Company NameQuickline Supplies Limited
Company StatusDissolved
Company Number00840766
CategoryPrivate Limited Company
Incorporation Date11 March 1965(59 years, 2 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameGeoffrey Simon George Macarthur
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(27 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Cottage
Main Road Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Director NameMr David Cottam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(37 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 04 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Kingscroft Close
Streetly
Sutton Coldfield
West Midlands
B74 2HJ
Secretary NameP & P Secretaries Limited (Corporation)
StatusClosed
Appointed10 June 2005(40 years, 3 months after company formation)
Appointment Duration1 year (closed 04 July 2006)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameDavid Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(26 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 1994)
RoleChartered Accountant
Correspondence Address28 Carrington Square
Harrow
Middlesex
HA3 6TF
Director NameAndrew Harrison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 1992)
RoleChartered Accountant
Correspondence Address33 Highcroft Villas
Brighton
East Sussex
BN1 5PS
Secretary NameAndrew Harrison
NationalityBritish
StatusResigned
Appointed28 May 1991(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address33 Highcroft Villas
Brighton
East Sussex
BN1 5PS
Director NameJames Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(26 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1992)
RoleAccountant
Correspondence Address8/9 Lambton Place
London
W11 2SH
Secretary NameDavid Stephen Dannhauser
NationalityBritish
StatusResigned
Appointed30 December 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1994)
RoleCompany Director
Correspondence Address28 Carrington Square
Harrow
Middlesex
HA3 6TF
Director NameGraham Gordon Lintott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(28 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressHatch House Thorndon Park
Herongate
Brentwood
Essex
CM13 3SA
Secretary NameGraham Gordon Lintott
NationalityBritish
StatusResigned
Appointed04 February 1994(28 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressHatch House Thorndon Park
Herongate
Brentwood
Essex
CM13 3SA
Director NameArild Nerdrum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed06 February 1996(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address30 Carlton Hill
London
NW8 0JY
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Secretary NameMr Martin Edward Ellison
NationalityBritish
StatusResigned
Appointed04 March 1997(32 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NameGiles Edward Charles Andrews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(33 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressFlat 36 50 Narrow Street
London
E14 8BP
Director NameGary Paul Robinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(33 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleCompany Director
Correspondence Address27 Midland Road
Thrapston
Kettering
Northamptonshire
NN14 4JS
Secretary NameGeoffrey Simon George Macarthur
NationalityBritish
StatusResigned
Appointed31 July 1998(33 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Cottage
Main Road Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Director NameBrian John Wyndham Lewis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(34 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressOakridge
Orchard Close
Upper Gravenhurst
Bedfordshire
MK45 4JF
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1998(33 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 2005)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£193,522
Current Liabilities£193,522

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
5 February 2006Application for striking-off (1 page)
24 November 2005Secretary resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 October 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (3 pages)
15 July 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(7 pages)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
19 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 July 2003Return made up to 29/05/03; full list of members (7 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 June 2002Return made up to 29/05/02; full list of members (7 pages)
19 June 2001Return made up to 29/05/01; full list of members (7 pages)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 June 2000Return made up to 29/05/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 September 1999Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page)
24 August 1999Secretary's particulars changed (1 page)
24 August 1999Return made up to 29/05/99; full list of members (7 pages)
19 August 1999Secretary's particulars changed (1 page)
14 December 1998New secretary appointed (2 pages)
12 November 1998Registered office changed on 12/11/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page)
28 August 1998Secretary resigned (1 page)
23 July 1998New director appointed (3 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 July 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998New director appointed (2 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 June 1997Return made up to 29/05/97; full list of members (6 pages)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997New secretary appointed (2 pages)
1 July 1996Return made up to 29/05/96; no change of members (4 pages)
28 May 1996Registered office changed on 28/05/96 from: latimer road luton LU1 3BH (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 August 1995Full accounts made up to 31 December 1994 (8 pages)
28 June 1995Return made up to 29/05/95; no change of members (4 pages)