About

Registered Number: 04448571
Date of Incorporation: 28/05/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2015 (8 years and 11 months ago)
Registered Address: Mazars Llp The Lexicon, Mount Street, Manchester, M2 5NT

 

Quick Freight Ltd was established in 2002, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. There is one director listed as Jones, Carol for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Carol 28 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 April 2015
4.68 - Liquidator's statement of receipts and payments 24 March 2014
F10.2 - N/A 21 February 2013
4.20 - N/A 21 February 2013
RESOLUTIONS - N/A 13 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2013
AD01 - Change of registered office address 11 January 2013
SH01 - Return of Allotment of shares 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 25 September 2003
395 - Particulars of a mortgage or charge 19 March 2003
395 - Particulars of a mortgage or charge 20 September 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2003 Fully Satisfied

N/A

Debenture 19 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.