Company NameQuotehart Limited
Company StatusDissolved
Company Number01838752
CategoryPrivate Limited Company
Incorporation Date7 August 1984(39 years, 9 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Allan Stephen Edon Wood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 11 December 2001)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address69a Crowlees Road
Mirfield
West Yorkshire
WF14 9PG
Secretary NameMr Roy Brook
NationalityBritish
StatusClosed
Appointed08 March 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address84 Edale Avenue
Newsome
Huddersfield
West Yorkshire
HD4 6LL

Location

Registered Address12 Greenhead Road
Huddersfield
HD1 4EN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£11,946
Cash£24,237
Current Liabilities£33,343

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
11 July 2001Registered office changed on 11/07/01 from: 333 bradford road huddersfield HD2 2QP (1 page)
5 June 2001Voluntary strike-off action has been suspended (1 page)
9 May 2001Application for striking-off (1 page)
3 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 March 2001Return made up to 02/03/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 March 2000Return made up to 02/03/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 April 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
20 March 1997Return made up to 02/03/97; no change of members (4 pages)
12 March 1996Return made up to 02/03/96; full list of members (7 pages)
17 March 1995Return made up to 02/03/95; no change of members (4 pages)