Company NameQuickmove Limited
Company StatusDissolved
Company Number05352276
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameGlenn Ackroyd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleLawyer
Correspondence Address6 Mayfield
Norwood Green
Halifax
HX3 8QT
Director NameMr Jeremy Andrew Bullock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cascade Grove
Littleover
Derby
DE23 3WT
Director NameRobert Alan Tilley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleProperty Developer & Tiler
Country of ResidenceEngland
Correspondence Address6 Haig Drive
Kettering
NN15 5BG
Director NameRichard Nicholas Watters
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleConsultant, Property Investor
Correspondence Address67 Moor Lane
Dringhouses
York
North Yorkshire
YO24 2QX
Secretary NameMr Jeremy Andrew Bullock
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cascade Grove
Littleover
Derby
DE23 3WT

Location

Registered AddressThe Old Coach House
Rear Of 292 Tadcaster Road
York
YO24 1ET
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
WardDringhouses & Woodthorpe
Built Up AreaYork

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2008Return made up to 03/02/08; no change of members (9 pages)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 April 2008Registered office changed on 29/04/2008 from 2 waverley street the groves york north riding of yorkshire YO31 7QZ (1 page)
3 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 March 2007Return made up to 03/02/07; full list of members (9 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 April 2006Memorandum and Articles of Association (8 pages)
23 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 2005Registered office changed on 17/11/05 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
17 November 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 October 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (4 pages)
5 July 2005Particulars of mortgage/charge (4 pages)
5 April 2005Particulars of mortgage/charge (4 pages)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)