3 pages)
15 April 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 4
(7 pages)
15 April 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 4
(7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 April 2010Director's details changed for Professor David Hopkins on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Professor David Hopkins on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 February 2009Return made up to 25/02/09; full list of members (5 pages)
27 February 2009Return made up to 25/02/09; full list of members (5 pages)
21 May 2008Return made up to 25/02/08; full list of members (5 pages)
21 May 2008Return made up to 25/02/08; full list of members (5 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 March 2007Return made up to 25/02/07; full list of members (3 pages)
1 March 2007Return made up to 25/02/07; full list of members (3 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 April 2006Return made up to 25/02/06; full list of members (7 pages)
19 April 2006Return made up to 25/02/06; full list of members (7 pages)
18 March 2005Return made up to 25/02/05; full list of members (7 pages)
18 March 2005Return made up to 25/02/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 March 2004Return made up to 25/02/04; full list of members (7 pages)
17 March 2004Registered office changed on 17/03/04 from: 30 woodlands avenue todmorden lancashire OL14 5LT (1 page)
17 March 2004Registered office changed on 17/03/04 from: 30 woodlands avenue todmorden lancashire OL14 5LT (1 page)
17 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 March 2003Return made up to 25/02/03; full list of members (7 pages)
28 March 2003Return made up to 25/02/03; full list of members (7 pages)
27 February 2003Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
27 February 2003Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 1 george street hipperholme halifax HX3 8DY (1 page)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 1 george street hipperholme halifax HX3 8DY (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002New director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 April 2002Registered office changed on 02/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
25 February 2002Incorporation (18 pages)
25 February 2002Incorporation (18 pages)