Company NameKwikshor Ltd.
Company StatusDissolved
Company Number00458173
CategoryPrivate Limited Company
Incorporation Date25 August 1948(75 years, 8 months ago)
Dissolution Date12 December 2023 (4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(50 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 12 December 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed28 February 2003(54 years, 6 months after company formation)
Appointment Duration20 years, 9 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(59 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 12 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMichael Colin Bottjer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(42 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 December 2001)
RoleGroup Chief Executive
Correspondence AddressLarchlands
Larch Avenue
Sunninghill
Berkshire
SL5 0AP
Director NameChristopher Edward Sedgwick
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(42 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 19 July 1991)
RoleSecretary Of Tilbury Group Plc
Correspondence AddressThe Cedars 20 First Avenue
Worthing
West Sussex
BN14 9NJ
Secretary NameChristopher Edward Sedgwick
NationalityBritish
StatusResigned
Appointed21 June 1991(42 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 19 July 1991)
RoleCompany Director
Correspondence AddressThe Cedars 20 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameLyn Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(42 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 1998)
RoleChartered Sec
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed19 July 1991(42 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 1998)
RoleSecretary
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed19 October 1998(50 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed02 October 2000(52 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(53 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(53 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

15k at £1Interserve PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved following liquidation (1 page)
9 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
9 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
5 January 2012Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 5 January 2012 (2 pages)
4 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2012Declaration of solvency (3 pages)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-15
(1 page)
4 January 2012Declaration of solvency (3 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 15,000
(4 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 15,000
(4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-02
(3 pages)
8 September 2010Company name changed interserve building LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(3 pages)
8 September 2010Change of name notice (2 pages)
8 September 2010Change of name notice (2 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 May 2009Accounts made up to 31 December 2008 (4 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 September 2008Accounts made up to 31 December 2007 (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 July 2007Accounts made up to 31 December 2006 (4 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
8 June 2006Accounts made up to 31 December 2005 (5 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 July 2005Return made up to 21/06/05; full list of members (3 pages)
18 July 2005Return made up to 21/06/05; full list of members (3 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 May 2005Accounts made up to 31 December 2004 (5 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 August 2004Accounts made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (1 page)
13 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Accounts made up to 31 December 2002 (5 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
4 November 2002Company name changed emerio LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed emerio LIMITED\certificate issued on 04/11/02 (2 pages)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 July 2002Accounts made up to 31 December 2001 (5 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 September 2001Accounts made up to 31 December 2000 (5 pages)
27 June 2001Return made up to 21/06/01; full list of members (6 pages)
27 June 2001Return made up to 21/06/01; full list of members (6 pages)
22 May 2001Location of register of members (1 page)
22 May 2001Location of debenture register (1 page)
22 May 2001Location of register of members (1 page)
22 May 2001Location of debenture register (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 September 2000Accounts made up to 31 December 1999 (3 pages)
3 July 2000Return made up to 21/06/00; full list of members (5 pages)
3 July 2000Return made up to 21/06/00; full list of members (5 pages)
29 February 2000Company name changed tilbury building LIMITED\certificate issued on 29/02/00 (2 pages)
29 February 2000Company name changed tilbury building LIMITED\certificate issued on 29/02/00 (2 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 September 1999Accounts made up to 31 December 1998 (3 pages)
22 July 1999Return made up to 21/06/99; full list of members (6 pages)
22 July 1999Return made up to 21/06/99; full list of members (6 pages)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 October 1998Accounts made up to 31 December 1997 (4 pages)
11 July 1997Return made up to 21/06/97; full list of members (6 pages)
11 July 1997Return made up to 21/06/97; full list of members (6 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 April 1997Accounts made up to 31 December 1996 (4 pages)
18 July 1996Director's particulars changed (1 page)
17 July 1996Return made up to 21/06/96; full list of members (6 pages)
17 July 1996Return made up to 21/06/96; full list of members (6 pages)
11 July 1996Accounts made up to 31 December 1995 (3 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 June 1995Return made up to 21/06/95; full list of members (12 pages)
30 June 1995Return made up to 21/06/95; full list of members (6 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 May 1995Accounts made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (130 pages)
29 September 1988Full accounts made up to 31 December 1987 (3 pages)
29 September 1988Full accounts made up to 31 December 1987 (3 pages)
8 August 1977Company name changed\certificate issued on 08/08/77 (2 pages)
8 August 1977Company name changed\certificate issued on 08/08/77 (2 pages)
13 August 1973Memorandum and Articles of Association (14 pages)
13 August 1973Memorandum and Articles of Association (14 pages)
25 February 1965Particulars of mortgage/charge (3 pages)
25 February 1965Particulars of mortgage/charge (3 pages)
25 August 1948Certificate of incorporation (1 page)
25 August 1948Certificate of incorporation (1 page)