Burnopfield
County Durham
NE16 6EA
Director Name | Mr Andrew Paul Matthews |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2018(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (closed 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA |
Director Name | Mr Michael James Tagg |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2018(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (closed 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA |
Director Name | Mr Martin John Such |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA |
Director Name | Mr Andrew John Scaife |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA |
Secretary Name | Mr Martin John Such |
---|---|
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA |
Secretary Name | Mr Craig Robert Swinhoe |
---|---|
Status | Resigned |
Appointed | 01 December 2015(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2017) |
Role | Company Director |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA |
Director Name | Mr Christian Alexander Rigg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 November 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA |
Director Name | Mr Craig Robert Swinhoe |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA |
Director Name | Mr Graham Ronald Thomson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA |
Website | quantumpharma.co.uk |
---|---|
Telephone | 0800 0439372 |
Telephone region | Freephone |
Registered Address | Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Quantum Pharma Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2018 | Application to strike the company off the register (3 pages) |
18 July 2018 | Appointment of Mr Andrew Paul Matthews as a director on 30 June 2018 (2 pages) |
18 July 2018 | Termination of appointment of Graham Ronald Thomson as a director on 30 June 2018 (1 page) |
18 July 2018 | Appointment of Mr Michael James Tagg as a director on 30 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Craig Robert Swinhoe as a director on 30 June 2018 (1 page) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
27 November 2017 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
27 November 2017 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
3 November 2017 | Appointment of Amanda Miller as a secretary on 2 November 2017 (2 pages) |
3 November 2017 | Appointment of Amanda Miller as a secretary on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Graham Ronald Thomson as a director on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Craig Robert Swinhoe as a secretary on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Christian Alexander Rigg as a director on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Craig Robert Swinhoe as a secretary on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Craig Robert Swinhoe as a director on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Gerard Thomas Murray as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Graham Ronald Thomson as a director on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Christian Alexander Rigg as a director on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Gerard Thomas Murray as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Craig Robert Swinhoe as a director on 2 November 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
27 January 2017 | Appointment of Mr Gerard Thomas Murray as a director on 23 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Gerard Thomas Murray as a director on 23 January 2017 (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
2 August 2016 | Termination of appointment of Andrew John Scaife as a director on 30 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Andrew John Scaife as a director on 30 July 2016 (1 page) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 March 2016 | Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page) |
22 February 2016 | Termination of appointment of Martin John Such as a secretary on 1 December 2015 (1 page) |
22 February 2016 | Appointment of Mr Craig Robert Swinhoe as a secretary on 1 December 2015 (2 pages) |
22 February 2016 | Termination of appointment of Martin John Such as a secretary on 1 December 2015 (1 page) |
22 February 2016 | Appointment of Mr Craig Robert Swinhoe as a secretary on 1 December 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
17 October 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
16 February 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Change of name notice (2 pages) |
19 November 2010 | Company name changed quantum pharmaceutical LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Company name changed quantum pharmaceutical LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Change of name notice (2 pages) |
19 May 2010 | Incorporation (22 pages) |
19 May 2010 | Incorporation (22 pages) |