QUALITY MEDICAL SUPPLIES LIMITED

QUALITY MEDICAL SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameQUALITY MEDICAL SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05857788
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QUALITY MEDICAL SUPPLIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is QUALITY MEDICAL SUPPLIES LIMITED located?

    Registered Office Address
    Craiglas House Maerdy Ind Estate
    Rhymney
    NP22 5PY Tredegar
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUALITY MEDICAL SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for QUALITY MEDICAL SUPPLIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QUALITY MEDICAL SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Redmond Mcevoy on Sep 15, 2014

    2 pagesCH01

    Director's details changed for Leslie Deacon on Sep 15, 2014

    2 pagesCH01

    Director's details changed for Mr Conor Francis Costigan on Sep 15, 2014

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2015

    2 pagesAA

    Previous accounting period shortened from May 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Jun 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2015

    Statement of capital on Jun 28, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to May 31, 2014

    2 pagesAA

    Previous accounting period shortened from Jul 31, 2014 to May 31, 2014

    1 pagesAA01

    Termination of appointment of David Frank Armstrong as a director on Sep 30, 2014

    1 pagesTM01

    Annual return made up to Jun 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Hugh Hamer as a director

    1 pagesTM01

    Termination of appointment of William Armstrong as a secretary

    1 pagesTM02

    Appointment of Leslie Deacon as a director

    2 pagesAP01

    Appointment of Conor Francis Costigan as a director

    2 pagesAP01

    Appointment of David Frank Armstrong as a director

    2 pagesAP01

    Appointment of Redmond Mcevoy as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2013

    2 pagesAA

    Annual return made up to Jun 26, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2012

    2 pagesAA

    Annual return made up to Jun 26, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    2 pagesAA

    Termination of appointment of Steve Dunn as a director

    1 pagesTM01

    Who are the officers of QUALITY MEDICAL SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTIGAN, Conor Francis
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    Director
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    IrelandIrish143611730017
    DEACON, Leslie
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    Director
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    IrelandIrish188311390002
    MCEVOY, Redmond
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    Director
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    IrelandIrish152703040014
    ARMSTRONG, William
    Maerdy Ind Estate
    Rhymney
    NP22 5PY Tredegar
    Craiglas House
    Secretary
    Maerdy Ind Estate
    Rhymney
    NP22 5PY Tredegar
    Craiglas House
    161970610001
    JONES, Huw Wyndham Lloyd
    Larchfield House
    Pregge Lane
    NP8 1SE Crickhowell
    Powys
    Secretary
    Larchfield House
    Pregge Lane
    NP8 1SE Crickhowell
    Powys
    British65145590002
    KERR, Vincent Brian
    The Folly
    Whitebrook
    NP25 4TU Monmouth
    Gwent
    Secretary
    The Folly
    Whitebrook
    NP25 4TU Monmouth
    Gwent
    British122160340001
    MULCAHY, Patrick John
    2 Trinity Lane
    Caerleon
    NP18 3SZ Newport
    Gwent
    Secretary
    2 Trinity Lane
    Caerleon
    NP18 3SZ Newport
    Gwent
    British58034380001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    ARMSTRONG, David Frank
    Brewery Road
    Stillorgan
    Dcc House
    Co. Dublin
    Ireland
    Director
    Brewery Road
    Stillorgan
    Dcc House
    Co. Dublin
    Ireland
    EnglandBritish149576040001
    DUNN, Steve
    39 Leam Terrace
    CV31 1BQ Royal Leamington Spa
    Florence House
    Director
    39 Leam Terrace
    CV31 1BQ Royal Leamington Spa
    Florence House
    EnglandBritish138547030001
    HAMER, Hugh Lloyd
    Maerdy Ind Estate
    Rhymney
    NP22 5PY Tredegar
    Craiglas House
    Director
    Maerdy Ind Estate
    Rhymney
    NP22 5PY Tredegar
    Craiglas House
    WalesBritish164602910001
    JONES, Huw Wyndham Lloyd
    Larchfield House
    Pregge Lane
    NP8 1SE Crickhowell
    Powys
    Director
    Larchfield House
    Pregge Lane
    NP8 1SE Crickhowell
    Powys
    WalesBritish65145590002
    KERR, Vincent Brian
    Folly House
    Whitebrook
    NP25 4TU Monmouth
    Gwent
    Director
    Folly House
    Whitebrook
    NP25 4TU Monmouth
    Gwent
    WalesBritish68341340001
    MULCAHY, Patrick John
    2 Trinity Lane
    Caerleon
    NP18 3SZ Newport
    Gwent
    Director
    2 Trinity Lane
    Caerleon
    NP18 3SZ Newport
    Gwent
    United KingdomBritish58034380001
    WILLIAMS, Robin Vaughan
    Craiglas House
    Talybont On Usk
    LD3 7YU Brecon
    Powys
    Director
    Craiglas House
    Talybont On Usk
    LD3 7YU Brecon
    Powys
    British56290860001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    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