QUALITY IMPROVEMENT AGENCY

QUALITY IMPROVEMENT AGENCY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameQUALITY IMPROVEMENT AGENCY
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02958922
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of QUALITY IMPROVEMENT AGENCY?

    • (7414) /
    • (7514) /

    Where is QUALITY IMPROVEMENT AGENCY located?

    Registered Office Address
    New Bridge Street House
    30-34 New Bridge Street
    EC4V 6BJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of QUALITY IMPROVEMENT AGENCY?

    Previous Company Names
    Company NameFromUntil
    THE LEARNING AND SKILLS DEVELOPMENT AGENCYFeb 02, 2001Feb 02, 2001
    FURTHER EDUCATION DEVELOPMENT AGENCYFeb 08, 1995Feb 08, 1995
    FURTHER EDUCATION DEVELOPMENT ASSOCIATIONAug 15, 1994Aug 15, 1994

    What are the latest accounts for QUALITY IMPROVEMENT AGENCY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for QUALITY IMPROVEMENT AGENCY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 25, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jul 13, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Jan 13, 2010

    6 pages4.68

    Registered office address changed from Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on Feb 19, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 14, 2009

    LRESSP

    Registered office address changed from Friars House Floor 4 Manor House Drive Coventry West Midlands CV1 2TE on Feb 15, 2010

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2008

    32 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Full accounts made up to Mar 31, 2007

    34 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    9 pages363s

    legacy

    pages363(288)

    legacy

    2 pages288a

    Full accounts made up to Mar 31, 2006

    36 pagesAA

    legacy

    2 pages288a

    Who are the officers of QUALITY IMPROVEMENT AGENCY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLANACH, Richard
    27 Overslade Manor Drive
    CV22 6EB Rugby
    Warwickshire
    Secretary
    27 Overslade Manor Drive
    CV22 6EB Rugby
    Warwickshire
    British114768110001
    BOLSIN, Richard Christopher Cluley
    Linden House
    Vicarage Road
    ME18 6DT Yalding
    Kent
    Director
    Linden House
    Vicarage Road
    ME18 6DT Yalding
    Kent
    United KingdomBritish84237120001
    BRADDOCK, Christine, Dr
    Lyndale
    Callow Hill
    BD14 9DB Rock
    Worc
    Director
    Lyndale
    Callow Hill
    BD14 9DB Rock
    Worc
    United KingdomBritish118311700001
    BUTLER, Paul
    87 The Glade
    IG5 0NJ Clayhall
    Essex
    Director
    87 The Glade
    IG5 0NJ Clayhall
    Essex
    EnglandBritish72887750001
    DUNFORD, Martin Donald
    24 Christchurch Avenue
    North Finchley
    N12 0DE London
    Director
    24 Christchurch Avenue
    North Finchley
    N12 0DE London
    EnglandBritish84855790001
    GALLIERS, Margaret Mary
    29 Beechwood Avenue
    Earlsdon
    CV5 6DF Coventry
    Director
    29 Beechwood Avenue
    Earlsdon
    CV5 6DF Coventry
    United KingdomBritish93112480002
    GRIGG, Sunita
    10 Staines Close
    St Nicolas Park
    CV11 6EA Nuneaton
    Warwickshire
    Director
    10 Staines Close
    St Nicolas Park
    CV11 6EA Nuneaton
    Warwickshire
    EnglandUk82787740001
    HEWITT, Sandy, Dr
    Neigh Lane
    Cropthorne
    WR10 3NG Pershore
    Riverside Lodge
    Worcestershire
    Director
    Neigh Lane
    Cropthorne
    WR10 3NG Pershore
    Riverside Lodge
    Worcestershire
    British129691920001
    HOLLAND, Geoffrey, Sir
    Little Park Owles
    Pannier Lane, Carbis Bay
    TR26 2RQ St. Ives
    Cornwall
    Director
    Little Park Owles
    Pannier Lane, Carbis Bay
    TR26 2RQ St. Ives
    Cornwall
    United KingdomBritish76630220005
    SLORACH, John Scott, Prof
    54 Surman House
    Mandelbrote Drive
    OX4 4XG Oxford
    Oxfordshire
    Director
    54 Surman House
    Mandelbrote Drive
    OX4 4XG Oxford
    Oxfordshire
    British124890700001
    TAYLOR, John Edward
    14 Shenstone
    Culmington Road West Ealing
    W13 9NL London
    Director
    14 Shenstone
    Culmington Road West Ealing
    W13 9NL London
    EnglandBritish100158920001
    WHITTY COLLINS, Gill
    63a Chemin De La Mousse
    FOREIGN Geneva
    1226
    Switzerland
    Director
    63a Chemin De La Mousse
    FOREIGN Geneva
    1226
    Switzerland
    British110665460001
    ADAMS, Cecilia Mary
    Eastham Court
    Eastham
    WR15 8NW Tenbury Wells
    Worcestershire
    Secretary
    Eastham Court
    Eastham
    WR15 8NW Tenbury Wells
    Worcestershire
    British42766990001
    BAYLEY, Andrew Lloyd
    38 Ashwell Avenue
    GU15 2AR Camberley
    Surrey
    Secretary
    38 Ashwell Avenue
    GU15 2AR Camberley
    Surrey
    British54142030001
    BRUCE, Richard Alfred Reginald
    Bewl Ridge House
    Flimwell
    TN5 7QG Wadhurst
    East Sussex
    Secretary
    Bewl Ridge House
    Flimwell
    TN5 7QG Wadhurst
    East Sussex
    British28764630002
    GLASGOW, Jeffrey Stewart
    34 The America
    CB6 2NY Sutton
    Cambridgeshire
    Secretary
    34 The America
    CB6 2NY Sutton
    Cambridgeshire
    British67728470001
    GRAY, Susan Amanda
    12 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    Secretary
    12 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    British44145580001
    PARKER, Terence William
    10 High Green
    Abbotsley
    PE19 6UL St. Neots
    Cambridgeshire
    Secretary
    10 High Green
    Abbotsley
    PE19 6UL St. Neots
    Cambridgeshire
    British83387260001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Secretary
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    ANSLOW, Hilary Margaret
    Knot House Church Brow
    Walton Le Dale
    PR5 4BH Preston
    Lancashire
    Director
    Knot House Church Brow
    Walton Le Dale
    PR5 4BH Preston
    Lancashire
    EnglandBritish38583000001
    AULT, John Douglas, Dr
    Hampden House St Swithins Road
    DT9 3DN Sherborne
    Dorset
    Director
    Hampden House St Swithins Road
    DT9 3DN Sherborne
    Dorset
    British7464310001
    BALL, Henry Alexander
    Buckthorn House Chillies Lane
    TN6 3TB Crowborough
    East Sussex
    Director
    Buckthorn House Chillies Lane
    TN6 3TB Crowborough
    East Sussex
    EnglandBritish53777940001
    BLYTHE, Christopher
    Bumbles Folly
    Forest Road
    SL5 8QF Ascot
    Berkshire
    Director
    Bumbles Folly
    Forest Road
    SL5 8QF Ascot
    Berkshire
    United KingdomBritish71051010003
    BROOMHEAD, Steven John
    34 Deacons Close
    Croft
    WA3 7EN Warrington
    Cheshire
    Director
    34 Deacons Close
    Croft
    WA3 7EN Warrington
    Cheshire
    British36658100003
    CARA, Susan Elizabeth
    Yreka Lodge
    106 Earlham Road
    NR2 3HB Norwich
    Norfolk
    Director
    Yreka Lodge
    106 Earlham Road
    NR2 3HB Norwich
    Norfolk
    British40364950001
    CHILVERS, Clair Evelyn Druce, Professor
    3 Park Terrace
    NG1 5DN Nottingham
    Nottinghamshire
    Director
    3 Park Terrace
    NG1 5DN Nottingham
    Nottinghamshire
    British66806260001
    COCKS, Jeffrey Reginald
    49 Danygraig
    Pantmawr
    CF4 7HL Cardiff
    Director
    49 Danygraig
    Pantmawr
    CF4 7HL Cardiff
    WalesBritish35353540001
    CORDINGLEY, Philippa Agar
    178 Beechwood Avenue
    CV5 6FW Coventry
    West Midlands
    Director
    178 Beechwood Avenue
    CV5 6FW Coventry
    West Midlands
    EnglandBritish93239950001
    COWELL, Hilary Isla
    13 Mount Avenue
    Ealing
    W5 1QB London
    Director
    13 Mount Avenue
    Ealing
    W5 1QB London
    British38076250001
    DAWE, Roger James
    35 Cromwell Avenue
    BR2 9AG Bromley
    Kent
    Director
    35 Cromwell Avenue
    BR2 9AG Bromley
    Kent
    EnglandBritish39947320001
    EDMUNDS, Will
    Tyh Dwr
    Llangynhafal
    LL15 1RT Ruthin
    Director
    Tyh Dwr
    Llangynhafal
    LL15 1RT Ruthin
    British92813040001
    FLETCHER, Kathryn Jane
    Basement Flat
    14 Francis Terrace
    N19 5PY London
    Director
    Basement Flat
    14 Francis Terrace
    N19 5PY London
    United KingdomBritish116429020001
    FLINT, Colin
    35 Alderbrook Road
    B91 1NW Solihull
    West Midlands
    Director
    35 Alderbrook Road
    B91 1NW Solihull
    West Midlands
    British32431670001
    GALLAGHER, Paul John, Dr
    24 Birchdale
    Oakwood Park
    BD16 4SE Bingley
    West Yorkshire
    Director
    24 Birchdale
    Oakwood Park
    BD16 4SE Bingley
    West Yorkshire
    British8953670001
    GEE, Ruth
    7 Brooks Malting The Walls
    CO11 1AS Manningtree
    Essex
    Director
    7 Brooks Malting The Walls
    CO11 1AS Manningtree
    Essex
    United KingdomBritish37838100003

    Does QUALITY IMPROVEMENT AGENCY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2009Commencement of winding up
    Apr 30, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Colin John Sanders
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0