Company NameQuick Brown Fox International Limited
Company StatusDissolved
Company Number02684223
CategoryPrivate Limited Company
Incorporation Date5 February 1992(32 years, 2 months ago)
Dissolution Date7 April 1998 (26 years ago)

Directors

Secretary NameElaine Gwyneth Lane
NationalityBritish
StatusClosed
Appointed08 July 1992(5 months after company formation)
Appointment Duration5 years, 9 months (closed 07 April 1998)
RoleCompany Director
Correspondence AddressUpper Durford House
Durford Wood
Petersfield
Hampshire
GU31 5AU
Director NameTimothy Howard Spann
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 07 April 1998)
RolePrinter
Correspondence Address14 Taylor Street
Prestwich
Greater Manchester
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameAndrew Manuel Warner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(2 weeks, 5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 1992)
RoleAccountant
Correspondence Address9 Queenswood Avenue
Wallington
Surrey
SM6 8HW
Secretary NameLorna Slyfield
NationalityBritish
StatusResigned
Appointed24 February 1992(2 weeks, 5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 1992)
RoleCompany Director
Correspondence Address171 Erskine Road
Sutton
Surrey
SM1 3BN
Director NameMr John Lane
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1992)
RolePrinter
Correspondence AddressField Cottage Hill Brow Road
Liss
Hampshire
GU33 7LE

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

16 December 1997First Gazette notice for compulsory strike-off (1 page)
11 August 1997Receiver's abstract of receipts and payments (2 pages)
8 August 1997Receiver ceasing to act (1 page)
26 March 1997Receiver's abstract of receipts and payments (2 pages)
13 March 1996Receiver's abstract of receipts and payments (2 pages)
5 June 1995Form 3.7 death of receiver (2 pages)
4 April 1995Receiver's abstract of receipts and payments (4 pages)