Company NameQSG Associates Limited
Company StatusDissolved
Company Number04637745
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert John Bell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(1 day after company formation)
Appointment Duration8 years (closed 25 January 2011)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressGreen Wickets
55 Thwaite Street
Cottingham
East Yorkshire
HU16 4QX
Director NameMr Neil Jeffrey Watson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(1 day after company formation)
Appointment Duration8 years (closed 25 January 2011)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressEastgate Farm Cottage
Rudston
Driffield
East Yorkshire
YO25 4UX
Secretary NameMr Neil Jeffrey Watson
NationalityBritish
StatusClosed
Appointed16 January 2003(1 day after company formation)
Appointment Duration8 years (closed 25 January 2011)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressEastgate Farm Cottage
Rudston
Driffield
East Yorkshire
YO25 4UX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered AddressCannon House
Rutland Road
Sheffield
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£205
Cash£1,778
Current Liabilities£2,390

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
16 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 July 2008Return made up to 15/01/08; full list of members (4 pages)
14 July 2008Return made up to 15/01/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 February 2007Return made up to 15/01/07; full list of members (2 pages)
16 February 2007Return made up to 15/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 15/01/06; full list of members (7 pages)
3 April 2006Return made up to 15/01/06; full list of members (7 pages)
3 November 2005Registered office changed on 03/11/05 from: second floor 1 church square leighton buzzard bedfordshire LU7 1AE (1 page)
3 November 2005Registered office changed on 03/11/05 from: second floor 1 church square leighton buzzard bedfordshire LU7 1AE (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 May 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Return made up to 15/01/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 August 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
5 August 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 February 2004Return made up to 15/01/04; full list of members (7 pages)
16 February 2004Return made up to 15/01/04; full list of members (7 pages)
14 October 2003Secretary's particulars changed;director's particulars changed (1 page)
14 October 2003Secretary's particulars changed;director's particulars changed (1 page)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2003Memorandum and Articles of Association (10 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2003Memorandum and Articles of Association (10 pages)
25 February 2003Registered office changed on 25/02/03 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
25 February 2003Registered office changed on 25/02/03 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)