Company NameQICK Plc
Company StatusDissolved
Company Number04019290
CategoryPublic Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Jermyn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(same day as company formation)
RoleChairman
Correspondence AddressThe Old Parsonage
Bignor
Pulborough
West Sussex
RH20 1PQ
Director NameStuart Scott Pembrey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(6 days after company formation)
Appointment Duration23 years, 10 months
RoleIT Director
Correspondence AddressNorth Villa
Main Road, Fishbourne
Chichester
West Sussex
PO18 8AT
Director NameAnthony Berry
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleMarketing Director
Correspondence AddressYew Tree Farmhouse
Fletching Street
Mayfield
East Sussex
TN20 6TN
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed15 May 2001(11 months after company formation)
Appointment Duration22 years, 11 months
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameMr Stephen Derek Armstrong
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Director NameJohn Trotter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2001)
RoleSales Director
Correspondence Address2 Southfield Cottages
Warningcamp
West Sussex
BN18 9QL
Director NameMr Peter Stanley Hobday
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 The Chase
Seven Arches Road
Brentwood
Essex
CM14 4JJ
Director NameDaniel Ian Lubert
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWheatlands
Lagness Road, Runcton
Chichester
West Sussex
PO20 1LJ
Director NameTimothy Paul Waggott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(5 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 31 March 2001)
RoleCertified Accountant
Correspondence Address18 Lambourn Avenue
Stone Cross
Pevensey
East Sussex
BN24 5PQ
Secretary NameTimothy Paul Waggott
NationalityBritish
StatusResigned
Appointed30 November 2000(5 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 31 March 2001)
RoleCertified Accountant
Correspondence Address18 Lambourn Avenue
Stone Cross
Pevensey
East Sussex
BN24 5PQ

Location

Registered AddressKroll Buchler Phillips
84 Grosvenor Street
London
W1K 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

11 December 2004Dissolved (1 page)
11 September 2004Liquidators statement of receipts and payments (5 pages)
11 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Registered office changed on 11/09/02 from: 22 melton street london NW1 2BW (1 page)
4 September 2002Appointment of a voluntary liquidator (1 page)
4 September 2002Statement of affairs (9 pages)
4 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2002Director resigned (1 page)
3 April 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
6 August 2001Ad 22/06/00--------- £ si 99999@1 (4 pages)
6 August 2001Statement of affairs (10 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Ad 28/07/00-31/01/01 £ si 25145@1=25145 £ ic 18287/43432 (6 pages)
24 July 2001Return made up to 16/06/01; full list of members (13 pages)
24 July 2001Nc inc already adjusted 30/03/01 (1 page)
24 July 2001Ad 02/04/01--------- £ si 18286@1=18286 £ ic 1/18287 (2 pages)
20 June 2001New secretary appointed (2 pages)
11 June 2001Registered office changed on 11/06/01 from: 6 saint andrew street london EC4A 3LX (1 page)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(91 pages)
9 April 2001Secretary resigned;director resigned (1 page)
14 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
7 March 2001Director resigned (2 pages)
18 January 2001Director resigned (1 page)
15 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
12 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 July 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 June 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
29 June 2000£ nc 100000/250000 20/06/00 (1 page)
26 June 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 June 2000Declaration on reregistration from private to PLC (1 page)
26 June 2000Re-registration of Memorandum and Articles (64 pages)
26 June 2000Balance Sheet (1 page)
26 June 2000Application for reregistration from private to PLC (1 page)
26 June 2000Auditor's report (1 page)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000Auditor's statement (1 page)