Company NameQuickfit Services Limited
DirectorsJohn Palmer Hall and Sandra Mary Hall
Company StatusDissolved
Company Number01786524
CategoryPrivate Limited Company
Incorporation Date26 January 1984(40 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Palmer Hall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleGarage Director/Secretary
Correspondence Address65 Gretna Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7PH
Director NameMrs Sandra Mary Hall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleGarage Director
Correspondence Address65 Gretna Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7PH
Secretary NameMr John Palmer Hall
NationalityBritish
StatusCurrent
Appointed01 September 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address65 Gretna Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7PH

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£9,317
Cash£2,256
Current Liabilities£99,552

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 October 2006Dissolved (1 page)
5 July 2006Liquidators statement of receipts and payments (5 pages)
5 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
23 September 2002Statement of affairs (11 pages)
23 September 2002Appointment of a voluntary liquidator (1 page)
23 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2002Registered office changed on 21/08/02 from: 1 westgate road newcastle-upon-tyne NE1 1RY (1 page)
17 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
20 September 2001Return made up to 01/09/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 September 2000Return made up to 01/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 December 1999Full accounts made up to 31 January 1999 (12 pages)
30 September 1999Return made up to 01/09/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 January 1998 (13 pages)
5 October 1998Return made up to 01/09/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 January 1997 (13 pages)
18 September 1997Return made up to 01/09/97; no change of members (4 pages)
4 December 1996Full accounts made up to 31 January 1996 (12 pages)
6 October 1996Return made up to 01/09/96; full list of members (5 pages)
6 October 1996Location of register of members (1 page)
6 October 1996Location of debenture register (1 page)
5 September 1995Return made up to 01/09/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 January 1995 (13 pages)