QUICKNESS LIMITED
Overview
| Company Name | QUICKNESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01552582 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUICKNESS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is QUICKNESS LIMITED located?
| Registered Office Address | 2 New Bailey 6 Stanley Street M3 5GS Salford Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUICKNESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for QUICKNESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 01, 2021 | 1 pages | AD01 | ||||||||||
Second filing of Confirmation Statement dated Mar 04, 2017 | 5 pages | RP04CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Everdirector Limited as a director on Jan 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Claire Victoria Larbey as a director on Aug 13, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Debra Alison Jukes as a director on Aug 13, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on Dec 13, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 04, 2017 with updates | 7 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Alasdair Ian Outhwaite as a director on Jan 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Claire Victoria Larbey as a director on Jan 28, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of QUICKNESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| JUKES, Debra Alison | Director | Water Lane LS11 5DR Leeds Bridgewater Place United Kingdom | England | British | 141337070001 | |||||
| GODBY, John Anningson | Secretary | 77 Kew Green TW9 3AH Richmond Surrey | British | 47504500001 | ||||||
| ROPER, Jonathan Burnell | Secretary | The Oast Charcott Farm Charcott Nr Leigh TN11 8LG Tonbridge Kent | British | 141332690001 | ||||||
| BARNES, Judith Vaughan | Director | 4b Raveley Street NW5 2HU London | British | 9787360001 | ||||||
| BARRIE, Keir Mcfarlane | Director | 45 Leeward Court Asher Way Wapping E1W 2JZ London | British | 49664580003 | ||||||
| BENJAMIN, Noel Ivan Frederick | Director | 7 Turners Wood Hampstead NW11 6TD London | British | 3531710001 | ||||||
| BOHLING, Hugh Hovey | Director | 11 Liskeard Gardens Blackheath SE3 0PE London | England | British | 2637220001 | |||||
| BOWCOCK, David Norman | Director | Worth House Wooley Grange Slaley NE46 1TY Hexham Northumberland | British | 78125880007 | ||||||
| BUTLER, George Richard Francis | Director | Amberley Church Lane MK44 1HT Sharnbrook Bedfordshire | British | 14516100005 | ||||||
| BYNOE, Robin William | Director | 42 Hammersmith Grove W6 7HA London | British | 14567470001 | ||||||
| CHURCH, David Peter | Director | Leapingwells Farm House Hollow Road CO5 9DB Kelvedon Essex | British | 36378180002 | ||||||
| DALE, Nigel Andrew | Director | Lea House Leeds Road Lightcliffe HX3 8NH Halifax West Yorkshire | England | British | 141330740001 | |||||
| DALTRY, Thomas Michael | Director | 34 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | 14516110002 | ||||||
| DAVIES, Rhodri | Director | 94 Casteinau Barnes SW13 9EU London | Uk | British | 176297010001 | |||||
| DAVISON, Andrew John | Director | Fir Trees Farm Lowgate NE46 2NS Hexham Northumberland | United Kingdom | British | 3159270006 | |||||
| DUTTON, Paul Nicholas Symon | Director | Fender Hill East Fender Hill Park NE3 2EA Gosforth Tyne & Wear | England | British | 141330900001 | |||||
| FROUD, Keith | Director | 7 Meadow Garth Bramhope LS16 9DY Leeds West Yorkshire | British | 54853670003 | ||||||
| GODBY, John Anningson | Director | 77 Kew Green TW9 3AH Richmond Surrey | British | 47504500001 | ||||||
| GRIPTON, Bruce Graham James | Director | Bush House 1 Oakleigh Park Avenue BR7 5PB Chislehurst Kent | United Kingdom | British | 41795280002 | |||||
| GULVANESSIAN, Aleen Seza | Director | 20 Paradise Walk SW3 4JL London | England | British | 82264880001 | |||||
| HALLIDAY, David Graham | Director | 6 Cunningham Hill Road AL1 5BY St Albans Hertfordshire | British | 54460680001 | ||||||
| HALPIN, Peter James | Director | Great Bridgewater Street M1 5ES Manchester Eversheds Llp 70 | England | British | 141331300001 | |||||
| HEATHERINGTON, Paul | Director | 94 Woodlands Road Shotley Bridge DH8 0DU Consett County Durham | United Kingdom | British | 40258930001 | |||||
| HOPKINS, Stephen Martyn | Director | The Old Vicarage Church Lane Collingham LS22 5AU Wetherby West Yorkshire | United Kingdom | British | 12656170002 | |||||
| ISSITT, Martin Trevor | Director | 140 Dukes Avenue NW10 2QB London | British | 141331460001 | ||||||
| JERVIS, David Mark | Director | Orchard House 8 Springwood Road Roundhay LS8 2QA Leeds West Yorkshire | British | 141331480001 | ||||||
| JONES, Michael Everett | Director | 141 Heythorp Street Southfields SW18 5BT London | British | 48956980002 | ||||||
| KELLAWAY, Rosalind | Director | Castle Lodge Castle Gate BN7 1YS Lewes East Sussex | United Kingdom | British | 123900160001 | |||||
| LARBEY, Claire Victoria | Director | EC2V 7WS London One Wood Street United Kingdom | United Kingdom | British | 98373910001 | |||||
| LEWIS, Roger Kingston | Director | 1 Belsize Lane NW3 5AA London | United Kingdom | British | 14516060001 | |||||
| MATTHEWS, Neil Gordon | Director | 36 Carver Road SE24 9LT London | British | 50304940002 | ||||||
| MENDELSOHN, Martin | Director | 9 Sandown Court Marsh Lane Stanmore HA7 4HZ Harrow Middlesex | United Kingdom | British | 29394830002 | |||||
| NORTHAM, John Barrett | Director | 22 Crescent East EN4 0EN Barnet Hertfordshire | British | 35541670001 | ||||||
| OUTHWAITE, Alasdair Ian | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | United Kingdom | British | 168955740001 |
Who are the persons with significant control of QUICKNESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eversheds Sutherland (International) Llp | Apr 06, 2016 | Wood Street EC2V 7WS London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0