Company NameQuickswood Limited
Company StatusDissolved
Company Number02907736
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Andrew Battye
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1998(3 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 13 May 2008)
RoleManager
Correspondence Address34 Outram Road
Southsea
Hants
PO5 1QZ
Secretary NameLansdowne Secretaries Ltd (Corporation)
StatusClosed
Appointed02 April 2001(7 years after company formation)
Appointment Duration7 years, 1 month (closed 13 May 2008)
Correspondence AddressEncy Associates Printware Court
Cumberland Business Centre
Northumberland Road Portsmouth
PO5 1DS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameFarid Yeganeh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1995)
RoleBusinessman
Correspondence AddressRock Garden Hotel Clarence Road
Southsea
Hampshire
PO5 2LQ
Secretary NameJustin David Wright
NationalityBritish
StatusResigned
Appointed22 March 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address7 Beech Road
Southsea
Portsmouth
Hampshire
PO5 2LQ
Secretary NameGeorge Scullion
NationalityBritish
StatusResigned
Appointed12 September 1995(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 April 2001)
RoleSalesman
Correspondence Address493 Dunsbury Way
Liegh Park
Havant
Hampshire
PO9 5BE
Director NameDominica Jane Hobbs
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address77 Highbury Grove
Cosham
Portsmouth
Hampshire
PO6 2RJ

Location

Registered AddressSalisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Current Liabilities£232,384

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
12 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Liquidators statement of receipts and payments (5 pages)
8 November 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Registered office changed on 05/11/01 from: 5 holland road southsea PO4 0EB (1 page)
31 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2001Statement of affairs (7 pages)
31 October 2001Appointment of a voluntary liquidator (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
4 April 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2001Registered office changed on 30/03/01 from: 40 saint edwards road southsea hampshire PO5 3DJ (1 page)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
3 April 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
20 August 1999Full accounts made up to 31 March 1999 (10 pages)
13 March 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1999Full accounts made up to 31 March 1998 (12 pages)
15 April 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1997Full accounts made up to 31 March 1997 (10 pages)
23 April 1997Return made up to 11/03/97; no change of members
  • 363(287) ‐ Registered office changed on 23/04/97
(4 pages)
13 December 1996Full accounts made up to 31 March 1996 (11 pages)
1 April 1996Return made up to 11/03/96; no change of members (4 pages)
1 April 1996New director appointed (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995New secretary appointed (2 pages)