Company NameQuicklink (U.K.) Limited
DirectorRonald Edwin Horsfall
Company StatusDissolved
Company Number02380416
CategoryPrivate Limited Company
Incorporation Date5 May 1989(35 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRonald Edwin Horsfall
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressPhlambards
48 Redlane Farsley Pudsey
Leeds
West Yorkshire
LS28 5JE
Secretary NameAnn Christine Horsfall
NationalityBritish
StatusCurrent
Appointed05 May 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressPhlambards
48 Red Lane Farsley Pudsey
Leeds
West Yorkshire
LS28 5JE
Director NameMr Michael Robert Holmes
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 1991(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 07 February 1997)
RoleCompany Director
Correspondence Address2 Woodfield Park
Walton
Wakefield
West Yorkshire
WF2 6PL

Location

Registered AddressC/O Bkr Haines Watts Sterling Hs
1 Sheepscar Court
Northside Business Park Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£55,028
Cash£910
Current Liabilities£319,007

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 December 2002Dissolved (1 page)
10 September 2002Liquidators statement of receipts and payments (5 pages)
10 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (6 pages)
10 August 1999Appointment of a voluntary liquidator (2 pages)
10 August 1999Statement of affairs (6 pages)
10 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 1999Registered office changed on 26/07/99 from: albion chambers albion street morley leeds LS27 8DT (1 page)
20 May 1999Particulars of mortgage/charge (3 pages)
2 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 May 1998Return made up to 05/05/98; full list of members (6 pages)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 May 1997Return made up to 05/05/97; full list of members (6 pages)
21 February 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 February 1997Declaration of assistance for shares acquisition (5 pages)
18 February 1997Director resigned (1 page)
31 January 1997Particulars of mortgage/charge (3 pages)
31 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
9 May 1996Return made up to 05/05/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
1 May 1995Return made up to 05/05/95; full list of members (6 pages)