Company NameKwik-Fast Deliveries Ltd
Company StatusDissolved
Company Number05393659
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date24 August 2011 (12 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameJean Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleSecretary
Correspondence Address16 Scott Road
Eastleigh
Hampshire
SO50 9FU
Director NameMr Wayne John Simpson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCourier
Country of ResidenceEngland
Correspondence Address16 Scott Road
Eastleigh
Hampshire
SO50 9FU
Secretary NameJean Simpson
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleSecretary
Correspondence Address16 Scott Road
Eastleigh
Hampshire
SO50 9FU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressD T E House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£620,580
Gross Profit£60,359
Net Worth£32,550
Current Liabilities£35,309

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 August 2011Final Gazette dissolved following liquidation (1 page)
24 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
24 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2011Liquidators' statement of receipts and payments to 6 May 2011 (5 pages)
24 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
16 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-28
(1 page)
16 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2010Appointment of a voluntary liquidator (1 page)
16 February 2010Statement of affairs with form 4.19 (8 pages)
16 February 2010Statement of affairs with form 4.19 (8 pages)
16 February 2010Appointment of a voluntary liquidator (1 page)
19 January 2010Registered office address changed from 16 Scott Road Eastleigh Hampshire SO50 9FU on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 16 Scott Road Eastleigh Hampshire SO50 9FU on 19 January 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
27 October 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
29 September 2009Return made up to 15/03/09; full list of members (10 pages)
29 September 2009Return made up to 15/03/09; full list of members (10 pages)
6 July 2009Registered office changed on 06/07/2009 from 41 park road freemantle southampton SO15 3AW (1 page)
6 July 2009Registered office changed on 06/07/2009 from 41 park road freemantle southampton SO15 3AW (1 page)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
31 March 2008Return made up to 15/03/08; full list of members (4 pages)
31 March 2008Return made up to 15/03/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 April 2007Return made up to 15/03/07; full list of members (2 pages)
3 April 2007Return made up to 15/03/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Return made up to 15/03/06; full list of members (2 pages)
16 March 2006Return made up to 15/03/06; full list of members (2 pages)
1 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
1 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
31 January 2006Particulars of mortgage/charge (7 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
15 March 2005Incorporation (9 pages)
15 March 2005Incorporation (9 pages)