Company NameQuicksilver Profiling Equipment Limited
Company StatusDissolved
Company Number03582247
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date28 October 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Myles Cowburn Burgoyne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(same day as company formation)
RoleMetal Fabricator
Correspondence Address20 Halfpenny Lane
Knaresborough
North Yorkshire
HG5 0PS
Secretary NameMr Myles Cowburn Burgoyne
NationalityBritish
StatusClosed
Appointed01 January 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 28 October 2010)
RoleCompany Director
Correspondence Address20 Halfpenny Lane
Knaresborough
North Yorkshire
HG5 0PS
Secretary NameJanet Burgoyne
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleFinancial Controller
Correspondence Address20 Halfpenny Lane
Knaresborough
North Yorkshire
HG5 0PS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDaly & Co
The Portergate Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth-£89,713
Cash£31
Current Liabilities£186,230

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2010Final Gazette dissolved following liquidation (1 page)
28 July 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
28 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2009Registered office address changed from Unit 5 Marston Moor Business Park Tockwith York North Yorkshire YO26 7QF on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from Unit 5 Marston Moor Business Park Tockwith York North Yorkshire YO26 7QF on 28 November 2009 (2 pages)
24 November 2009Appointment of a voluntary liquidator (1 page)
24 November 2009Statement of affairs with form 4.19 (6 pages)
24 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-12
(1 page)
24 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2009Statement of affairs with form 4.19 (6 pages)
24 November 2009Appointment of a voluntary liquidator (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Secretary appointed myles cowburn burgoyne (2 pages)
16 February 2009Secretary appointed myles cowburn burgoyne (2 pages)
9 February 2009Appointment Terminated Secretary janet burgoyne (1 page)
9 February 2009Appointment terminated secretary janet burgoyne (1 page)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 August 2008Return made up to 16/06/08; full list of members (3 pages)
13 August 2008Return made up to 16/06/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 July 2007Return made up to 16/06/07; no change of members (6 pages)
11 July 2007Return made up to 16/06/07; no change of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
26 June 2006Return made up to 16/06/06; full list of members (6 pages)
26 June 2006Return made up to 16/06/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 June 2005Return made up to 16/06/05; full list of members (6 pages)
28 June 2005Return made up to 16/06/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 June 2004Return made up to 16/06/04; full list of members (6 pages)
22 June 2004Return made up to 16/06/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2003Return made up to 16/06/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 August 2002Return made up to 16/06/02; full list of members (6 pages)
18 August 2002Return made up to 16/06/02; full list of members (6 pages)
6 June 2002Registered office changed on 06/06/02 from: unit 5 marston business park tockwith york north yorkshire YO26 7QF (1 page)
6 June 2002Registered office changed on 06/06/02 from: unit 5 marston business park tockwith york north yorkshire YO26 7QF (1 page)
28 February 2002Registered office changed on 28/02/02 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page)
28 February 2002Registered office changed on 28/02/02 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page)
26 February 2002Particulars of mortgage/charge (5 pages)
26 February 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
26 February 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
26 February 2002Particulars of mortgage/charge (5 pages)
8 July 2001Return made up to 16/06/01; no change of members (6 pages)
8 July 2001Return made up to 16/06/01; no change of members (6 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
7 July 2000Return made up to 16/06/00; no change of members (6 pages)
7 July 2000Return made up to 16/06/00; no change of members (6 pages)
9 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
9 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
5 November 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
5 November 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
7 July 1999Return made up to 16/06/99; full list of members (6 pages)
7 July 1999Return made up to 16/06/99; full list of members (6 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 12 york place leeds LS1 2DS (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: 12 york place leeds LS1 2DS (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
16 June 1998Incorporation (16 pages)