Company NameQuick Floor Plans Ltd
Company StatusDissolved
Company Number07458925
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 5 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Alan Charles Littler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 22 March 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTop House
Chorlton
Malpas
Cheshire
SY14 7ER
Wales
Director NameMr Samuel Peter Williamson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 22 March 2022)
RoleTechnician
Country of ResidenceEngland
Correspondence Address2 Ivy Road
Poynton
Stockport
Cheshire
SK12 1PE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Andrew Richard Taylor
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 09 May 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Turnberry Drive
Wilmslow
Stockport
Cheshire
SK9 2QN

Contact

Websitequickfloorplans.co.uk
Email address[email protected]
Telephone0161 4771478
Telephone regionManchester

Location

Registered Address25 Adlington Road
Bollington
Macclesfield
SK10 5JT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2012
Net Worth-£5,850
Cash£95
Current Liabilities£5,975

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
16 February 2022Registered office address changed from 71-73 Wellington Road South Stockport SK1 3RU England to 25 Adlington Road Bollington Macclesfield SK10 5JT on 16 February 2022 (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
15 December 2021Application to strike the company off the register (1 page)
2 December 2021Termination of appointment of Andrew Richard Taylor as a director on 9 May 2021 (1 page)
23 June 2021Previous accounting period extended from 31 December 2020 to 31 May 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
6 January 2020Registered office address changed from 173 College Road Crosby Liverpool Merseyside L23 3AT to 71-73 Wellington Road South Stockport SK1 3RU on 6 January 2020 (1 page)
7 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
13 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 3
(5 pages)
19 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 3
(5 pages)
19 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 3
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 3
(5 pages)
17 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 3
(5 pages)
17 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 3
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(5 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(5 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(5 pages)
2 December 2013Appointment of Mr Andrew Richard Taylor as a director (2 pages)
2 December 2013Appointment of Mr Andrew Richard Taylor as a director (2 pages)
20 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 October 2013Registered office address changed from 71-73 Wellington Road South Stockport SK1 3RU United Kingdom on 20 October 2013 (1 page)
20 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 October 2013Registered office address changed from 71-73 Wellington Road South Stockport SK1 3RU United Kingdom on 20 October 2013 (1 page)
6 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
29 December 2010Appointment of Mr Thomas Alan Charles Littler as a director (2 pages)
29 December 2010Appointment of Mr Thomas Alan Charles Littler as a director (2 pages)
28 December 2010Appointment of Mr Samuel Peter Williamson as a director (2 pages)
28 December 2010Appointment of Mr Samuel Peter Williamson as a director (2 pages)
2 December 2010Incorporation (29 pages)
2 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
2 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
2 December 2010Incorporation (29 pages)