Company NameQuality Management Systems Limited
Company StatusDissolved
Company Number01555570
CategoryPrivate Limited Company
Incorporation Date9 April 1981(43 years, 1 month ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Peggy Alberta Octavia Stebbings
NationalityBritish
StatusClosed
Appointed18 January 1993(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressWest Point
Church Road Bray-On-Thames
Maidenhead
Berks
SL6 1UR
Director NameMr Peter Graham Stebbings
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2002(21 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 17 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Church Road, Hedenham
Bungay
Suffolk
NR35 2LF
Director NamePeter John Stevens
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2002(21 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 17 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Addington Drive
Finchley
London
N12 0PH
Director NameRoger Bessent
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 1993)
RoleEngineer
Correspondence Address48 Middlefield Road
Sawtry
Huntingdon
Cambridgeshire
PE17 5SH
Director NameMr George Black
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbony House The Street
Sporle
King's Lynn
Norfolk
PE32 2DS
Secretary NameGerard William Mackintosh Pearson
NationalityBritish
StatusResigned
Appointed19 August 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 1993)
RoleCompany Director
Correspondence AddressThe Garden House
38a Back Lane
Wymondham
Norfolk
NR18 0LB
Director NameBasil Carless Stebbings
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(10 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 November 2001)
RoleAccountant
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR
Director NameRobert Peckham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(11 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 November 2002)
RoleQuality Consultant
Correspondence AddressThe Crescent
Rectory Road, Bacton
Stowmarket
Suffolk
IP14 4LE

Location

Registered AddressCarless Stebbings And Co
Fifth Floor Hope House
45 Great Peter Street
London
SW1P 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£51
Cash£5,310
Current Liabilities£5,259

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Application for striking-off (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 August 2001Return made up to 19/08/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
25 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 September 1999Registered office changed on 15/09/99 from: 11 grosvenor crescent london SW1X 7EE (1 page)
3 September 1999Return made up to 19/08/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
30 December 1998Registered office changed on 30/12/98 from: 19 goodge street london wip 1FD (1 page)
8 September 1998Return made up to 19/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
7 October 1997Return made up to 19/08/97; no change of members (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 September 1996Return made up to 19/08/96; full list of members (7 pages)
17 October 1995Registered office changed on 17/10/95 from: 27 cockspur street london SW1Y 5BN (1 page)
25 August 1995Return made up to 19/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)