Company NameQuickerway Plant Hire Limited
DirectorsFrancis Joseph McKay and Tirone Ivan McKay
Company StatusDissolved
Company Number00908326
CategoryPrivate Limited Company
Incorporation Date13 June 1967(56 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameFrancis Joseph McKay
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(23 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Correspondence Address86 Grenoble Gardens
Palmers Green
London
N13 6JH
Director NameTirone Ivan McKay
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(23 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Correspondence Address86 Grenoble Gardens
Palmers Green
London
N13 6JH
Secretary NameVivian George Anglin
NationalityBritish
StatusCurrent
Appointed14 May 1991(23 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address59 Lorne Road
Forest Gate
London
E7 0LL

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 February 1998Dissolved (1 page)
28 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
28 November 1997Liquidators statement of receipts and payments (6 pages)
21 November 1997Liquidators statement of receipts and payments (6 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
3 June 1996Liquidators statement of receipts and payments (6 pages)
15 November 1995Liquidators statement of receipts and payments (6 pages)