About

Registered Number: 00530708
Date of Incorporation: 20/03/1954 (70 years and 1 month ago)
Company Status: ConvertedClosed
Date of Dissolution: 09/08/2016 (7 years and 9 months ago)
Registered Address: 1 Angel Square, Manchester, M60 0AG

 

Having been setup in 1954, Quick Travel Ltd are based in Manchester, it's status in the Companies House registry is set to "ConvertedClosed". Currently we aren't aware of the number of employees at the the business. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SELLERS, Caroline Jane 26 March 2010 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 August 2016
MISC - Miscellaneous document 09 August 2016
SH01 - Return of Allotment of shares 11 July 2016
MR04 - N/A 09 February 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
CH02 - Change of particulars for corporate director 21 August 2013
AA - Annual Accounts 23 May 2013
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 21 June 2012
TM01 - Termination of appointment of director 29 February 2012
AP01 - Appointment of director 23 February 2012
AP02 - Appointment of corporate director 21 February 2012
TM01 - Termination of appointment of director 15 February 2012
AR01 - Annual Return 10 August 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 30 July 2010
AP03 - Appointment of secretary 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 06 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 11 August 2008
353 - Register of members 08 August 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
287 - Change in situation or address of Registered Office 08 January 2008
225 - Change of Accounting Reference Date 08 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 20 November 2007
363a - Annual Return 13 August 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 19 April 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 05 September 2005
353 - Register of members 05 September 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 20 September 2003
287 - Change in situation or address of Registered Office 02 June 2003
288b - Notice of resignation of directors or secretaries 26 September 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 22 July 2002
AA - Annual Accounts 27 November 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
363s - Annual Return 15 August 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 12 September 2000
CERTNM - Change of name certificate 12 April 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 08 July 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 26 August 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 29 August 1996
288 - N/A 17 May 1996
225 - Change of Accounting Reference Date 14 May 1996
287 - Change in situation or address of Registered Office 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
363s - Annual Return 22 August 1995
RESOLUTIONS - N/A 14 July 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 13 July 1994
RESOLUTIONS - N/A 18 January 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 16 August 1993
363s - Annual Return 01 September 1992
AA - Annual Accounts 15 July 1992
287 - Change in situation or address of Registered Office 08 May 1992
363b - Annual Return 28 August 1991
AA - Annual Accounts 14 August 1991
CERTNM - Change of name certificate 09 April 1991
RESOLUTIONS - N/A 15 January 1991
363 - Annual Return 04 December 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 23 October 1989
AA - Annual Accounts 16 August 1989
363 - Annual Return 17 October 1988
AA - Annual Accounts 30 August 1988
363 - Annual Return 27 October 1987
288 - N/A 03 October 1987
AA - Annual Accounts 16 August 1987
363 - Annual Return 29 January 1987
AA - Annual Accounts 16 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.