Company NameQuick Frame (Leeds) Limited
DirectorsAlan Rees and Gillian Mary Rees
Company StatusDissolved
Company Number02611919
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameAlan Rees
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(4 months, 2 weeks after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Correspondence AddressEast View
Blackburn Road
Brighouse
HD6 2ET
Director NameGillian Mary Rees
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(8 years, 11 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressEast View
Blackburn Road
Brighouse
HD6 2ET
Secretary NameGillian Mary Rees
NationalityBritish
StatusCurrent
Appointed11 April 2000(8 years, 11 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressEast View
Blackburn Road
Brighouse
HD6 2ET
Director NameMrs Christine Rees
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressRycroft Barn Rycroft Road
Glusburn
Keighley
West Yorkshire
BD20 8RT
Secretary NameMrs Christine Rees
NationalityBritish
StatusResigned
Appointed03 October 1991(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 1998)
RoleGlazing Manufacturer
Correspondence AddressRycroft Barn Rycroft Road
Glusburn
Keighley
West Yorkshire
BD20 8RT
Secretary NameJonathan Michael Harry Oxley
NationalityBritish
StatusResigned
Appointed27 February 1998(6 years, 9 months after company formation)
Appointment Duration2 months (resigned 29 April 1998)
RoleSolicitor
Correspondence Address16 Woodland Close
Goldsborough
Knaresborough
North Yorkshire
HG5 8NH
Secretary NameMrs Christine Rees
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2000)
RoleGlazing Manufacturer
Correspondence AddressRycroft Barn Rycroft Road
Glusburn
Keighley
West Yorkshire
BD20 8RT
Director NameMark Cicognini
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(8 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 December 2000)
RoleCompany Director
Correspondence Address102 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,326,336
Gross Profit£552,995
Net Worth-£541,244
Cash£2,260
Current Liabilities£1,391,482

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 May 2006Dissolved (1 page)
21 February 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
30 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2006Appointment of a voluntary liquidator (1 page)
30 January 2006C/O replacement of liquidator (5 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
30 June 2005Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
15 November 2004Sec/state release of liquidator (1 page)
12 November 2004Sec of state's release of liq (1 page)
30 June 2004Liquidators statement of receipts and payments (5 pages)
8 January 2004Liquidators statement of receipts and payments (5 pages)
30 December 2002Statement of affairs (6 pages)
30 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2002Appointment of a voluntary liquidator (1 page)
4 December 2002Registered office changed on 04/12/02 from: st thomas road longroyd bridge huddersfield west yorkshire HD1 3LF (1 page)
10 October 2002Director's particulars changed (1 page)
10 October 2002Secretary's particulars changed;director's particulars changed (1 page)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
12 June 2002Registered office changed on 12/06/02 from: unit 1-3B wellington road ind estate leeds west yorkshire LS12 2UA (1 page)
5 March 2002Registered office changed on 05/03/02 from: unit 12 pennine ind est carr crofts off moder avenue armley leeds LS12 3ES (1 page)
5 March 2002Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2002Full accounts made up to 31 March 2001 (21 pages)
6 November 2001£ nc 100/1000000 27/02/01 (2 pages)
6 November 2001Ad 27/02/01--------- £ si 530000@1=530000 £ ic 100/530100 (2 pages)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2001Particulars of mortgage/charge (4 pages)
10 February 2001Particulars of mortgage/charge (6 pages)
9 February 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (21 pages)
22 May 2000Return made up to 17/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
22 April 2000New secretary appointed;new director appointed (2 pages)
22 April 2000Secretary resigned;director resigned (1 page)
22 April 2000New director appointed (2 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Particulars of mortgage/charge (3 pages)
26 May 1999Return made up to 17/05/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 March 1999New secretary appointed (2 pages)
9 March 1999Return made up to 17/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
20 June 1997Return made up to 17/05/97; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 May 1996Return made up to 17/05/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 May 1992Return made up to 17/05/92; full list of members (5 pages)