Company NameInquick Limited
Company StatusDissolved
Company Number04801652
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Arfan Ahmed
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(6 days after company formation)
Appointment Duration11 years, 1 month (closed 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowmead
Brooks Drive
Hale Barns
Cheshire
WA15 9ZZ
Director NameMr Zafar Saeed Ahmed
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(2 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhill
10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Secretary NameMr Shahid Ahmed
NationalityBritish
StatusResigned
Appointed23 June 2003(6 days after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2011)
RoleSecratary
Correspondence AddressWillowmead
Brooks Drive
Hale Barns
Cheshire
WA15 8TR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 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
Appointed17 June 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered Address1st Floor 942
Stockport Road
Manchester
Lancashire
M19 3NN
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Arfan Ahmed
25.00%
Ordinary
1 at £1Ferhat Ahmed
25.00%
Ordinary
1 at £1Nurgis Shafiq Ahmed
25.00%
Ordinary
1 at £1Shahid Ahmad
25.00%
Ordinary

Financials

Year2014
Turnover£80,816
Net Worth£713,540
Cash£817
Current Liabilities£237,895

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Completion of winding up (1 page)
12 December 2012Order of court to wind up (2 pages)
10 May 2012Notice of appointment of receiver or manager (3 pages)
21 February 2012Registered office address changed from 315 Dickenson Road Manchester Lancashire M13 0NR on 21 February 2012 (1 page)
9 February 2012Termination of appointment of Shahid Ahmed as a secretary (1 page)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 4
(5 pages)
8 June 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010Director's details changed for Arfan Ahmed on 20 October 2009 (2 pages)
19 October 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Shahid Ahmed on 20 October 2009 (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2010Total exemption small company accounts made up to 30 June 2009 (10 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
9 July 2009Registered office changed on 09/07/2009 from stanton house 41 blackfriars salford manchester M3 7DB (1 page)
25 June 2009Return made up to 17/06/09; full list of members (11 pages)
16 July 2008Return made up to 17/06/08; full list of members (6 pages)
30 April 2008Return made up to 17/06/07; full list of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 May 2007New director appointed (1 page)
17 October 2006Return made up to 17/06/06; full list of members (6 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 September 2005Return made up to 17/06/05; full list of members (6 pages)
28 June 2005Ad 17/11/04--------- £ si 2@1=2 £ ic 4/6 (2 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 December 2004Ad 17/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
16 August 2004Particulars of mortgage/charge (3 pages)
27 July 2004Return made up to 17/06/04; full list of members (5 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
27 June 2003Secretary resigned (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Registered office changed on 27/06/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (2 pages)
17 June 2003Incorporation (10 pages)