Company NameQuick Skips (Greenwich) Limited
DirectorMark Ronald Harbard
Company StatusDissolved
Company Number02924421
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMark Ronald Harbard
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(5 years, 11 months after company formation)
Appointment Duration24 years
RoleManager
Correspondence Address6 London Road
Halstead
Kent
TN14 7DS
Secretary NameRonald Harbard
NationalityBritish
StatusCurrent
Appointed01 January 2001(6 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address43 Top Dartford Road
Swanley
Kent
BR8 7SG
Director NameDhiru Patel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2000)
RoleComputer Accounts Analysist
Correspondence AddressHorn Lane
Greenwich
London
SE10 0RT
Secretary NameSuku Patel
NationalityBritish
StatusResigned
Appointed11 May 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 11 July 2000)
RoleCompany Director
Correspondence Address57 King Edwards Road
Barking
Essex
IG11 7TS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£880,657
Gross Profit£328,140
Net Worth£60,358
Cash£109
Current Liabilities£277,765

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
15 February 2005Liquidators statement of receipts and payments (5 pages)
19 August 2004Liquidators statement of receipts and payments (5 pages)
17 February 2004Liquidators statement of receipts and payments (6 pages)
19 February 2003Statement of affairs (10 pages)
19 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 February 2003Appointment of a voluntary liquidator (1 page)
4 February 2003Registered office changed on 04/02/03 from: 277 ilford lane ilford essex IG1 2SD (1 page)
29 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
26 April 2002Return made up to 29/04/02; full list of members (6 pages)
21 January 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
2 July 2001Full accounts made up to 31 December 1999 (12 pages)
8 May 2001Return made up to 29/04/01; full list of members (7 pages)
19 March 2001Registered office changed on 19/03/01 from: roxburghe house 273-287 regent street london W1B 2HA (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Registered office changed on 22/11/00 from: roxburghe housene road 273-287 regent street london W1R 7PB (1 page)
22 November 2000Return made up to 29/04/00; no change of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1998 (7 pages)
8 August 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
16 November 1999Accounts for a small company made up to 31 December 1997 (7 pages)
21 July 1999Return made up to 29/04/99; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 December 1996 (6 pages)
12 May 1998Return made up to 29/04/98; full list of members (6 pages)
4 May 1997Return made up to 29/04/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 April 1996Return made up to 29/04/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
7 July 1995Registered office changed on 07/07/95 from: 8 duke street manchester square london W1M 5AA (1 page)