Company NameQuicksilver Engineering Limited
Company StatusDissolved
Company Number03488878
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 4 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDuncan James Macmillan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Trinity Close
Daventry
Northamptonshire
NN11 4RN
Secretary NameMrs Lisa Debra Macmillan
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Trinity Close
Daventry
Northamptonshire
NN11 4RN
Director NameMr Colin Michael Bessant
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2002)
RoleAccountant
Correspondence Address1 Champleys Mews
Pickering
North Yorkshire
YO18 7AE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1 Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Financials

Year2014
Net Worth£4,252
Cash£8,855
Current Liabilities£6,035

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
15 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
17 January 2001Return made up to 06/01/01; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 January 2000 (3 pages)
27 January 2000Return made up to 06/01/00; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 January 1999 (3 pages)
24 May 1999Registered office changed on 24/05/99 from: 67 chapelfield great barford bedford bedfordshire MK44 3JT (1 page)
18 March 1999New director appointed (2 pages)
25 February 1999Return made up to 06/01/99; full list of members (6 pages)
16 April 1998New secretary appointed (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
26 March 1998Director resigned (1 page)
6 January 1998Incorporation (16 pages)