Company NameQRM Healthcare Limited
Company StatusDissolved
Company Number02737119
CategoryPrivate Limited Company
Incorporation Date4 August 1992(31 years, 8 months ago)
Dissolution Date3 January 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Hugh Annandale
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(5 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 03 January 2006)
RoleSolicitor
Correspondence Address3 Myrtle Road
Kingsdown
Bristol
Avon
BS2 8BL
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusClosed
Appointed14 September 1993(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 03 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NamePeter John Hatcher
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(6 years, 4 months after company formation)
Appointment Duration7 years (closed 03 January 2006)
RoleManaging Director
Correspondence Address11 Edgewood Close
Whitchurch Park
Bristol
Avon
BS14 9AR
Secretary NameRichard Hugh Annandale
NationalityBritish
StatusResigned
Appointed01 September 1992(4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 January 1993)
RoleSolicitor
Correspondence Address3 Myrtle Road
Kingsdown
Bristol
Avon
BS2 8BL
Director NameAndrew Thomas Edward Whitefield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 30 July 2004)
RoleSolicitor
Correspondence Address27 Woodstock Road
Redland
Bristol
BS6 7EL
Director NameMr David Robertson Wood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 1994)
RoleSolicitor
Correspondence AddressLower Shortlands Dandos Lane
Wedmore
Somerset
BS28 4DD
Director NameMr Kenneth Rutherford Mundell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(5 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 16 April 1993)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Wentwood View
Caldicot
Newport
Gwent
NP26 4QH
Wales
Director NameDavid Malcolm Milne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(5 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 12 January 1994)
RoleInsurance Broker
Correspondence AddressCarr Farm
Low Lane
Darley
North Yorkshire
HG3 2QN
Director NameWilliam John Rodney Meere
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleHealth & Safety Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLetts Mill House
Hollowfields Hanbury
Redditch
Worcestershire
B96 6TG
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed15 January 1993(5 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 14 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameDavid Marshall
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(8 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 1998)
RoleInsurance Broker
Correspondence Address9 Catley Grove
Long Ashton
Bristol
Avon
BS18 9NH
Director NameAnthony Pollard
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address1 Wollescote Drive
The Spinney
Solihull
West Midlands
B91 3YN
Director NameDavid Reginald Knowles
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinter Hayes
7 Mayfield Avenue
Exeter
Devon
EX4 6JN
Director NamePhilip Newbould
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 October 2000)
RoleInsurance Broker And Risk Mana
Correspondence Address18 Knapp Close
Abingdon
Oxfordshire
OX14 1SL
Director NameNicolas Cunningham Jarrett Kerr
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2002)
RoleSolicitor
Correspondence AddressYeo House
Nempnett Thrubwell Blagdon
Bristol
BS40 7UZ
Director NameIan Ferguson McDonald
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2004)
RoleInsurance Broker
Correspondence Address18 Keeill Pharick Park
Glen Vine
Isle Of Man
IM4 4EW
Director NameJulie Anne Hilton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 1998)
RoleInsurance Broker
Correspondence AddressHalfway Cottage Rollestone Road
Shrewton
Salisbury
Wiltshire
SP3 4HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTen Trinity Square
London
EC3P 3AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,518
Gross Profit£2,043
Net Worth£37,402
Cash£25,826
Current Liabilities£75,503

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Voluntary strike-off action has been suspended (1 page)
23 February 2005Application for striking-off (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
27 April 2004Return made up to 01/04/04; full list of members (6 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
14 April 2003Return made up to 01/04/03; full list of members (6 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
9 July 2002Director resigned (1 page)
9 May 2002Auditor's resignation (1 page)
15 April 2002Return made up to 01/04/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
25 April 2001Return made up to 01/04/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Director resigned (1 page)
3 May 2000Return made up to 01/04/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
18 June 1999Return made up to 01/04/99; full list of members (7 pages)
18 June 1999Director's particulars changed (1 page)
25 May 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
4 November 1998Full accounts made up to 31 December 1997 (11 pages)
1 May 1998Return made up to 01/04/98; no change of members (7 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
1 May 1997Return made up to 01/04/97; no change of members (8 pages)
24 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 May 1996Return made up to 01/04/96; full list of members (10 pages)
2 May 1995Return made up to 01/04/95; full list of members (20 pages)
24 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1993Memorandum and Articles of Association (5 pages)