About

Registered Number: 05254662
Date of Incorporation: 08/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2015 (8 years and 8 months ago)
Registered Address: Unit 1740 Solihull Park Way, Birmingham Business Park, Birmingham, West Midlands, B37 7YD

 

Based in Birmingham in West Midlands, Quicklay Paving Ltd was setup in 2004, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Pyne, Peter, Gooden, Anthony, Johnson, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODEN, Anthony 01 November 2005 - 1
JOHNSON, Paul 01 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PYNE, Peter 01 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2015
L64.04 - Directions to defer dissolution 23 August 2010
L64.07 - Release of Official Receiver 23 August 2010
COCOMP - Order to wind up 09 April 2010
AA - Annual Accounts 19 June 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 10 March 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 07 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
287 - Change in situation or address of Registered Office 26 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 19 May 2006
287 - Change in situation or address of Registered Office 31 March 2006
363s - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
NEWINC - New incorporation documents 08 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.