Company NameVitalquote Limited
Company StatusDissolved
Company Number03039455
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameTrevor George Bowden
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(1 month after company formation)
Appointment Duration5 years, 11 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address38 Parkways Avenue
Oulton
Leeds
West Yorkshire
LS26 8TW
Secretary NameJanet Bowden
NationalityBritish
StatusClosed
Appointed03 May 1995(1 month after company formation)
Appointment Duration5 years, 11 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address38 Parkways Avenue
Oulton
Leeds
West Yorkshire
LS26 8TW
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address38 Parkways Avenue
Oulton
Leeds
LS26 8TW
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
20 November 2000Application for striking-off (1 page)
31 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
18 April 2000Return made up to 29/03/00; full list of members (6 pages)
13 March 2000Ad 23/07/99--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 March 2000£ nc 100/200 24/07/99 (1 page)
3 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 April 1999Return made up to 29/03/99; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 31 May 1998 (7 pages)
22 July 1997Accounts for a small company made up to 31 May 1997 (6 pages)
24 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
16 April 1996Return made up to 29/03/96; full list of members
  • 363(287) ‐ Registered office changed on 16/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1995Ad 03/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Memorandum and Articles of Association (4 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1995Registered office changed on 16/05/95 from: 6 stoke newington road london N16 7XN (1 page)
16 May 1995New secretary appointed (2 pages)
29 March 1995Incorporation (16 pages)