Company NameQuicks Of Chester Limited
DirectorsAngus Lushington Wylie Brown and Anthony Mark Biggs
Company StatusLiquidation
Company Number00281317
CategoryPrivate Limited Company
Incorporation Date6 November 1933(90 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBrenda Booth
NationalityBritish
StatusCurrent
Appointed23 June 1998(64 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Correspondence Address62 Redesmere Park
Urmston
Manchester
Lancashire
M41 9EP
Director NameAngus Lushington Wylie Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(65 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address2 Rockford Lodge
Knutsford
Cheshire
WA16 8AH
Director NameMr Anthony Mark Biggs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1999(65 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree House
2 Braddens Furlong
Long Crendon
Buckinghamshire
HP18 9BL
Director NameStuart John Brock
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(57 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGreenfield Cottage Greenfield Lane
Rowton
Chester
Cheshire
CH2 2PA
Wales
Director NameAndrew Michael Davis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(57 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Director NamePeter John Egerton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(57 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressThe Wilderness
Lea Laughton Horton
Rudyard
Staffordshire
ST13 8PZ
Director NameJames Colin Oldroyd
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(57 years, 10 months after company formation)
Appointment Duration4 months (resigned 09 January 1992)
RoleCompany Director
Correspondence AddressRoxburgh Legh Road
Knutsford
Cheshire
WA16 8NR
Director NameJames Anthony Quick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(57 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressThe Spinney 106 Park Road
Hale
Altrincham
Cheshire
WA15 9JT
Director NameNorman Quick
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(57 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressBirkin House
Ashley
Altrincham
Cheshire
WA14 3QL
Secretary NameBrian Perry
NationalityBritish
StatusResigned
Appointed11 September 1991(57 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address46 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AW
Director NameMr Alec Barclay Murray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(57 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 February 1999)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Next Accounts Due31 October 2000 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 July 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
2 June 2001Dissolved (1 page)
2 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
24 March 2000Appointment of a voluntary liquidator (1 page)
7 March 2000Registered office changed on 07/03/00 from: centre house village way trafford park manchester M17 1QG (1 page)
24 February 2000Declaration of solvency (3 pages)
24 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2000Secretary's particulars changed (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 October 1999Return made up to 11/09/99; no change of members (4 pages)
25 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1998Return made up to 11/09/98; no change of members (4 pages)
29 July 1998Auditor's resignation (1 page)
8 October 1997Return made up to 11/09/97; full list of members (6 pages)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
15 September 1997Full accounts made up to 31 December 1996 (6 pages)
28 April 1997Registered office changed on 28/04/97 from: centre house, ashburton road east, trafford park, manchester. M17 1QG (1 page)
2 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 October 1996Return made up to 11/09/96; full list of members (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
26 September 1995Return made up to 11/09/95; no change of members (4 pages)
6 November 1933Incorporation (38 pages)