Company NameMedi-Quipment Services Limited
Company StatusDissolved
Company Number05034974
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date19 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMalcolm Robert Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameCarol Winifred Taylor
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameCarol Winifred Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(2 years, 5 months after company formation)
Appointment Duration13 years (closed 19 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameKathryn Lois Taylor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(2 years, 5 months after company formation)
Appointment Duration13 years (closed 19 July 2019)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitemqslimited.co.uk
Telephone0191 4155151
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Carol Winifred Taylor
33.33%
Ordinary B
1 at £1Kathryn Lois Taylor
33.33%
Ordinary C
1 at £1Malcolm Robert Taylor
33.33%
Ordinary A

Financials

Year2014
Net Worth£104,505
Cash£178,767
Current Liabilities£377,319

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Charges

14 September 2006Delivered on: 26 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 August 2017Registered office address changed from Unit 19 G White Rose Way Follingsby Park Gateshead Tyne and Wear NE10 8YX to Ingleby 18 Springside Sacriston Durham DH7 6QJ on 24 August 2017 (1 page)
13 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(5 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(5 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(5 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(5 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 June 2012Registered office address changed from Business Unit No 19 Sacriston Industrial Estate Sacriston County Durham DH7 6JX on 19 June 2012 (1 page)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 March 2011Director's details changed for Carol Winifred Taylor on 5 February 2011 (2 pages)
22 March 2011Secretary's details changed for Carol Winifred Taylor on 5 February 2011 (1 page)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Malcolm Robert Taylor on 5 February 2011 (2 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Carol Winifred Taylor on 5 February 2011 (2 pages)
22 March 2011Director's details changed for Kathryn Lois Taylor on 5 February 2011 (2 pages)
22 March 2011Director's details changed for Malcolm Robert Taylor on 5 February 2011 (2 pages)
22 March 2011Director's details changed for Kathryn Lois Taylor on 5 February 2011 (2 pages)
22 March 2011Secretary's details changed for Carol Winifred Taylor on 5 February 2011 (1 page)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 July 2010Amended accounts made up to 30 April 2009 (7 pages)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Malcolm Robert Taylor on 5 February 2010 (2 pages)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Carol Winifred Taylor on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Kathryn Lois Taylor on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Malcolm Robert Taylor on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Carol Winifred Taylor on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Kathryn Lois Taylor on 5 February 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
20 March 2009Return made up to 05/02/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 April 2008Return made up to 05/02/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 February 2008Ad 18/08/06--------- £ si 2@1 (2 pages)
28 February 2007Return made up to 05/02/07; full list of members (7 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 August 2006Director's particulars changed (1 page)
3 August 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
27 July 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
16 March 2006Return made up to 05/02/06; full list of members (6 pages)
15 April 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
22 February 2005Return made up to 05/02/05; full list of members (6 pages)
13 March 2004Registered office changed on 13/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 February 2004Incorporation (16 pages)