Company NameHudson Highland Group Limited
Company StatusDissolved
Company Number02183248
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 5 months ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)
Previous NameQD Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Caroline Louise Marshall
NationalityBritish
StatusClosed
Appointed31 December 2004(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fitzgeorge Avenue
London
W14 0SW
Director NameMrs Aileen Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(21 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (closed 09 June 2009)
RoleChief Fin Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaryville - 44 Blackness Road
Linlithgow
West Lothian
EH49 7JE
Scotland
Director NameGareth David Quarry
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2001)
RoleRecruitment Consultant
Correspondence Address46 Clapham Common North Side
London
SW4 0AA
Director NameMr Alistair Ross Dougall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 1994)
RoleRecruitment Consultant
Correspondence Address6 Bevan House
London
WC1N 3BT
Secretary NameGareth David Quarry
NationalityBritish
StatusResigned
Appointed29 October 1991(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 1994)
RoleCompany Director
Correspondence Address46 Clapham Common North Side
London
SW4 0AA
Director NameRichard Horby Philips
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2001)
RoleChartered Accountant
Correspondence AddressWychwood 86 Kimpton Road
Blackmore End
Wheathamstead
Hertfordshire
AL4 8LX
Secretary NameAdrian Paul Quarry
NationalityBritish
StatusResigned
Appointed28 November 1994(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 11 August 2000)
RoleCompany Director
Correspondence Address40 Birkdale Road
Bedford
Bedfordshire
MK41 8AX
Secretary NameJill Yvonne Whitehouse
NationalityBritish
StatusResigned
Appointed11 August 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleCompany Director
Correspondence Address46 Clapham Common North Side
London
SW4 0AA
Director NameMr Andrew Barton Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address99 Flood Street
London
SW3 5TD
Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2000(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed01 October 2001(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameDavid Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(14 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 January 2003)
RoleAccountant
Correspondence AddressLaxtons 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NameMr Christopher John Latimer Haynes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleChief Financial Officer
Correspondence AddressLilac Tree Cottage
12 The Moors
Pangbourne
Berkshire
RG8 7LP
Director NameJohn Ian Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2007)
RoleChief Executive Officer
Correspondence Address7 Willow Dene
Bushey Heath
Hertfordshire
WD23 1PS
Director NameMr Andrew Walter Rogerson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address192 Ferry Road
Edinburgh
Midlothian
EH6 4NW
Scotland

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
23 January 2009Director appointed aileen brown (2 pages)
23 January 2009Appointment terminated director andrew rogerson (1 page)
19 January 2009Memorandum of capital - processed 19/01/09 (1 page)
19 January 2009Statement by directors (1 page)
19 January 2009Solvency statement dated 23/12/08 (1 page)
19 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction share prem a/c / capital contrib a/c and capital reserve a/c 23/12/2008
(1 page)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 July 2006Director resigned (1 page)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 November 2005Return made up to 29/10/05; full list of members (3 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005Location of register of members (1 page)
19 November 2004Return made up to 29/10/03; full list of members; amend (8 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 July 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
29 March 2004Full accounts made up to 31 December 2002 (13 pages)
8 January 2004Auditor's resignation (1 page)
13 November 2003Return made up to 29/10/03; change of members (7 pages)
12 March 2003Company name changed qd group LIMITED\certificate issued on 11/03/03 (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
5 February 2003Full accounts made up to 31 December 2001 (15 pages)
13 January 2003Return made up to 29/10/02; no change of members; amend (8 pages)
22 November 2002Return made up to 29/10/02; no change of members (8 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 July 2002New director appointed (2 pages)
2 July 2002Full accounts made up to 31 December 2000 (16 pages)
8 May 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
7 November 2001Return made up to 29/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2001Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 September 2001Secretary's particulars changed (1 page)
24 July 2001Registered office changed on 24/07/01 from: chancery house 53-64 chancery lane london WC2A 1QS (1 page)
24 July 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 March 2001Registered office changed on 07/03/01 from: 37-41 bedford row london WC1R 4JH (1 page)
15 February 2001Return made up to 29/10/00; full list of members (13 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000Full group accounts made up to 30 September 1999 (24 pages)
26 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 1999Full group accounts made up to 30 September 1998 (24 pages)
24 November 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1998Auditors statement (1 page)
4 August 1998Memorandum and Articles of Association (54 pages)
24 July 1998Full group accounts made up to 30 September 1997 (24 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 March 1998Company name changed the quarry dougall partnership l imited\certificate issued on 20/03/98 (6 pages)
1 December 1997Return made up to 29/10/97; full list of members (8 pages)
9 May 1997Full group accounts made up to 30 September 1996 (24 pages)
19 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 December 1996Auditor's resignation (1 page)
28 November 1996Return made up to 29/10/96; full list of members (7 pages)
1 November 1996£ ic 50742/49807 30/09/96 £ sr [email protected]=800 £ sr [email protected]=135 (1 page)
17 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 August 1996Re-registration of Memorandum and Articles (57 pages)
29 August 1996Certificate of re-registration from Public Limited Company to Private (1 page)
29 August 1996Application for reregistration from PLC to private (1 page)
29 July 1996Full group accounts made up to 30 September 1995 (25 pages)
29 April 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
28 November 1995Return made up to 29/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 1995Full group accounts made up to 30 September 1994 (24 pages)
15 March 1995Delivery ext'd 3 mth 30/09/94 (2 pages)