QUICK INDUSTRIAL LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 03808233
Status Liquidation
Incorporation Date 16 July 1999
Company Type Private Limited Company
Address WILSON FIELD LIMITED, THE MANOR HOUSE 260, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 15 December 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of QUICK INDUSTRIAL LIMITED are www.quickindustrial.co.uk, and www.quick-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Quick Industrial Limited is a Private Limited Company. The company registration number is 03808233. Quick Industrial Limited has been working since 16 July 1999. The present status of the company is Liquidation. The registered address of Quick Industrial Limited is Wilson Field Limited The Manor House 260 Sheffield South Yorkshire S11 9ps. . FOX, Andrea is a Secretary of the company. FOX, Stephen Andrew is a Director of the company. Secretary CONGREAVE, David Graham has been resigned. Secretary FOX, Andrea has been resigned. Secretary HASSALL, Alison Dawn has been resigned. Secretary HASSALL, Alison Dawn has been resigned. Secretary LANCASHIRE, Claire Louise has been resigned. Secretary THORPE, Julie Ann has been resigned. Director CONGREAVE, David Graham has been resigned. Director CONGREAVE, Jane Violet has been resigned. Director FOX, Stephen Andrew has been resigned. Director HASSALL, Anthony Thomas has been resigned. Director MORTON, Richard has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
FOX, Andrea
Appointed Date: 30 November 2005

Director
FOX, Stephen Andrew
Appointed Date: 30 November 2005
59 years old

Resigned Directors

Secretary
CONGREAVE, David Graham
Resigned: 30 November 2005
Appointed Date: 01 July 2005

Secretary
FOX, Andrea
Resigned: 01 July 2005
Appointed Date: 13 June 2003

Secretary
HASSALL, Alison Dawn
Resigned: 13 June 2003
Appointed Date: 06 September 2000

Secretary
HASSALL, Alison Dawn
Resigned: 16 July 2000
Appointed Date: 16 February 2000

Secretary
LANCASHIRE, Claire Louise
Resigned: 06 September 2000
Appointed Date: 16 July 1999

Secretary
THORPE, Julie Ann
Resigned: 16 July 1999
Appointed Date: 16 July 1999

Director
CONGREAVE, David Graham
Resigned: 29 November 2005
Appointed Date: 01 July 2005
80 years old

Director
CONGREAVE, Jane Violet
Resigned: 30 November 2005
Appointed Date: 01 July 2005
77 years old

Director
FOX, Stephen Andrew
Resigned: 01 July 2005
Appointed Date: 13 June 2003
59 years old

Director
HASSALL, Anthony Thomas
Resigned: 13 June 2003
Appointed Date: 16 July 1999
48 years old

Director
MORTON, Richard
Resigned: 16 July 1999
Appointed Date: 16 July 1999
64 years old

QUICK INDUSTRIAL LIMITED Events

22 Mar 2017
Return of final meeting in a creditors' voluntary winding up
22 Feb 2017
Liquidators statement of receipts and payments to 15 December 2016
18 Jan 2016
Notice to Registrar of Companies of Notice of disclaimer
12 Jan 2016
Registered office address changed from Unit 9 Bolton Road Manvers Rotherham South Yorkshire S63 7JY to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 12 January 2016
06 Jan 2016
Statement of affairs with form 4.19
...
... and 61 more events
10 Aug 1999
New director appointed
10 Aug 1999
Secretary resigned
10 Aug 1999
New secretary appointed
10 Aug 1999
Director resigned
16 Jul 1999
Incorporation

QUICK INDUSTRIAL LIMITED Charges

8 March 2000
Debenture
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…