QUICKNESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUICKNESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01552582
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for QUICKNESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for QUICKNESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike off 03/02/2022
    RES13

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    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 pagesAD01

    Second filing of Confirmation Statement dated Mar 04, 2017

    5 pagesRP04CS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Termination of appointment of Everdirector Limited as a director on Jan 22, 2020

    1 pagesTM01

    Confirmation statement made on Mar 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Termination of appointment of Claire Victoria Larbey as a director on Aug 13, 2018

    1 pagesTM01

    Appointment of Debra Alison Jukes as a director on Aug 13, 2018

    2 pagesAP01

    Confirmation statement made on Mar 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 04, 2017 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    May 07, 2021Clarification A second filed CS01 (Shareholder information change) was registered on 07/05/2021.

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA

    Annual return made up to Mar 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Termination of appointment of Alasdair Ian Outhwaite as a director on Jan 28, 2016

    1 pagesTM01

    Appointment of Ms Claire Victoria Larbey as a director on Jan 28, 2016

    2 pagesAP01

    Who are the officers of QUICKNESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    JUKES, Debra Alison
    Water Lane
    LS11 5DR Leeds
    Bridgewater Place
    United Kingdom
    Director
    Water Lane
    LS11 5DR Leeds
    Bridgewater Place
    United Kingdom
    EnglandBritish141337070001
    GODBY, John Anningson
    77 Kew Green
    TW9 3AH Richmond
    Surrey
    Secretary
    77 Kew Green
    TW9 3AH Richmond
    Surrey
    British47504500001
    ROPER, Jonathan Burnell
    The Oast Charcott Farm
    Charcott Nr Leigh
    TN11 8LG Tonbridge
    Kent
    Secretary
    The Oast Charcott Farm
    Charcott Nr Leigh
    TN11 8LG Tonbridge
    Kent
    British141332690001
    BARNES, Judith Vaughan
    4b Raveley Street
    NW5 2HU London
    Director
    4b Raveley Street
    NW5 2HU London
    British9787360001
    BARRIE, Keir Mcfarlane
    45 Leeward Court
    Asher Way Wapping
    E1W 2JZ London
    Director
    45 Leeward Court
    Asher Way Wapping
    E1W 2JZ London
    British49664580003
    BENJAMIN, Noel Ivan Frederick
    7 Turners Wood
    Hampstead
    NW11 6TD London
    Director
    7 Turners Wood
    Hampstead
    NW11 6TD London
    British3531710001
    BOHLING, Hugh Hovey
    11 Liskeard Gardens
    Blackheath
    SE3 0PE London
    Director
    11 Liskeard Gardens
    Blackheath
    SE3 0PE London
    EnglandBritish2637220001
    BOWCOCK, David Norman
    Worth House
    Wooley Grange Slaley
    NE46 1TY Hexham
    Northumberland
    Director
    Worth House
    Wooley Grange Slaley
    NE46 1TY Hexham
    Northumberland
    British78125880007
    BUTLER, George Richard Francis
    Amberley Church Lane
    MK44 1HT Sharnbrook
    Bedfordshire
    Director
    Amberley Church Lane
    MK44 1HT Sharnbrook
    Bedfordshire
    British14516100005
    BYNOE, Robin William
    42 Hammersmith Grove
    W6 7HA London
    Director
    42 Hammersmith Grove
    W6 7HA London
    British14567470001
    CHURCH, David Peter
    Leapingwells Farm House
    Hollow Road
    CO5 9DB Kelvedon
    Essex
    Director
    Leapingwells Farm House
    Hollow Road
    CO5 9DB Kelvedon
    Essex
    British36378180002
    DALE, Nigel Andrew
    Lea House
    Leeds Road Lightcliffe
    HX3 8NH Halifax
    West Yorkshire
    Director
    Lea House
    Leeds Road Lightcliffe
    HX3 8NH Halifax
    West Yorkshire
    EnglandBritish141330740001
    DALTRY, Thomas Michael
    34 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    34 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    British14516110002
    DAVIES, Rhodri
    94 Casteinau
    Barnes
    SW13 9EU London
    Director
    94 Casteinau
    Barnes
    SW13 9EU London
    UkBritish176297010001
    DAVISON, Andrew John
    Fir Trees Farm
    Lowgate
    NE46 2NS Hexham
    Northumberland
    Director
    Fir Trees Farm
    Lowgate
    NE46 2NS Hexham
    Northumberland
    United KingdomBritish3159270006
    DUTTON, Paul Nicholas Symon
    Fender Hill East
    Fender Hill Park
    NE3 2EA Gosforth
    Tyne & Wear
    Director
    Fender Hill East
    Fender Hill Park
    NE3 2EA Gosforth
    Tyne & Wear
    EnglandBritish141330900001
    FROUD, Keith
    7 Meadow Garth
    Bramhope
    LS16 9DY Leeds
    West Yorkshire
    Director
    7 Meadow Garth
    Bramhope
    LS16 9DY Leeds
    West Yorkshire
    British54853670003
    GODBY, John Anningson
    77 Kew Green
    TW9 3AH Richmond
    Surrey
    Director
    77 Kew Green
    TW9 3AH Richmond
    Surrey
    British47504500001
    GRIPTON, Bruce Graham James
    Bush House 1 Oakleigh Park Avenue
    BR7 5PB Chislehurst
    Kent
    Director
    Bush House 1 Oakleigh Park Avenue
    BR7 5PB Chislehurst
    Kent
    United KingdomBritish41795280002
    GULVANESSIAN, Aleen Seza
    20 Paradise Walk
    SW3 4JL London
    Director
    20 Paradise Walk
    SW3 4JL London
    EnglandBritish82264880001
    HALLIDAY, David Graham
    6 Cunningham Hill Road
    AL1 5BY St Albans
    Hertfordshire
    Director
    6 Cunningham Hill Road
    AL1 5BY St Albans
    Hertfordshire
    British54460680001
    HALPIN, Peter James
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds Llp 70
    Director
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds Llp 70
    EnglandBritish141331300001
    HEATHERINGTON, Paul
    94 Woodlands Road
    Shotley Bridge
    DH8 0DU Consett
    County Durham
    Director
    94 Woodlands Road
    Shotley Bridge
    DH8 0DU Consett
    County Durham
    United KingdomBritish40258930001
    HOPKINS, Stephen Martyn
    The Old Vicarage
    Church Lane Collingham
    LS22 5AU Wetherby
    West Yorkshire
    Director
    The Old Vicarage
    Church Lane Collingham
    LS22 5AU Wetherby
    West Yorkshire
    United KingdomBritish12656170002
    ISSITT, Martin Trevor
    140 Dukes Avenue
    NW10 2QB London
    Director
    140 Dukes Avenue
    NW10 2QB London
    British141331460001
    JERVIS, David Mark
    Orchard House
    8 Springwood Road Roundhay
    LS8 2QA Leeds
    West Yorkshire
    Director
    Orchard House
    8 Springwood Road Roundhay
    LS8 2QA Leeds
    West Yorkshire
    British141331480001
    JONES, Michael Everett
    141 Heythorp Street
    Southfields
    SW18 5BT London
    Director
    141 Heythorp Street
    Southfields
    SW18 5BT London
    British48956980002
    KELLAWAY, Rosalind
    Castle Lodge
    Castle Gate
    BN7 1YS Lewes
    East Sussex
    Director
    Castle Lodge
    Castle Gate
    BN7 1YS Lewes
    East Sussex
    United KingdomBritish123900160001
    LARBEY, Claire Victoria
    EC2V 7WS London
    One Wood Street
    United Kingdom
    Director
    EC2V 7WS London
    One Wood Street
    United Kingdom
    United KingdomBritish98373910001
    LEWIS, Roger Kingston
    1 Belsize Lane
    NW3 5AA London
    Director
    1 Belsize Lane
    NW3 5AA London
    United KingdomBritish14516060001
    MATTHEWS, Neil Gordon
    36 Carver Road
    SE24 9LT London
    Director
    36 Carver Road
    SE24 9LT London
    British50304940002
    MENDELSOHN, Martin
    9 Sandown Court
    Marsh Lane Stanmore
    HA7 4HZ Harrow
    Middlesex
    Director
    9 Sandown Court
    Marsh Lane Stanmore
    HA7 4HZ Harrow
    Middlesex
    United KingdomBritish29394830002
    NORTHAM, John Barrett
    22 Crescent East
    EN4 0EN Barnet
    Hertfordshire
    Director
    22 Crescent East
    EN4 0EN Barnet
    Hertfordshire
    British35541670001
    OUTHWAITE, Alasdair Ian
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    United KingdomBritish168955740001

    Who are the persons with significant control of QUICKNESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Apr 06, 2016
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc304065
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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