Company NameQuizmaster Limited
Company StatusDissolved
Company Number03777280
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameDownmile Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Ian Himsworth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(3 weeks, 6 days after company formation)
Appointment Duration19 years, 3 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakford House 291 Low Lane
Horsforth
Leeds
LS18 5NU
Secretary NameJane Himsworth
NationalityBritish
StatusClosed
Appointed18 May 2000(11 months, 4 weeks after company formation)
Appointment Duration18 years, 4 months (closed 02 October 2018)
RoleCompany Director
Correspondence AddressOakford House 291 Low Lane
Horsforth
Leeds
LS18 5NU
Secretary NameJane Himsworth
NationalityBritish
StatusResigned
Appointed22 June 1999(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressHanging Hill Farm
Kennythorpe
Malton
North Yorkshire
YO17 9LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.aspecttwo.com

Location

Registered AddressOakford House 291 Low Lane
Horsforth
Leeds
LS18 5NU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Himsworth
50.00%
Ordinary
1 at £1Jane Himsworth
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,092
Cash£7,164
Current Liabilities£40,381

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
28 June 2018Resolutions
  • RES13 ‐ Sell assets/struck off register 07/12/2016
(1 page)
3 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 November 2015Registered office address changed from Claro Chambers Bridge Street, Boroughbridge York North Yorkshire YO51 9LD to Oakford House 291 Low Lane Horsforth Leeds LS18 5NU on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Claro Chambers Bridge Street, Boroughbridge York North Yorkshire YO51 9LD to Oakford House 291 Low Lane Horsforth Leeds LS18 5NU on 24 November 2015 (1 page)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Register inspection address has been changed from Hanging Hill Farm Kennythorpe Malton North Yorkshire YO17 9LA (1 page)
5 June 2014Register inspection address has been changed from Hanging Hill Farm Kennythorpe Malton North Yorkshire YO17 9LA (1 page)
5 June 2014Director's details changed for David Ian Himsworth on 10 December 2013 (2 pages)
5 June 2014Secretary's details changed for Jane Himsworth on 10 December 2013 (1 page)
5 June 2014Director's details changed for David Ian Himsworth on 10 December 2013 (2 pages)
5 June 2014Secretary's details changed for Jane Himsworth on 10 December 2013 (1 page)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 June 2009Return made up to 26/05/09; full list of members (3 pages)
1 June 2009Return made up to 26/05/09; full list of members (3 pages)
25 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 August 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
26 August 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
3 June 2008Return made up to 26/05/08; full list of members (3 pages)
3 June 2008Return made up to 26/05/08; full list of members (3 pages)
19 July 2007Return made up to 26/05/07; full list of members (2 pages)
19 July 2007Return made up to 26/05/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
24 July 2006Return made up to 26/05/06; full list of members (2 pages)
24 July 2006Return made up to 26/05/06; full list of members (2 pages)
26 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
26 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
5 July 2005Return made up to 26/05/05; full list of members (6 pages)
5 July 2005Return made up to 26/05/05; full list of members (6 pages)
24 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
24 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
10 June 2004Return made up to 26/05/04; full list of members (6 pages)
10 June 2004Return made up to 26/05/04; full list of members (6 pages)
4 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
4 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
3 June 2003Return made up to 26/05/03; full list of members (6 pages)
3 June 2003Return made up to 26/05/03; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
1 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
24 June 2002Return made up to 26/05/02; full list of members (6 pages)
24 June 2002Return made up to 26/05/02; full list of members (6 pages)
7 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
7 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
1 June 2001Return made up to 26/05/01; full list of members (6 pages)
1 June 2001Return made up to 26/05/01; full list of members (6 pages)
15 August 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
27 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
19 July 1999Ad 12/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 July 1999Ad 12/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 June 1999Company name changed downmile LIMITED\certificate issued on 29/06/99 (2 pages)
28 June 1999Company name changed downmile LIMITED\certificate issued on 29/06/99 (2 pages)
26 May 1999Incorporation (13 pages)
26 May 1999Incorporation (13 pages)