Company NameCashquick! Limited
Company StatusDissolved
Company Number04411550
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)
Previous NameBusiness Improvements Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Graham James Brand Beckwith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed18 April 2002(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Glen Avenue
Colchester
Essex
CO3 3SD
Director NamePaul Martin Russell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 07 February 2006)
RoleGeneral Manager
Correspondence Address6 Archery Fields
Clacton On Sea
Essex
CO15 6RB
Secretary NameMr Stuart Graham James Brand Beckwith
NationalityEnglish
StatusClosed
Appointed08 May 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Glen Avenue
Colchester
Essex
CO3 3SD
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB
Director NameThe Registry Of Business Ltd (Corporation)
StatusResigned
Appointed18 April 2002(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 08 May 2004)
Correspondence Address21 Glen Avenue
Lexden
Colchester
Essex
CO3 3SD
Secretary NameThe Registry Of Business Ltd (Corporation)
StatusResigned
Appointed18 April 2002(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 08 May 2004)
Correspondence Address21 Glen Avenue
Lexden
Colchester
Essex
CO3 3SD

Location

Registered AddressCommunications House
9 St John's Street
Colchester
Essex
CO2 7NN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Voluntary strike-off action has been suspended (1 page)
22 March 2005Application for striking-off (1 page)
15 May 2004Return made up to 08/04/04; full list of members (8 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: 72 east hill colchester essex CO1 2QW (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
28 July 2003Return made up to 08/04/03; full list of members (7 pages)
2 March 2003Registered office changed on 02/03/03 from: 21 glen avenue lexden colchester essex CO3 3SD (1 page)
7 October 2002Secretary's particulars changed;director's particulars changed (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: anglia house north station road colchester essex CO1 1SB (1 page)
25 September 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
16 April 2002Company name changed business improvements group limi ted\certificate issued on 16/04/02 (2 pages)
8 April 2002Incorporation (16 pages)