Company NameKWIK Drinx Limited
Company StatusDissolved
Company Number03401445
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lynn Heathcote
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(7 months after company formation)
Appointment Duration22 years, 9 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary NameGail Heathcote
NationalityBritish
StatusClosed
Appointed01 January 2001(3 years, 5 months after company formation)
Appointment Duration19 years, 10 months (closed 17 November 2020)
RoleSecretary
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameIan Stephen McCall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleAccountant
Correspondence Address83 Basford Bridge Lane
Cheddleton
Leek
Staffordshire
ST13 7EQ
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Director NameGregory Gareth Heenan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 1999)
RoleCompany Director
Correspondence AddressHigher Close Cottage Bolton Road
Abbey Village
Chorley
Lancashire
PR6 8BY
Secretary NameVincent John
NationalityBritish
StatusResigned
Appointed10 February 1998(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 1999)
RoleCompany Director
Correspondence Address2 Salcombe Grove
Bolton
BL2 6TL
Secretary NameNeil Brindley
NationalityBritish
StatusResigned
Appointed19 March 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2001)
RoleFinance Accountant
Correspondence Address282 Hurdsfield Road
Macclesfield
Cheshire
SK10 2PN

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lynn Heathcote
50.00%
Ordinary A
1 at £1Lynn Heathcote
50.00%
Ordinary B

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 July 2017Notification of Lynn Heathcote as a person with significant control on 6 April 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
9 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
30 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
30 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 July 2010Director's details changed for Lynn Heathcote on 10 July 2010 (2 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Gail Heathcote on 10 July 2010 (1 page)
15 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 July 2008Return made up to 10/07/08; full list of members (3 pages)
7 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
7 August 2007Return made up to 10/07/07; no change of members (6 pages)
30 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 August 2006Return made up to 10/07/06; full list of members (6 pages)
15 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
26 July 2005Company name changed emporio (uk) LIMITED\certificate issued on 26/07/05 (2 pages)
14 July 2005Return made up to 10/07/05; full list of members (6 pages)
8 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
20 October 2004Registered office changed on 20/10/04 from: regency house 45-49 chorley new road bolton greater manchester BL1 4QR (1 page)
8 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2003Company name changed in cup logistics LTD.\certificate issued on 17/12/03 (2 pages)
24 September 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
24 July 2003Return made up to 10/07/03; full list of members (6 pages)
26 September 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
30 July 2002Return made up to 10/07/02; full list of members (6 pages)
24 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
31 January 2002Return made up to 10/07/01; full list of members (6 pages)
13 November 2001New secretary appointed (2 pages)
12 November 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
12 November 2001Secretary resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
31 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
26 January 2000Secretary's particulars changed (1 page)
27 August 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New secretary appointed (2 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 March 1999Company name changed in cup LTD\certificate issued on 25/03/99 (2 pages)
25 August 1998New director appointed (3 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998New director appointed (3 pages)
25 August 1998Return made up to 10/07/98; full list of members (6 pages)
25 August 1998Director resigned (1 page)
10 July 1997Incorporation (27 pages)