Company NameQuotation Mark Limited
Company StatusDissolved
Company Number02787932
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NameP & A Robins Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameArthur Rogers
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(same day as company formation)
RoleEngineer
Correspondence Address1 Manor Garth Road
Kippax
Leeds
West Yorkshire
LS25 7PD
Secretary NameBeryl Alma Rogers
NationalityBritish
StatusClosed
Appointed30 January 1997(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address1 Manor Garth Road
Kippax
Leeds
West Yorkshire
LS25 7PD
Director NameStuart Graham Arthur Rogers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(6 years after company formation)
Appointment Duration4 years, 11 months (closed 20 January 2004)
RoleEngineer
Correspondence Address5 Rose Farm Approach
Altofts
Wakefield
West Yorkshire
WF6 2RZ
Director NamePatrick Binns
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleEngineer
Correspondence Address11 Caernarvon Avenue
Garforth
Leeds
Yorkshire
LS25 2LQ
Secretary NamePatrick Binns
NationalityEnglish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Caernarvon Avenue
Garforth
Leeds
Yorkshire
LS25 2LQ
Director NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 2c
Aire Place Mills
Kirkstall Road
Leeds
LS3 1JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
28 August 2003Application for striking-off (1 page)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 February 2002Return made up to 25/01/02; full list of members (6 pages)
28 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 April 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 April 2000Company name changed p & a robins LTD.\certificate issued on 10/04/00 (2 pages)
10 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999New director appointed (2 pages)
6 February 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 February 1998Return made up to 25/01/98; full list of members (6 pages)
23 January 1998New secretary appointed (2 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 July 1997Secretary resigned;director resigned (1 page)
27 February 1997Return made up to 25/01/97; no change of members (4 pages)
7 February 1997Declaration of assistance for shares acquisition (4 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 February 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)