Company NamePrettyquick (GB) Limited
Company StatusDissolved
Company Number04472374
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMr Habibur Rahman
NationalityBritish
StatusClosed
Appointed17 July 2002(2 weeks, 5 days after company formation)
Appointment Duration9 years, 5 months (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stirling Street
Oldham
Lancashire
OL9 6LU
Director NameMr Habibur Rahman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 13 December 2011)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address26 Stirling Street
Oldham
Lancashire
OL9 6LU
Secretary NameAzizur Rahman
NationalityBritish
StatusClosed
Appointed01 June 2008(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 13 December 2011)
RoleChef
Correspondence Address45 Stirling Street
Oldham
Lancashire
OL9 6LU
Director NameAzizur Rahman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2005)
RoleChef
Correspondence Address245 Manchester Road
Swinton
Manchester
M27 4TT
Director NameLeakoth Miah
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address245 Manchester Road
Swinton
Manchester
Lancashire
M27 4TT
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address6 Cleveleys Avenue
Heald Green
Cheadle
Cheshire
SK8 3RH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,332
Cash£8,111
Current Liabilities£7,374

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
23 January 2011Director's details changed for Habibur Rahman on 31 March 2010 (2 pages)
23 January 2011Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 2
(4 pages)
23 January 2011Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 2
(4 pages)
23 January 2011Director's details changed for Habibur Rahman on 31 March 2010 (2 pages)
10 December 2010Compulsory strike-off action has been suspended (1 page)
10 December 2010Compulsory strike-off action has been suspended (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
23 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 December 2009Annual return made up to 28 June 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 28 June 2009 with a full list of shareholders (3 pages)
16 September 2009Return made up to 28/06/08; full list of members (3 pages)
16 September 2009Return made up to 28/06/08; full list of members (3 pages)
17 June 2009Return made up to 28/06/07; full list of members (3 pages)
17 June 2009Return made up to 28/06/07; full list of members (3 pages)
4 June 2009Partial exemption accounts made up to 31 August 2008 (9 pages)
4 June 2009Partial exemption accounts made up to 31 August 2008 (9 pages)
20 June 2008Appointment Terminated Director leakoth miah (1 page)
20 June 2008Appointment terminated director leakoth miah (1 page)
20 June 2008Secretary appointed azizur rahman (1 page)
20 June 2008Secretary appointed azizur rahman (1 page)
13 June 2008Partial exemption accounts made up to 31 August 2007 (6 pages)
13 June 2008Partial exemption accounts made up to 31 August 2007 (6 pages)
12 June 2008Director appointed habibur rahman (2 pages)
12 June 2008Director appointed habibur rahman (2 pages)
5 July 2007Partial exemption accounts made up to 31 August 2006 (6 pages)
5 July 2007Partial exemption accounts made up to 31 August 2006 (6 pages)
11 January 2007Partial exemption accounts made up to 31 August 2005 (6 pages)
11 January 2007Partial exemption accounts made up to 31 August 2005 (6 pages)
3 November 2006Return made up to 28/06/06; full list of members (6 pages)
3 November 2006Return made up to 28/06/06; full list of members (6 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
2 August 2005Return made up to 28/06/05; full list of members (6 pages)
2 August 2005Return made up to 28/06/05; full list of members (6 pages)
7 July 2005Partial exemption accounts made up to 31 August 2004 (6 pages)
7 July 2005Partial exemption accounts made up to 31 August 2004 (6 pages)
27 July 2004Return made up to 28/06/04; full list of members (6 pages)
27 July 2004Return made up to 28/06/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 March 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
29 March 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
17 June 2003Return made up to 28/06/03; full list of members (6 pages)
17 June 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
28 June 2002Incorporation (19 pages)