Company NameQuickcut Tools (U.K.) Ltd
Company StatusDissolved
Company Number05450414
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGary Oscar Dalton Topham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 18 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameLee Michael John Topham
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 18 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMrs Tracy Louise Callaghan
NationalityBritish
StatusClosed
Appointed01 March 2008(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 18 November 2014)
RoleSecretary
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NamePaul Andrew Walker
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleProduction Director
Correspondence Address1 Salisbury Road
Altrincham
Cheshire
WA14 5LE
Secretary NameCharlotte Catherine Ambrose
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Salisbury Road
Altrincham
Cheshire
WA14 5LE
Director NamePaul Alan Topham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameLee Michael John Topham
NationalityBritish
StatusResigned
Appointed08 March 2007(1 year, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 March 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address99 Kingsgate
Bridlington
North Humberside
YO15 3NQ

Location

Registered AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Beck Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
28 July 2014Application to strike the company off the register (3 pages)
28 July 2014Application to strike the company off the register (3 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
1 March 2012Termination of appointment of Paul Topham as a director (1 page)
1 March 2012Termination of appointment of Paul Topham as a director (1 page)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Secretary's details changed for Mrs Tracy Louise Callaghan on 12 May 2011 (1 page)
24 May 2011Director's details changed for Lee Michael John Topham on 12 May 2011 (2 pages)
24 May 2011Director's details changed for Lee Michael John Topham on 12 May 2011 (2 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Paul Alan Topham on 12 May 2011 (2 pages)
24 May 2011Director's details changed for Paul Alan Topham on 12 May 2011 (2 pages)
24 May 2011Secretary's details changed for Mrs Tracy Louise Callaghan on 12 May 2011 (1 page)
17 May 2010Director's details changed for Gary Oscar Dalton Topham on 12 May 2010 (2 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Gary Oscar Dalton Topham on 12 May 2010 (2 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
31 March 2010Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH on 31 March 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2009Return made up to 12/05/09; full list of members (4 pages)
14 May 2009Return made up to 12/05/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2008Return made up to 12/05/08; full list of members (4 pages)
24 September 2008Return made up to 12/05/08; full list of members (4 pages)
6 May 2008Appointment terminated secretary lee topham (1 page)
6 May 2008Secretary appointed tracy callaghan (2 pages)
6 May 2008Secretary appointed tracy callaghan (2 pages)
6 May 2008Appointment terminated secretary lee topham (1 page)
16 April 2008Registered office changed on 16/04/2008 from 13/15 bridlington road filey north yorkshire YO14 0LR (1 page)
16 April 2008Registered office changed on 16/04/2008 from 13/15 bridlington road filey north yorkshire YO14 0LR (1 page)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
31 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
13 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Return made up to 12/05/07; full list of members (2 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 12/05/07; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Registered office changed on 31/05/07 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: 150 ashley road, hale altrincham cheshire WA15 9SA (1 page)
30 March 2007New secretary appointed;new director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Registered office changed on 30/03/07 from: 150 ashley road, hale altrincham cheshire WA15 9SA (1 page)
30 March 2007New secretary appointed;new director appointed (1 page)
30 March 2007Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
30 March 2007Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
8 September 2006Return made up to 12/05/06; full list of members (6 pages)
8 September 2006Return made up to 12/05/06; full list of members (6 pages)
12 May 2005Incorporation (10 pages)
12 May 2005Incorporation (10 pages)