Company NameQc Healthcare Limited
Company StatusDissolved
Company Number02808299
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKenneth Beachill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleRetail Shop Owner
Correspondence Address1 Blind Lane
Hackney
Matlock
Derbyshire
DE4 2QE
Director NameSarah Nixon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleCivil Servant
Correspondence Address1 Blind Lane
Hackney
Matlock
Derbyshire
DE4 2QE
Secretary NameSarah Nixon
NationalityBritish
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleCivil Servant
Correspondence Address1 Blind Lane
Hackney
Matlock
Derbyshire
DE4 2QE
Director NameLynne Deakon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1993(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 1994)
RoleCounsellor
Correspondence AddressPullerick
Crookstown
Cork
County Cork
Irish
Director NameKevin Francis Feeney
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1993(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 1994)
RoleCounsellor
Correspondence AddressPullerick
Crookstown
Cork
County Cork
Irish
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBirch Hall
87 Trippet Lane
Sheffield
S1 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£76,145
Cash£22,204
Current Liabilities£54,331

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Application for striking-off (1 page)
28 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 April 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 May 2003Return made up to 13/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(7 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 April 2002Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(6 pages)
10 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 June 2001Return made up to 13/04/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 1 October 1999 (6 pages)
16 May 2000Accounting reference date shortened from 01/10/00 to 30/09/00 (1 page)
21 April 2000Return made up to 13/04/00; full list of members (6 pages)
26 January 2000Registered office changed on 26/01/00 from: 11DERMA house aizlewood road sheffield south yorkshire S8 0YX (1 page)
22 December 1999Particulars of mortgage/charge (3 pages)
4 August 1999Registered office changed on 04/08/99 from: 5 birkendale road birkendale sheffield S6 3NL (1 page)
13 May 1999Accounts for a small company made up to 1 October 1998 (6 pages)
28 April 1999Return made up to 13/04/99; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 1 October 1997 (7 pages)
22 April 1998Return made up to 13/04/98; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 1 October 1996 (7 pages)
12 May 1997Return made up to 13/04/97; full list of members (6 pages)
30 December 1996Particulars of mortgage/charge (4 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
17 May 1996Accounts for a small company made up to 1 October 1995 (7 pages)
29 April 1996Return made up to 13/04/96; no change of members (4 pages)
19 April 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)