Company NameQuick Smart Shopping Limited
Company StatusDissolved
Company Number04375740
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameLynn Kitchen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Quarryfield Lane
Maltby
Rotherham
South Yorkshire
S66 8AQ
Secretary NamePaul Nicholas Holmes
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Sandringham Avenue
Whiston
Rotherham
South Yorkshire
S60 4DS
Secretary NameMark Kitchen
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address151 Rotherham Road
Maltby
Rotherham
South Yorkshire
S66 8LP

Location

Registered Address139 Wellgate
Rotherham
S60 2NN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,394
Cash£599
Current Liabilities£3,560

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
6 September 2005Voluntary strike-off action has been suspended (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
5 April 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 December 2004Secretary resigned (1 page)
28 April 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
26 April 2004Return made up to 18/02/04; full list of members (6 pages)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
10 October 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/03
(6 pages)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
11 March 2002New secretary appointed (1 page)
11 March 2002Secretary resigned (1 page)
18 February 2002Incorporation (15 pages)