Company NameQuicklime Limited
Company StatusDissolved
Company Number06390922
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameStephen Norman Rumbelow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressVilla Rumba
303l Franqueria
Silves
8300
Portugal
Director NameMr Brian Thompson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address74 Hadrian Way
Sandiway
Northwich
Cheshire
CW8 2JT
Secretary NameBrian Thompson
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address74 Hadrian Way
Sandiway
Northwich
Cheshire
CW8 2JT

Location

Registered AddressWinnington Hall Mews
Winnington Hall
Winnington Lane, Winnington
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 6
(6 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 6
(6 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 6
(6 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Stephen Norman Rumbelow on 5 October 2009 (2 pages)
4 January 2010Director's details changed for Brian Thompson on 5 October 2009 (2 pages)
4 January 2010Director's details changed for Stephen Norman Rumbelow on 5 October 2009 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Brian Thompson on 5 October 2009 (2 pages)
4 January 2010Director's details changed for Brian Thompson on 5 October 2009 (2 pages)
4 January 2010Director's details changed for Stephen Norman Rumbelow on 5 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2008Capitals not rolled up (3 pages)
3 November 2008Capitals not rolled up (3 pages)
28 October 2008Return made up to 05/10/08; full list of members (4 pages)
28 October 2008Return made up to 05/10/08; full list of members (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 October 2007Incorporation (12 pages)
5 October 2007Incorporation (12 pages)