About

Registered Number: 05965898
Date of Incorporation: 13/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2014 (9 years and 6 months ago)
Registered Address: The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL

 

Based in Solihull, Quickie Products Ltd was established in 2006, it's status at Companies House is "Dissolved". Quickie Products Ltd has 2 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, David 13 October 2006 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
BOTTERILL, Sue 13 October 2006 10 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2014
L64.04 - Directions to defer dissolution 16 December 2009
L64.07 - Release of Official Receiver 16 December 2009
COCOMP - Order to wind up 23 June 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
RESOLUTIONS - N/A 04 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
123 - Notice of increase in nominal capital 04 November 2008
395 - Particulars of a mortgage or charge 23 October 2008
395 - Particulars of a mortgage or charge 23 October 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
225 - Change of Accounting Reference Date 05 February 2007
NEWINC - New incorporation documents 13 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2008 Outstanding

N/A

Debenture 08 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.