Company NameQuickserve Limited
Company StatusDissolved
Company Number04026340
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Streich
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 16 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1a 2a Alliance Industrial Estate
Dodsworth Street
Darlington
County Durham
DL1 2NG
Director NameMartin Antony Streich
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish & German
StatusResigned
Appointed11 July 2000(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2001)
RoleManager
Correspondence AddressHillside
20 North Close Kirk Merrington
Spennymoor
County Durham
DL16 7HH
Secretary NameCarmel Elaine Streich
NationalityBritish
StatusResigned
Appointed11 July 2000(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2001)
RoleManageress
Correspondence AddressHillside
20 North Close Kirk Merrington
Spennymoor
County Durham
DL16 7HH
Director NameCarmel Elaine Streich
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 29 September 2005)
RoleProprietor
Correspondence AddressHillside
20 North Close Kirk Merrington
Spennymoor
County Durham
DL16 7HH
Secretary NameElaine Eustace
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 29 September 2005)
RoleRetired
Correspondence AddressHillside 20 North Close
Kirk Merrington
County Durham
DL16 7HH
Secretary NameJulie Speedie
NationalityBritish
StatusResigned
Appointed29 September 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2009)
RoleManager
Correspondence Address1a 2a Alliance Industrial Estate
Dodsworth
Darlington
County Durham
DL1 2NG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1a 2a Alliance Industrial Estate
Dodsworth Street
Darlington
County Durham
DL1 2NG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2009Director's details changed for Martin Streich on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Martin Streich on 5 October 2009 (2 pages)
2 November 2009Termination of appointment of Julie Speedie as a secretary (1 page)
2 November 2009Termination of appointment of Julie Speedie as a secretary (1 page)
2 November 2009Director's details changed for Martin Streich on 5 October 2009 (2 pages)
21 September 2009Return made up to 04/07/09; full list of members (3 pages)
21 September 2009Return made up to 04/07/09; full list of members (3 pages)
21 September 2009Secretary's change of particulars / julie speedie / 21/09/2009 (1 page)
21 September 2009Secretary's Change of Particulars / julie speedie / 21/09/2009 / HouseName/Number was: , now: 1A; Street was: two oaks 9 hunwick lane, now: 2A alliance industrial estate; Area was: sunnybrow, now: dodsworth; Post Town was: crook, now: darlington; Post Code was: DL15 0LT, now: DL1 2NG; Country was: , now: england (1 page)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 May 2009Accounts made up to 31 July 2008 (1 page)
30 July 2008Return made up to 04/07/08; full list of members (3 pages)
30 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 October 2007Accounts made up to 31 July 2006 (1 page)
26 September 2007Accounts made up to 31 July 2007 (1 page)
26 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
24 July 2007Return made up to 04/07/07; full list of members (6 pages)
24 July 2007Return made up to 04/07/07; full list of members (6 pages)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Return made up to 04/07/06; full list of members (6 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Return made up to 04/07/06; full list of members (6 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
14 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
14 March 2006Accounts made up to 31 July 2005 (1 page)
20 July 2005Return made up to 04/07/05; full list of members (6 pages)
20 July 2005Return made up to 04/07/05; full list of members (6 pages)
15 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
15 April 2005Accounts made up to 31 July 2004 (1 page)
30 July 2004Return made up to 04/07/04; full list of members (6 pages)
30 July 2004Return made up to 04/07/04; full list of members (6 pages)
24 January 2004Accounts made up to 31 July 2003 (1 page)
24 January 2004Return made up to 04/07/03; full list of members (6 pages)
24 January 2004Return made up to 04/07/03; full list of members (6 pages)
24 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
9 May 2003Accounts made up to 31 July 2002 (1 page)
9 September 2002Return made up to 04/07/02; full list of members (6 pages)
9 September 2002Return made up to 04/07/02; full list of members (6 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
13 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
13 February 2002Accounts made up to 31 July 2001 (1 page)
9 August 2001Return made up to 04/07/01; full list of members (6 pages)
9 August 2001Return made up to 04/07/01; full list of members (6 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 1A 2A alliance industrial estate dodsworth street darlington county durham DL1 2NG (1 page)
26 July 2000Registered office changed on 26/07/00 from: 1A 2A alliance industrial estate dodsworth street darlington county durham DL1 2NG (1 page)
19 July 2000Registered office changed on 19/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
19 July 2000Director resigned (1 page)
4 July 2000Incorporation (7 pages)