Company NameQuantum Specials Limited
Company StatusDissolved
Company Number07258360
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameQuantum Pharmaceutical Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAmanda Miller
StatusClosed
Appointed02 November 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 05 February 2019)
RoleCompany Director
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
Director NameMr Andrew Paul Matthews
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(8 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
Director NameMr Michael James Tagg
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(8 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
Director NameMr Martin John Such
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
Director NameMr Andrew John Scaife
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
Secretary NameMr Martin John Such
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
Secretary NameMr Craig Robert Swinhoe
StatusResigned
Appointed01 December 2015(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2017)
RoleCompany Director
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
Director NameMr Christian Alexander Rigg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(6 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 November 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
Director NameMr Craig Robert Swinhoe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(7 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
Director NameMr Graham Ronald Thomson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(7 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA

Contact

Websitequantumpharma.co.uk
Telephone0800 0439372
Telephone regionFreephone

Location

Registered AddressQuantum House
Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Quantum Pharma Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (3 pages)
18 July 2018Appointment of Mr Andrew Paul Matthews as a director on 30 June 2018 (2 pages)
18 July 2018Termination of appointment of Graham Ronald Thomson as a director on 30 June 2018 (1 page)
18 July 2018Appointment of Mr Michael James Tagg as a director on 30 June 2018 (2 pages)
4 July 2018Termination of appointment of Craig Robert Swinhoe as a director on 30 June 2018 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
27 November 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
27 November 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
3 November 2017Appointment of Amanda Miller as a secretary on 2 November 2017 (2 pages)
3 November 2017Appointment of Amanda Miller as a secretary on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Graham Ronald Thomson as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Craig Robert Swinhoe as a secretary on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Christian Alexander Rigg as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Craig Robert Swinhoe as a secretary on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Craig Robert Swinhoe as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Gerard Thomas Murray as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Graham Ronald Thomson as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Christian Alexander Rigg as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Gerard Thomas Murray as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Craig Robert Swinhoe as a director on 2 November 2017 (2 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
27 January 2017Appointment of Mr Gerard Thomas Murray as a director on 23 January 2017 (2 pages)
27 January 2017Appointment of Mr Gerard Thomas Murray as a director on 23 January 2017 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
9 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
2 August 2016Termination of appointment of Andrew John Scaife as a director on 30 July 2016 (1 page)
2 August 2016Termination of appointment of Andrew John Scaife as a director on 30 July 2016 (1 page)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
9 March 2016Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages)
9 March 2016Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page)
22 February 2016Termination of appointment of Martin John Such as a secretary on 1 December 2015 (1 page)
22 February 2016Appointment of Mr Craig Robert Swinhoe as a secretary on 1 December 2015 (2 pages)
22 February 2016Termination of appointment of Martin John Such as a secretary on 1 December 2015 (1 page)
22 February 2016Appointment of Mr Craig Robert Swinhoe as a secretary on 1 December 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
28 October 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
17 October 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 November 2010Change of name notice (2 pages)
19 November 2010Company name changed quantum pharmaceutical LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-18
(2 pages)
19 November 2010Company name changed quantum pharmaceutical LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-18
(2 pages)
19 November 2010Change of name notice (2 pages)
19 May 2010Incorporation (22 pages)
19 May 2010Incorporation (22 pages)