Company NameQuickplus Limited
Company StatusDissolved
Company Number04800379
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMichael Hill
NationalityBritish
StatusClosed
Appointed07 August 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 07 May 2008)
RoleAccountant
Correspondence Address16 Cottonfield Road
Withington
Manchester
M20 4QW
Director NameMichael Hill
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2007)
RoleAccountant
Correspondence Address16 Cottonfield Road
Withington
Manchester
M20 4QW
Director NameMr James Lindley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 05 June 2004)
RoleCo Director
Correspondence Address11 Hemsley St South
Blackley
Manchester
Lancashire
M9 4AX
Director NameBrian Renshaw
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2007)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Kempsford Close
Baguley
Manchester
M23 1LH
Director NamePitchapa Luelert
Date of BirthOctober 1960 (Born 63 years ago)
NationalityThai
StatusResigned
Appointed20 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2007)
RoleCompany Director
Correspondence Address16 Cottonfield Road
Manchester
Lancashire
M20 4QW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered Address93 Oldham Street
Manchester
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£55,228
Gross Profit£28,937
Net Worth-£20,342
Cash£1,260
Current Liabilities£67,523

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
17 April 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
3 October 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
14 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
30 September 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
19 July 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(7 pages)
21 May 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
5 September 2003Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003New secretary appointed;new director appointed (1 page)
13 August 2003Secretary resigned (2 pages)
13 August 2003Registered office changed on 13/08/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
13 August 2003Director resigned (2 pages)
13 August 2003New director appointed (1 page)