Company NameQuirk Deakin Lettings Limited
Company StatusDissolved
Company Number04146566
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHoward Gregor Frank Quirk
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleEstate Agent
Correspondence Address6 Mons Avenue
Billericay
Essex
CM11 2HG
Secretary NameChristina Helena Daly
NationalityBritish
StatusClosed
Appointed02 May 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 22 November 2005)
RoleLetting Agent
Correspondence Address17 Meppel Avenue
Canvey Island
Essex
SS8 9PN
Director NameChristina Helena Daly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleLetting Agent
Correspondence Address17 Meppel Avenue
Canvey Island
Essex
SS8 9PN
Director NameMr Anthony Douglas Quirk
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8 Frances Green
Beaulieu Park
Chelmsford
Essex
CM1 6EG
Director NameRussell Quirk
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2001(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2003)
RoleEstate Agent
Correspondence Address31 Goodwood Avenue
Hutton
Essex
CM13 1QD
Secretary NameRussell Quirk
NationalityBritish
StatusResigned
Appointed24 June 2001(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2003)
RoleEstate Agent
Correspondence Address31 Goodwood Avenue
Hutton
Essex
CM13 1QD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address106 High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
30 January 2004Return made up to 24/01/04; full list of members (7 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 May 2003Director resigned (1 page)
11 May 2003New secretary appointed (3 pages)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003Registered office changed on 11/05/03 from: 28 southernhay basildon essex SS14 1EU (1 page)
24 February 2003Director resigned (1 page)
13 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001Ad 23/04/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
27 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
30 August 2001Director resigned (1 page)
24 January 2001Incorporation (16 pages)