Company NameQuickprefer Limited
Company StatusDissolved
Company Number02647780
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 7 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Shaw Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(2 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 06 March 2001)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Birchway
Prestbury
Macclesfield
Cheshire
SK10 4BD
Secretary NameJeanne Margaret Collier
NationalityBritish
StatusClosed
Appointed20 September 1992(12 months after company formation)
Appointment Duration8 years, 5 months (closed 06 March 2001)
RoleAdministrator
Correspondence Address10 Sedgefield Close
Macclesfield
Cheshire
SK10 2WF
Director NameMr Michael Howard Mason
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 1996)
RoleProposed Director
Correspondence AddressWillow Cottage Knutsford Road
Alderley Edge
Cheshire
SK9 7SW
Secretary NameJohn Josiah Collier
NationalityBritish
StatusResigned
Appointed10 October 1991(2 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 September 1992)
RolePharmacist
Correspondence AddressSpringbank
93 Macclesfield Road Prestbury
Macclesfield
Cheshire
SK10 4AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressExchange Buildings
24 St Petersgate
Stockport
Cheshire
SK1 1HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2000Application for striking-off (1 page)
10 November 1999Return made up to 23/09/99; no change of members (4 pages)
20 May 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
12 November 1998Return made up to 23/09/98; full list of members (6 pages)
13 November 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
14 October 1997Return made up to 23/09/97; no change of members (4 pages)
27 April 1997Return made up to 23/09/96; no change of members (4 pages)
27 April 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
14 March 1997Director resigned (1 page)
9 September 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
6 October 1995Return made up to 23/09/95; full list of members (6 pages)