Company NameQuickwork Computing Limited
Company StatusDissolved
Company Number03501622
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 months ago)
Dissolution Date10 June 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrea Lynn Atkinson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address7 Spa Terrace
Starbeck
Harrogate
North Yorkshire
HG2 7JH
Director NameStephen Atkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleComputer Programmer
Correspondence Address7 Spa Terrace
Starbeck
Harrogate
North Yorkshire
HG2 7JH
Secretary NameAndrea Lynn Atkinson
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address7 Spa Terrace
Starbeck
Harrogate
North Yorkshire
HG2 7JH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£3,354
Current Liabilities£3,701

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
29 January 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
29 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 January 2003Application for striking-off (1 page)
23 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
20 February 2002Return made up to 29/01/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
7 February 2001Return made up to 29/01/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 March 2000Return made up to 29/01/00; full list of members (6 pages)
9 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
8 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 March 1999Return made up to 29/01/99; full list of members (6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
11 February 1998Ad 30/01/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
29 January 1998Incorporation (8 pages)