About

Registered Number: 04946517
Date of Incorporation: 29/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 4 months ago)
Registered Address: Mazars House Gelderd Road, Gildersome, Leeds, LS27 7JN

 

A Quick Sale Ltd was founded on 29 October 2003, it's status at Companies House is "Dissolved". The companies directors are listed as Bullock, Jeremy, Ackroyd, Glenn, Brown, Jeremy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKROYD, Glenn 12 August 2005 - 1
BROWN, Jeremy 01 October 2004 25 September 2009 1
Secretary Name Appointed Resigned Total Appointments
BULLOCK, Jeremy 26 January 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 September 2015
4.68 - Liquidator's statement of receipts and payments 04 December 2014
4.68 - Liquidator's statement of receipts and payments 06 December 2013
4.68 - Liquidator's statement of receipts and payments 16 November 2012
RESOLUTIONS - N/A 06 October 2011
RESOLUTIONS - N/A 06 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2011
4.20 - N/A 06 October 2011
AD01 - Change of registered office address 20 September 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 03 February 2010
AP03 - Appointment of secretary 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
288b - Notice of resignation of directors or secretaries 25 September 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 09 January 2009
395 - Particulars of a mortgage or charge 01 March 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 09 November 2006
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 22 June 2005
287 - Change in situation or address of Registered Office 31 May 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
287 - Change in situation or address of Registered Office 21 January 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
363s - Annual Return 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
225 - Change of Accounting Reference Date 05 March 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.