Company NameQuantum International Procurement Ltd
Company StatusDissolved
Company Number04214347
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Michael Hubert
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed21 October 2005(4 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 20 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Middlewich Road
Northwich
Cheshire
CW9 7BP
Director NameMr Simon Neil Daniels
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Treetops
Neston
Wirral
CH64 0XD
Wales
Director NameMr Peter Spencer Penny
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTilstone House
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HU
Secretary NameMr Simon Neil Daniels
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Treetops
Neston
Wirral
CH64 0XD
Wales
Director NameMarie Elizabeth Beatrice ("Lisa") Penny
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 September 2006)
RoleImporter
Correspondence AddressTilstone House
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HU
Secretary NameMarie Elizabeth Beatrice ("Lisa") Penny
NationalityBritish
StatusResigned
Appointed24 September 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 September 2006)
RoleImporter
Correspondence AddressTilstone House
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HU
Secretary NameMr Stephen Michael Hubert
NationalityEnglish
StatusResigned
Appointed21 September 2006(5 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Middlewich Road
Northwich
Cheshire
CW9 7BP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteqipltd.com

Location

Registered Address33 Middlewich Road
Northwich
Cheshire
CW9 7BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Peter Spencer Penny
100.00%
Ordinary

Financials

Year2014
Net Worth£212,400
Cash£92,303
Current Liabilities£801,334

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 March 2016Termination of appointment of Peter Spencer Penny as a director on 31 May 2015 (1 page)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Termination of appointment of Peter Spencer Penny as a director on 31 May 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 July 2015Termination of appointment of Stephen Michael Hubert as a secretary on 30 May 2015 (1 page)
8 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Termination of appointment of Stephen Michael Hubert as a secretary on 30 May 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
28 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
31 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
22 September 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
20 September 2012Compulsory strike-off action has been suspended (1 page)
20 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
8 October 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
30 September 2011Compulsory strike-off action has been suspended (1 page)
30 September 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Peter Spencer Penny on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Peter Spencer Penny on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Peter Spencer Penny on 1 January 2010 (2 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 July 2009Return made up to 10/05/09; full list of members (3 pages)
16 July 2009Return made up to 10/05/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 December 2008Return made up to 10/05/08; full list of members (3 pages)
5 December 2008Return made up to 10/05/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 August 2007Return made up to 10/05/07; no change of members (7 pages)
11 August 2007Return made up to 10/05/07; no change of members (7 pages)
28 February 2007Secretary resigned;director resigned (2 pages)
28 February 2007New secretary appointed (1 page)
28 February 2007Secretary resigned;director resigned (2 pages)
28 February 2007New secretary appointed (1 page)
9 August 2006Return made up to 10/05/06; full list of members (7 pages)
9 August 2006Return made up to 10/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 December 2005Return made up to 10/05/05; full list of members (7 pages)
16 December 2005Return made up to 10/05/05; full list of members (7 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
2 November 2005Amended accounts made up to 31 May 2004 (4 pages)
2 November 2005Amended accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 July 2004Return made up to 10/05/04; full list of members (7 pages)
19 July 2004Return made up to 10/05/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 August 2003Registered office changed on 29/08/03 from: 33 middlewich road northwich cheshire CW9 7BP (1 page)
29 August 2003Registered office changed on 29/08/03 from: 33 middlewich road northwich cheshire CW9 7BP (1 page)
8 August 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(7 pages)
8 August 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(7 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Secretary resigned;director resigned (1 page)
25 September 2002Secretary resigned;director resigned (1 page)
24 September 2002Ad 15/05/01--------- £ si 1@1 (2 pages)
24 September 2002Ad 15/05/01--------- £ si 1@1 (2 pages)
8 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2002Registered office changed on 05/03/02 from: phillips renton and co oakleigh court 108 allport lane wirral, merseyside CH62 7HW (1 page)
5 March 2002Registered office changed on 05/03/02 from: phillips renton and co oakleigh court 108 allport lane wirral, merseyside CH62 7HW (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
10 May 2001Incorporation (31 pages)
10 May 2001Incorporation (31 pages)