Company NameA Quick Sale Finance Ltd
Company StatusDissolved
Company Number06659812
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 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 NameGlenn Ackroyd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Mayfield
Norwood Green
Halifax
HX3 8QT
Director NameMr Jeremy Andrew Bullock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cascade Grove
Littleover
Derby
DE23 3WT
Director NameMr Richard Nicholas Watters
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbor House
The Green Nun Monkton
York
North Riding Of Yorkshire
YO26 8EW
Secretary NameRichard Nicholas Watters
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressEbor House The Green
Nun Monkton
York
North Yorkshire
YO26 8EW
Director NameJeremy Brown
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressImladris
Woodhill Congresbury
Bristol
Avon
BS49 5AE

Location

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

Shareholders

84 at £1Richard Watters
84.00%
Ordinary
8 at £1Glenn Ackroyd
8.00%
Ordinary
8 at £1Jeremy Andrew Bullock
8.00%
Ordinary

Financials

Year2014
Net Worth-£70,134
Current Liabilities£70,134

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Application to strike the company off the register (3 pages)
7 September 2012Application to strike the company off the register (3 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(16 pages)
24 October 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(16 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Termination of appointment of Jeremy Brown as a director (1 page)
27 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (15 pages)
27 September 2010Termination of appointment of Jeremy Brown as a director (1 page)
27 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (15 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Return made up to 30/07/09; full list of members (5 pages)
12 August 2009Return made up to 30/07/09; full list of members (5 pages)
1 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
1 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
30 July 2008Incorporation (15 pages)
30 July 2008Incorporation (15 pages)