About

Registered Number: 05467147
Date of Incorporation: 31/05/2005 (18 years and 10 months ago)
Company Status: Liquidation
Registered Address: Clayton House, 59 Piccadilly, Manchester, Greater Manchester, M1 2AQ,

 

Established in 2005, Quicknet Ltd are based in Greater Manchester, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this organisation. There are 5 directors listed as Thompson, Elizabeth, Anderson, John, Bedford, Thomas Mark, Farrow, Susan Anna, Stringer, William Paton for Quicknet Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, John 04 May 2007 - 1
BEDFORD, Thomas Mark 02 September 2005 - 1
FARROW, Susan Anna 10 September 2005 - 1
STRINGER, William Paton 15 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Elizabeth 04 May 2007 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 10 June 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
DISS16(SOAS) - N/A 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 14 February 2012
AD01 - Change of registered office address 08 March 2010
AD01 - Change of registered office address 29 December 2009
AP01 - Appointment of director 27 November 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
AA - Annual Accounts 31 July 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 06 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
123 - Notice of increase in nominal capital 30 May 2007
225 - Change of Accounting Reference Date 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
123 - Notice of increase in nominal capital 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 02 June 2006
287 - Change in situation or address of Registered Office 15 June 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.