Company NameQM Training (NFP) Limited
Company StatusDissolved
Company Number04444640
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Stuart Fairley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address14 Coalway Drive
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4BT
Director NameMr Maxwell Henry Liversidge
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address653 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BS
Director NameMrs Lesley Wharton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(3 years after company formation)
Appointment Duration3 years, 12 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Grass Street
Darlington
County Durham
DL1 2HJ
Secretary NameMrs Lesley Wharton
NationalityBritish
StatusClosed
Appointed01 June 2005(3 years 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 NameMrs Christine Maitchell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Secretary Director
Correspondence AddressThe Rookery
1 The Avenue, Brotton
Saltburn By Sea
Cleveland
TS12 2PS
Secretary NameMrs Christine Maitchell
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Secretary Director
Correspondence AddressThe Rookery
1 The Avenue, Brotton
Saltburn By Sea
Cleveland
TS12 2PS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(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

Financials

Year2014
Net Worth£1,175
Cash£94
Current Liabilities£21,479

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

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 (1 page)
18 August 2008Annual return made up to 22/05/08 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 July 2007Annual return made up to 22/05/07 (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 June 2006Annual return made up to 22/05/06 (4 pages)
23 May 2006New director appointed (2 pages)
24 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005New secretary appointed (2 pages)
18 May 2005Annual return made up to 22/05/05 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 November 2004Registered office changed on 16/11/04 from: 70 corporation road middlesbrough TS1 2RG (1 page)
26 August 2004Annual return made up to 22/05/04 (4 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
7 August 2003Annual return made up to 22/05/03 (4 pages)
5 June 2002Registered office changed on 05/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)