Company NameQuick Solutions Limited
Company StatusDissolved
Company Number02848443
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Norman Quick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(2 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont 10 Old Crofts Bank
Davyhulme
Manchester
M41 7AA
Secretary NameKay Diane Mitton
NationalityBritish
StatusClosed
Appointed30 June 2005(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address44 Langham Close
Bolton
Lancashire
BL1 7RA
Director NameMr Thomas Norman Quick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressBelmont 10 Old Crofts Bank
Davyhulme
Manchester
M41 7AA
Director NameMrs Eileen Tunney
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleSales Manager
Correspondence Address3 Oak Avenue
Royton
Oldham
Greater Manchester
OL2 6TB
Secretary NameMrs Eileen Tunney
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleSales Manager
Correspondence Address3 Oak Avenue
Royton
Oldham
Greater Manchester
OL2 6TB
Director NameLorna Mary Thompson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1996)
RoleOperations Manager
Correspondence AddressHavera Bank West
Howgill Lane
Sedbergh
Cumbria
LA10 5HB
Director NameMr David John Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fownhope Road
Sale
Cheshire
M33 4RF

Location

Registered AddressThe Old School House
Manchester Road
Carrington
Manchester
M31 4UG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
ParishCarrington
WardBucklow-St Martins
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£29,253
Current Liabilities£74,504

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (2 pages)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
5 November 2008Application for striking-off (1 page)
28 August 2008Return made up to 26/08/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Return made up to 26/08/07; no change of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2006Return made up to 26/08/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 December 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned;director resigned (1 page)
8 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 August 2004Return made up to 26/08/04; full list of members (7 pages)
9 February 2004Return made up to 26/08/03; full list of members (8 pages)
20 January 2004Director's particulars changed (1 page)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 November 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 October 2001Return made up to 26/08/01; full list of members (8 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 February 2001Ad 22/12/00-22/12/00 £ si 73260@1=73260 £ ic 1000/74260 (2 pages)
20 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
16 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 2001£ nc 1000/100000 16/10/00 (1 page)
7 November 2000Return made up to 26/08/00; full list of members (8 pages)
18 October 1999Return made up to 26/08/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 September 1998Return made up to 26/08/98; full list of members
  • 363(287) ‐ Registered office changed on 29/09/98
(6 pages)
12 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
27 November 1997Ad 30/10/97--------- £ si 165@1=165 £ ic 575/740 (2 pages)
27 November 1997Ad 29/10/97--------- £ si 475@1=475 £ ic 100/575 (2 pages)
27 November 1997Ad 31/10/97--------- £ si 260@1=260 £ ic 740/1000 (2 pages)
12 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1997£ nc 100/1000 29/10/97 (1 page)
9 September 1997Return made up to 26/08/97; change of members (6 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Return made up to 26/08/96; full list of members (6 pages)
16 January 1997Particulars of mortgage/charge (4 pages)
27 September 1996Full accounts made up to 31 December 1995 (9 pages)
8 July 1996Director resigned (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (1 page)
18 December 1995Particulars of mortgage/charge (4 pages)
5 September 1995Return made up to 26/08/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 August 1993Incorporation (18 pages)