Company NameKwikform Limited
Company StatusDissolved
Company Number00527240
CategoryPrivate Limited Company
Incorporation Date24 December 1953(70 years, 4 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamesBrooks & Walker Limited and Bandt B & W Limited

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
Appointed10 August 1999(45 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 17 July 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed28 February 2003(49 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 17 July 2012)
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(53 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 17 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameDouglas Keith Rae
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(37 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 1991)
RoleSteel Stockholder
Correspondence AddressMillview Farm
Mark Lane Fulwood
Sheffield
South Yorkshire
S10 4PY
Director NamePhillip John Ashforth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(37 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Secretary NamePhillip John Ashforth
NationalityBritish
StatusResigned
Appointed15 August 1991(37 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameEdwin Bennett Hartley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address8 Mainwaring Road
Over Peover
Knutsford
Cheshire
WA16 8TR
Director NameWilliam Ford
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 April 1995)
RoleCompany Director
Correspondence AddressThe Old School House
4 Vine Court Road
Sevenoaks
Kent
TN13 3UU
Director NameMr Ian Harding
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(39 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Secretary NameMr Ian Harding
NationalityBritish
StatusResigned
Appointed09 July 1993(39 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Director NameRichard Haigh Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(41 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield House
Goose Hill Headley
Newbury
Berkshire
RG15 8AU
Secretary NameRichard John Butler
NationalityBritish
StatusResigned
Appointed18 July 1997(43 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 August 1999)
RoleCompany Director
Correspondence Address23a Wharf Hill
Winchester
Hampshire
SO23 9NQ
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(43 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address27 Clifton Road
Winchester
Hampshire
SO22 5BU
Director NameGeoffrey Charles Honeyball
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(45 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 2002)
RoleChartered Accountant
Correspondence AddressTrotter Down
Reading Road
Hook
Hampshire
RG27 9ED
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed10 August 1999(45 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed04 April 2000(46 years, 3 months after company formation)
Appointment Duration2 years, 11 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
Appointed03 October 2001(47 years, 9 months after company formation)
Appointment Duration6 years (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
Appointed19 November 2001(47 years, 11 months after company formation)
Appointment Duration1 year, 3 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

100k at £1Bandt LTD
85.47%
Deferred
16k at £1Bandt LTD
13.68%
Preference
100k at £0.01Bandt LTD
0.85%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012Return of final meeting in a members' voluntary winding up (8 pages)
17 April 2012Return of final meeting in a members' voluntary winding up (8 pages)
6 January 2011Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages)
5 January 2011Declaration of solvency (3 pages)
5 January 2011Declaration of solvency (3 pages)
5 January 2011Appointment of a voluntary liquidator (1 page)
5 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2011Resolution INSOLVENCY:Extraordinary Resolution "In Specie" (1 page)
5 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-08
(1 page)
5 January 2011Resolution insolvency:extraordinary resolution "in specie" (1 page)
5 January 2011Appointment of a voluntary liquidator (1 page)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 117,000
(5 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 117,000
(5 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 117,000
(5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
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 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 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)
13 August 2009Return made up to 07/08/09; full list of members (4 pages)
13 August 2009Return made up to 07/08/09; full list of members (4 pages)
7 May 2009Accounts made up to 31 December 2008 (5 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (5 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)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
7 August 2008Return made up to 07/08/08; full list of members (4 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)
13 August 2007Return made up to 07/08/07; full list of members (3 pages)
13 August 2007Return made up to 07/08/07; full list of members (3 pages)
31 July 2007Accounts made up to 31 December 2006 (5 pages)
31 July 2007Accounts made up to 31 December 2006 (5 pages)
15 August 2006Return made up to 07/08/06; full list of members (3 pages)
15 August 2006Return made up to 07/08/06; full list of members (3 pages)
9 June 2006Accounts made up to 31 December 2005 (5 pages)
9 June 2006Accounts made up to 31 December 2005 (5 pages)
10 August 2005Return made up to 07/08/05; full list of members (3 pages)
10 August 2005Return made up to 07/08/05; full list of members (3 pages)
25 May 2005Accounts made up to 31 December 2004 (5 pages)
25 May 2005Accounts made up to 31 December 2004 (5 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
11 August 2004Accounts made up to 31 December 2003 (5 pages)
11 August 2004Accounts made up to 31 December 2003 (5 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 August 2003Return made up to 07/08/03; full list of members (7 pages)
16 August 2003Return made up to 07/08/03; full list of members (7 pages)
17 June 2003Accounts made up to 31 December 2002 (5 pages)
17 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)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Return made up to 07/08/02; full list of members (7 pages)
14 August 2002Return made up to 07/08/02; full list of members (7 pages)
27 July 2002Accounts made up to 31 December 2001 (5 pages)
27 July 2002Accounts made up to 31 December 2001 (5 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
20 September 2001Accounts made up to 31 December 2000 (4 pages)
20 September 2001Accounts made up to 31 December 2000 (4 pages)
15 August 2001Return made up to 07/08/01; full list of members (6 pages)
15 August 2001Return made up to 07/08/01; full list of members (6 pages)
23 May 2001Location of register of members (1 page)
23 May 2001Location of register of members (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury douglas PLC, tilbury house, ruscombe park, ruscombe reading berkshire RG10 9JU (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury douglas PLC, tilbury house, ruscombe park, ruscombe reading berkshire RG10 9JU (1 page)
23 October 2000Accounts made up to 31 December 1999 (4 pages)
23 October 2000Accounts made up to 31 December 1999 (4 pages)
21 August 2000Return made up to 07/08/00; full list of members (5 pages)
21 August 2000Return made up to 07/08/00; full list of members (5 pages)
6 July 2000Secretary's particulars changed (2 pages)
6 July 2000Secretary's particulars changed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
22 December 1999Registered office changed on 22/12/99 from: armstrong road basingstoke hampshire RG24 8NU (1 page)
22 December 1999Registered office changed on 22/12/99 from: armstrong road basingstoke hampshire RG24 8NU (1 page)
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 November 1999Accounts made up to 4 April 1999 (3 pages)
12 November 1999Accounts made up to 4 April 1999 (3 pages)
12 November 1999Accounts made up to 4 April 1999 (3 pages)
8 October 1999New director appointed (5 pages)
8 October 1999New director appointed (5 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New director appointed (3 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
6 September 1999Return made up to 07/08/99; full list of members (9 pages)
6 September 1999Return made up to 07/08/99; full list of members (9 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
1 February 1999Accounts made up to 5 April 1998 (3 pages)
1 February 1999Accounts made up to 5 April 1998 (3 pages)
1 February 1999Accounts made up to 5 April 1998 (3 pages)
7 September 1998Return made up to 07/08/98; full list of members (8 pages)
4 September 1998Company name changed bandt b & w LIMITED\certificate issued on 07/09/98 (2 pages)
4 September 1998Company name changed bandt b & w LIMITED\certificate issued on 07/09/98 (2 pages)
2 February 1998Accounts made up to 6 April 1997 (3 pages)
2 February 1998Accounts made up to 6 April 1997 (3 pages)
2 February 1998Accounts made up to 6 April 1997 (3 pages)
26 October 1997New director appointed (6 pages)
26 October 1997New director appointed (6 pages)
17 September 1997Return made up to 07/08/97; full list of members (8 pages)
17 September 1997Return made up to 07/08/97; full list of members (8 pages)
10 September 1997Secretary resigned;director resigned (1 page)
10 September 1997Secretary resigned;director resigned (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
20 January 1997Company name changed brooks & walker LIMITED\certificate issued on 21/01/97 (2 pages)
20 January 1997Company name changed brooks & walker LIMITED\certificate issued on 21/01/97 (2 pages)
7 October 1996Accounts made up to 31 March 1996 (3 pages)
7 October 1996Accounts made up to 31 March 1996 (3 pages)
20 August 1996Return made up to 07/08/96; full list of members (7 pages)
20 August 1996Return made up to 07/08/96; full list of members (7 pages)
15 September 1995Return made up to 07/08/95; full list of members (8 pages)
15 September 1995Return made up to 07/08/95; full list of members (16 pages)
12 September 1995Accounts made up to 2 April 1995 (3 pages)
12 September 1995Accounts made up to 2 April 1995 (3 pages)
12 September 1995Accounts made up to 2 April 1995 (3 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Director resigned (2 pages)
21 June 1995Director resigned (4 pages)
21 October 1994Accounts made up to 3 April 1994 (3 pages)
21 October 1994Accounts made up to 3 April 1994 (3 pages)
21 October 1994Accounts made up to 3 April 1994 (3 pages)
9 January 1994Accounts made up to 28 March 1993 (3 pages)
9 January 1994Accounts made up to 28 March 1993 (3 pages)
26 January 1993Full accounts made up to 31 March 1992 (10 pages)
26 January 1993Full accounts made up to 31 March 1992 (10 pages)
23 January 1992Full accounts made up to 31 March 1991 (13 pages)
23 January 1992Full accounts made up to 31 March 1991 (13 pages)
30 October 1990Full accounts made up to 31 March 1990 (15 pages)
30 October 1990Full accounts made up to 31 March 1990 (15 pages)
1 February 1990Full accounts made up to 31 March 1989 (17 pages)
1 February 1990Full accounts made up to 31 March 1989 (17 pages)
15 May 1989Particulars of mortgage/charge (3 pages)
15 May 1989Particulars of mortgage/charge (3 pages)
11 January 1989Full accounts made up to 31 March 1988 (15 pages)
11 January 1989Full accounts made up to 31 March 1988 (15 pages)
1 April 1986Memorandum and Articles of Association (24 pages)
1 April 1986Memorandum and Articles of Association (24 pages)
1 April 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
1 April 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
1 January 1954Company name changed\certificate issued on 01/01/54 (3 pages)
1 January 1954Company name changed\certificate issued on 01/01/54 (3 pages)
24 December 1953Certificate of incorporation (1 page)
24 December 1953Certificate of incorporation (1 page)