Company NameQuickace Limited
DirectorWayne Martin Robinson
Company StatusDissolved
Company Number02962327
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameWayne Martin Robinson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(6 days after company formation)
Appointment Duration29 years, 8 months
RoleDir Of Sales And Buying And St
Correspondence Address50 Brocksparkwood
Hutton
Brentwood
Essex
CM13 2TJ
Secretary NameKeri Jane Marshall
NationalityBritish
StatusCurrent
Appointed31 August 1994(6 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address50 Brocksparkwood
Hutton
Brentwood
Essex
CM13 2TJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressC/O Moore Stephens Booth White
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 June 2002Dissolved (1 page)
15 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Liquidators statement of receipts and payments (5 pages)
17 January 1996Registered office changed on 17/01/96 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
15 January 1996Appointment of a voluntary liquidator (2 pages)
15 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 1995Registered office changed on 18/12/95 from: paulton house unit G7 1 britannia road warley brentwood essex CM14 5LD (1 page)
11 August 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)