Company NameQuadrant Training Limited
Company StatusDissolved
Company Number05376394
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date21 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameIan Waite
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Thornfield Close
Beaumont Park
Huddersfield
West Yorkshire
HD4 5HW
Director NameLynne Deans Page
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 21 October 2009)
RoleTraining
Correspondence Address76 Clarendon Road
Morecambe
Lancashire
LA3 1QZ
Secretary NameAlice Waite
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Thornfield Close
Beaumont Park
Huddersfield
West Yorkshire
HD4 5HW
Secretary NameZhanna Anatolievna Waite
NationalityBritish
StatusResigned
Appointed28 April 2005(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2007)
RoleCompany Director
Correspondence Address1 Thornfield Close
Huddersfield
West Yorkshire
HD4 5HW
Director NameCharlie Woods
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(5 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 20 February 2006)
RoleSales Director Western Europe
Correspondence Address11 Calder Drive
Huddersfield
West Yorkshire
HD4 7PX
Director NameAndrew Goodson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 01 May 2007)
RoleTraining
Correspondence AddressQuarry Howe Quarry Drive
Windermere
Cumbria
CA23 3DP
Secretary NameMr Jonathan Mark Dawson
NationalityBritish
StatusResigned
Appointed20 January 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Church Terrace
Berry Brow
Huddersfield
West Yorkshire
HD4 7NB

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
21 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2009Liquidators statement of receipts and payments to 29 May 2009 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
9 September 2008Appointment terminated secretary jonathan dawson (1 page)
5 June 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
6 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2007Appointment of a voluntary liquidator (1 page)
6 June 2007Statement of affairs (5 pages)
5 June 2007Return made up to 25/02/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 June 2007New secretary appointed (2 pages)
1 June 2007Director resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: 26 estate building railway street huddersfield HD1 1JY (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
27 April 2006Return made up to 25/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
12 December 2005New director appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
25 February 2005Incorporation (13 pages)