Company NameQuick Holdings Limited
Company StatusDissolved
Company Number02209276
CategoryPrivate Limited Company
Incorporation Date30 December 1987(36 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)
Previous NameQuick Holdings Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Joan Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(3 years, 2 months after company formation)
Appointment Duration26 years, 3 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Rake Farm
Birtle Moor
Bury
Lancashire
BL9 6TR
Director NameMr Ronald William Jones
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(3 years, 2 months after company formation)
Appointment Duration26 years, 3 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Rake Farm
Birtle Moor
Bury
Lancashire
BL9 6TR
Secretary NameMr Ronald William Jones
NationalityBritish
StatusClosed
Appointed13 March 1991(3 years, 2 months after company formation)
Appointment Duration26 years, 3 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Rake Farm
Birtle Moor
Bury
Lancashire
BL9 6TR
Director NameMr Glen Paul Jones
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(21 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Birch Field Clayton Le Woods
Chorley
Lancashire
PR6 7RE
Director NameMr Jonathan Brandon Cowan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(23 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Murieston Road
Hale
Altrincham
Cheshire
WA15 9SU

Location

Registered AddressUnits 13 & 14 Britannia Office Quarter Britannia Way
Bolton
Lancashire
BL2 2HH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£314,528
Cash£100
Current Liabilities£6,090

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
10 November 2016Termination of appointment of Glen Jones as a director on 1 October 2016 (1 page)
10 November 2016Termination of appointment of Glen Jones as a director on 1 October 2016 (1 page)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 21,922
(7 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 21,922
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 21,922
(7 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 21,922
(7 pages)
27 March 2015Director's details changed for Mr Glen Jones on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Glen Jones on 27 March 2015 (2 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Registered office address changed from C/O Cyber Coach Smart Unit 14 Britannia Way Bolton BL2 2HH England on 2 April 2014 (1 page)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 21,922
(8 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 21,922
(8 pages)
2 April 2014Registered office address changed from C/O Cyber Coach Smart Unit 14 Britannia Way Bolton BL2 2HH England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Cyber Coach Smart Unit 14 Britannia Way Bolton BL2 2HH England on 2 April 2014 (1 page)
6 March 2014Termination of appointment of Jonathan Cowan as a director (1 page)
6 March 2014Registered office address changed from 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PD on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PD on 6 March 2014 (1 page)
6 March 2014Termination of appointment of Jonathan Cowan as a director (1 page)
6 March 2014Registered office address changed from 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PD on 6 March 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
22 August 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
22 August 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
21 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 March 2012Re-registration of Memorandum and Articles (27 pages)
21 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 March 2012Re-registration of Memorandum and Articles (27 pages)
21 March 2012Statement of company's objects (3 pages)
21 March 2012Re-registration from a public company to a private limited company (3 pages)
21 March 2012Statement of company's objects (3 pages)
21 March 2012Re-registration from a public company to a private limited company (3 pages)
12 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
12 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
5 January 2011Appointment of Mr Jonathan Brandon Cowan as a director (2 pages)
5 January 2011Appointment of Mr Jonathan Brandon Cowan as a director (2 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
15 April 2010Director's details changed for Mrs Christine Joan Jones on 4 March 2010 (2 pages)
15 April 2010Director's details changed for Mrs Christine Joan Jones on 4 March 2010 (2 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
15 April 2010Director's details changed for Mrs Christine Joan Jones on 4 March 2010 (2 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
18 January 2010Registered office address changed from Unit 1a Britannia Business Park Union Road Bolton Manchester BL2 2HP on 18 January 2010 (1 page)
18 January 2010Registered office address changed from Unit 1a Britannia Business Park Union Road Bolton Manchester BL2 2HP on 18 January 2010 (1 page)
14 July 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
14 July 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
19 May 2009Return made up to 02/03/09; full list of members (9 pages)
19 May 2009Return made up to 02/03/09; full list of members (9 pages)
8 April 2009Director appointed mr glen jones (1 page)
8 April 2009Director appointed mr glen jones (1 page)
17 February 2009Return made up to 02/03/08; full list of members (9 pages)
17 February 2009Return made up to 02/03/08; full list of members (9 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
1 April 2008Ad 29/02/08\gbp si 1118@1=1118\gbp ic 15000/16118\ (2 pages)
1 April 2008Ad 29/02/08\gbp si 1118@1=1118\gbp ic 15000/16118\ (2 pages)
1 April 2008Ad 29/02/08\gbp si 1118@1=1118\gbp ic 16957/18075\ (2 pages)
1 April 2008Ad 07/03/08\gbp si 1644@1=1644\gbp ic 18623/20267\ (2 pages)
1 April 2008Ad 29/02/08\gbp si 559@1=559\gbp ic 21363/21922\ (2 pages)
1 April 2008Ad 29/02/08\gbp si 280@1=280\gbp ic 16118/16398\ (2 pages)
1 April 2008Ad 29/02/08\gbp si 559@1=559\gbp ic 16398/16957\ (2 pages)
1 April 2008Ad 07/03/08\gbp si 548@1=548\gbp ic 20267/20815\ (2 pages)
1 April 2008Ad 07/03/08\gbp si 548@1=548\gbp ic 18075/18623\ (2 pages)
1 April 2008Ad 07/03/08\gbp si 548@1=548\gbp ic 20815/21363\ (2 pages)
1 April 2008Ad 07/03/08\gbp si 548@1=548\gbp ic 20815/21363\ (2 pages)
1 April 2008Ad 07/03/08\gbp si 548@1=548\gbp ic 20267/20815\ (2 pages)
1 April 2008Ad 29/02/08\gbp si 559@1=559\gbp ic 21363/21922\ (2 pages)
1 April 2008Ad 07/03/08\gbp si 1644@1=1644\gbp ic 18623/20267\ (2 pages)
1 April 2008Ad 07/03/08\gbp si 548@1=548\gbp ic 18075/18623\ (2 pages)
1 April 2008Ad 29/02/08\gbp si 1118@1=1118\gbp ic 16957/18075\ (2 pages)
1 April 2008Ad 29/02/08\gbp si 559@1=559\gbp ic 16398/16957\ (2 pages)
1 April 2008Ad 29/02/08\gbp si 280@1=280\gbp ic 16118/16398\ (2 pages)
2 November 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
2 November 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
8 August 2007Return made up to 02/03/07; full list of members (7 pages)
8 August 2007Return made up to 02/03/07; full list of members (7 pages)
12 April 2007Registered office changed on 12/04/07 from: commerce street carrs industrial estate haslingden lancashire BB4 5JT (1 page)
12 April 2007Registered office changed on 12/04/07 from: commerce street carrs industrial estate haslingden lancashire BB4 5JT (1 page)
30 January 2007Ad 21/08/06--------- £ si 375@1 (2 pages)
30 January 2007Ad 21/08/06--------- £ si 473@1 (2 pages)
30 January 2007Ad 04/04/06--------- £ si 300@1 (2 pages)
30 January 2007Ad 21/08/06--------- £ si 150@1 (2 pages)
30 January 2007Ad 04/04/06--------- £ si 375@1 (2 pages)
30 January 2007Ad 21/08/06--------- £ si 150@1 (2 pages)
30 January 2007Ad 04/04/06--------- £ si 225@1 (2 pages)
30 January 2007Ad 04/04/06--------- £ si 150@1 (2 pages)
30 January 2007Ad 04/04/06--------- £ si 375@1 (2 pages)
30 January 2007Ad 21/08/06--------- £ si 300@1 (2 pages)
30 January 2007Ad 21/08/06--------- £ si 150@1 (2 pages)
30 January 2007Ad 21/08/06--------- £ si 375@1 (2 pages)
30 January 2007Ad 21/08/06--------- £ si 300@1 (2 pages)
30 January 2007Ad 21/08/06--------- £ si 473@1 (2 pages)
30 January 2007Ad 04/04/06--------- £ si 300@1 (2 pages)
30 January 2007Ad 21/08/06--------- £ si 150@1 (2 pages)
30 January 2007Ad 04/04/06--------- £ si 150@1 (2 pages)
30 January 2007Ad 04/04/06--------- £ si 225@1 (2 pages)
24 January 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
24 January 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
10 December 2006Ad 15/11/06--------- £ si 300@1=300 £ ic 13500/13800 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 150@1=150 £ ic 12975/13125 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 375@1=375 £ ic 13125/13500 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 150@1=150 £ ic 12975/13125 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 150@1=150 £ ic 14175/14325 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 150@1=150 £ ic 14175/14325 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 225@1=225 £ ic 13950/14175 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 375@1=375 £ ic 14625/15000 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 473@1=473 £ ic 12502/12975 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 150@1=150 £ ic 13800/13950 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 300@1=300 £ ic 14325/14625 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 150@1=150 £ ic 13800/13950 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 375@1=375 £ ic 14625/15000 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 300@1=300 £ ic 13500/13800 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 375@1=375 £ ic 13125/13500 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 225@1=225 £ ic 13950/14175 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 300@1=300 £ ic 14325/14625 (2 pages)
10 December 2006Ad 15/11/06--------- £ si 473@1=473 £ ic 12502/12975 (2 pages)
2 May 2006Return made up to 02/03/06; full list of members (3 pages)
2 May 2006Return made up to 02/03/06; full list of members (3 pages)
12 December 2005Accounts made up to 31 March 2005 (5 pages)
12 December 2005Accounts made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 02/03/05; full list of members (3 pages)
18 March 2005Return made up to 02/03/05; full list of members (3 pages)
4 November 2004Full accounts made up to 31 March 2004 (7 pages)
4 November 2004Full accounts made up to 31 March 2004 (7 pages)
22 June 2004Registered office changed on 22/06/04 from: green rake farm birtle moor bury lancashire BL9 6TR (1 page)
22 June 2004Registered office changed on 22/06/04 from: green rake farm birtle moor bury lancashire BL9 6TR (1 page)
8 May 2004Registered office changed on 08/05/04 from: c/o christian douglass LLP 4 jordan street knott mill manchester M15 4PY (1 page)
8 May 2004Registered office changed on 08/05/04 from: c/o christian douglass LLP 4 jordan street knott mill manchester M15 4PY (1 page)
8 May 2004Return made up to 02/03/04; full list of members (7 pages)
8 May 2004Return made up to 02/03/04; full list of members (7 pages)
8 December 2003Full accounts made up to 31 March 2003 (8 pages)
8 December 2003Full accounts made up to 31 March 2003 (8 pages)
13 March 2003Return made up to 02/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
13 March 2003Return made up to 02/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
1 July 2002Accounts made up to 31 March 2002 (5 pages)
1 July 2002Accounts made up to 31 March 2002 (5 pages)
23 April 2002Return made up to 02/03/02; full list of members (6 pages)
23 April 2002Return made up to 02/03/02; full list of members (6 pages)
11 September 2001Full accounts made up to 31 March 2001 (9 pages)
11 September 2001Full accounts made up to 31 March 2001 (9 pages)
30 March 2001Return made up to 02/03/01; full list of members (6 pages)
30 March 2001Return made up to 02/03/01; full list of members (6 pages)
23 November 2000Full accounts made up to 31 March 2000 (9 pages)
23 November 2000Full accounts made up to 31 March 2000 (9 pages)
27 March 2000Return made up to 02/03/00; full list of members (6 pages)
27 March 2000Return made up to 02/03/00; full list of members (6 pages)
8 October 1999Director's particulars changed (1 page)
8 October 1999Secretary's particulars changed;director's particulars changed (1 page)
8 October 1999Secretary's particulars changed;director's particulars changed (1 page)
8 October 1999Director's particulars changed (1 page)
19 August 1999Full accounts made up to 31 March 1999 (9 pages)
19 August 1999Full accounts made up to 31 March 1999 (9 pages)
1 May 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1998Full accounts made up to 31 March 1998 (9 pages)
25 June 1998Full accounts made up to 31 March 1998 (9 pages)
9 March 1998Return made up to 02/03/98; no change of members (4 pages)
9 March 1998Return made up to 02/03/98; no change of members (4 pages)
13 July 1997Full accounts made up to 31 March 1997 (11 pages)
13 July 1997Full accounts made up to 31 March 1997 (11 pages)
6 May 1997Return made up to 13/03/97; no change of members (5 pages)
6 May 1997Return made up to 13/03/97; no change of members (5 pages)
29 July 1996Full accounts made up to 31 March 1996 (10 pages)
29 July 1996Full accounts made up to 31 March 1996 (10 pages)
2 April 1996Return made up to 13/03/96; full list of members (6 pages)
2 April 1996Return made up to 13/03/96; full list of members (6 pages)
21 July 1995Full accounts made up to 31 March 1995 (10 pages)
21 July 1995Full accounts made up to 31 March 1995 (10 pages)
4 May 1990Re-registration of Memorandum and Articles (9 pages)
4 May 1990Re-registration of Memorandum and Articles (9 pages)
30 December 1987Incorporation (15 pages)
30 December 1987Incorporation (15 pages)