Q PARK MEDICAL LIMITED

Register to unlock more data on OkredoRegister

Q PARK MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04906847

Incorporation date

21/09/2003

Size

Small

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2003)
dot icon06/06/2014
Final Gazette dissolved following liquidation
dot icon06/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon13/03/2013
Administrator's progress report to 2013-02-28
dot icon28/02/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/01/2013
Administrator's progress report to 2012-11-14
dot icon24/07/2012
Result of meeting of creditors
dot icon12/07/2012
Statement of affairs with form 2.15B
dot icon04/07/2012
Statement of administrator's proposal
dot icon02/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
dot icon28/06/2012
Statement of affairs with form 2.14B
dot icon22/05/2012
Registered office address changed from Q Park Bath Road Woodchester Stroud Gloucestershire GL5 5HT United Kingdom on 2012-05-23
dot icon22/05/2012
Appointment of an administrator
dot icon06/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon01/09/2011
Appointment of Mr Anthony William Thompstone as a secretary
dot icon01/09/2011
Termination of appointment of Kirsty Young as a secretary
dot icon24/03/2011
Appointment of Mr Anthony William Thompstone as a director
dot icon23/02/2011
Resolutions
dot icon21/02/2011
Accounts for a small company made up to 2010-12-31
dot icon20/02/2011
Registered office address changed from Old Station House Station Approach Newport Road Swindon Wiltshire SN1 3DU on 2011-02-21
dot icon20/02/2011
Current accounting period shortened from 2011-12-31 to 2011-08-31
dot icon20/02/2011
Termination of appointment of Gary Warner as a director
dot icon20/02/2011
Termination of appointment of Peter Tilling as a director
dot icon20/02/2011
Appointment of Mr Neil Manners as a director
dot icon02/02/2011
Resolutions
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-09-07
dot icon04/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon04/10/2010
Director's details changed for Gary Victor Louis Warner on 2010-09-22
dot icon13/07/2010
Accounts for a small company made up to 2009-12-31
dot icon13/05/2010
Termination of appointment of Harold Pearce as a director
dot icon02/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon09/06/2009
Accounts for a small company made up to 2008-12-31
dot icon23/04/2009
Director appointed gary victor louis warner
dot icon05/02/2009
Accounts for a small company made up to 2007-12-31
dot icon22/10/2008
Return made up to 22/09/08; full list of members
dot icon30/10/2007
Return made up to 22/09/07; full list of members
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Amended accounts made up to 2006-12-31
dot icon16/05/2007
Accounts for a small company made up to 2006-12-31
dot icon06/01/2007
Director resigned
dot icon25/10/2006
Director's particulars changed
dot icon12/10/2006
Return made up to 22/09/06; full list of members
dot icon19/06/2006
Certificate of change of name
dot icon17/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/04/2006
Director resigned
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
Registered office changed on 17/03/06 from: ems house q park bath road woodchester stroud gloucestershire GL5 5HT
dot icon26/02/2006
Return made up to 22/09/05; full list of members
dot icon26/02/2006
Director's particulars changed
dot icon21/11/2005
Compulsory strike-off action has been discontinued
dot icon15/11/2005
Withdrawal of application for striking off
dot icon21/10/2005
Particulars of mortgage/charge
dot icon29/09/2005
Particulars of mortgage/charge
dot icon12/09/2005
First Gazette notice for voluntary strike-off
dot icon03/08/2005
Application for striking-off
dot icon18/01/2005
Return made up to 22/09/04; full list of members
dot icon20/12/2004
Ad 22/09/03--------- £ si 100@1=100 £ ic 2/102
dot icon20/12/2004
Registered office changed on 21/12/04 from: pinnacle house 17-25 hartfield road london SW19 3SE
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Director resigned
dot icon26/01/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon21/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompstone, Anthony William
Secretary
31/08/2011 - Present
-
Herikhuisen, Jan Willem
Director
05/01/2004 - 04/12/2005
2
Thompstone, Anthony William
Director
28/02/2011 - Present
2
Warner, Gary Victor Louis
Director
05/04/2009 - 09/02/2011
1
Young, Kirsty
Secretary
12/03/2006 - 31/08/2011
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About Q PARK MEDICAL LIMITED

Q PARK MEDICAL LIMITED is an(a) Dissolved company incorporated on 21/09/2003 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of Q PARK MEDICAL LIMITED?

toggle

Q PARK MEDICAL LIMITED is currently Dissolved. It was registered on 21/09/2003 and dissolved on 06/06/2014.

Where is Q PARK MEDICAL LIMITED located?

toggle

Q PARK MEDICAL LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does Q PARK MEDICAL LIMITED do?

toggle

Q PARK MEDICAL LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for Q PARK MEDICAL LIMITED?

toggle

The latest filing was on 06/06/2014: Final Gazette dissolved following liquidation.