Company NameAppliancesfitquick Limited
Company StatusDissolved
Company Number07309726
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Richard Malin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
Director NameJane Boardman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
Director NameMr Glenn Mellor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
Director NameMr Nigel Mellor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA

Location

Registered Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
26 November 2012Termination of appointment of Glenn Mellor as a director on 20 November 2012 (1 page)
26 November 2012Termination of appointment of Nigel Mellor as a director on 20 November 2012 (1 page)
26 November 2012Termination of appointment of Nigel Mellor as a director (1 page)
26 November 2012Termination of appointment of Jane Boardman as a director (1 page)
26 November 2012Termination of appointment of Jane Boardman as a director on 20 November 2012 (1 page)
26 November 2012Termination of appointment of Glenn Mellor as a director (1 page)
1 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(4 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(4 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(4 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2011Director's details changed for Jane Boardman on 1 July 2011 (2 pages)
18 July 2011Director's details changed for Mr David Richard Malin on 1 July 2011 (2 pages)
18 July 2011Director's details changed for Mr David Richard Malin on 1 July 2011 (2 pages)
18 July 2011Director's details changed for Jane Boardman on 1 July 2011 (2 pages)
18 July 2011Director's details changed for Jane Boardman on 1 July 2011 (2 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Mr David Richard Malin on 1 July 2011 (2 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
3 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
3 March 2011Appointment of Mr Nigel Mellor as a director (2 pages)
3 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
3 March 2011Appointment of Mr Glenn Mellor as a director (2 pages)
3 March 2011Appointment of Mr Glenn Mellor as a director (2 pages)
3 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
3 March 2011Appointment of Mr Nigel Mellor as a director (2 pages)
18 February 2011Appointment of Jane Boardman as a director (3 pages)
18 February 2011Appointment of Jane Boardman as a director (3 pages)
12 November 2010Registered office address changed from 8 the Croft Oldham Lancashire OL8 3AL United Kingdom on 12 November 2010 (1 page)
12 November 2010Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
12 November 2010Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
12 November 2010Registered office address changed from 8 the Croft Oldham Lancashire OL8 3AL United Kingdom on 12 November 2010 (1 page)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)