About

Registered Number: 03780891
Date of Incorporation: 02/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: 2 Manchester Road, Bury, Lancashire, BL9 0DT

 

Quick Collect Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACWILLIAM, Christopher James 04 November 1999 - 1
WILBRAHAM, David John 04 September 2000 07 March 2012 1
WILSON, Pamela Anne 04 September 2000 31 December 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 11 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 16 March 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 16 June 2011
TM02 - Termination of appointment of secretary 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 06 May 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 18 April 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
363s - Annual Return 10 August 2000
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
287 - Change in situation or address of Registered Office 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
NEWINC - New incorporation documents 02 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.