Company NameQuotel Insurance Systems Limited
Company StatusDissolved
Company Number04402190
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameInhoco 2621 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas John Bate
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(1 month after company formation)
Appointment Duration6 years (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmiths Farm
Sheep Hill Brow, Clayton Le Woods
Chorley
Lancashire
PR6 7ES
Director NameMr David Anthony Rasche
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(1 month after company formation)
Appointment Duration6 years (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkwind Grassington Park
Hebden Road, Grassington
Skipton
North Yorkshire
BD23 5DA
Director NameLaurence John Brian Walker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(1 month after company formation)
Appointment Duration6 years (closed 30 April 2008)
RoleCompany Director
Correspondence AddressCrosland Hall
Crosland Factory Lane, Healey House
Huddersfield
West Yorkshire
HD4 7DZ
Secretary NameMr Nicholas John Bate
NationalityBritish
StatusClosed
Appointed26 April 2002(1 month after company formation)
Appointment Duration6 years (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmiths Farm
Sheep Hill Brow, Clayton Le Woods
Chorley
Lancashire
PR6 7ES
Director NameMr Nicholas John Southan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverseal Manor
Hallcroft Avenue, Overseal
Swadlincote
South Derbyshire
DE12 6JF
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
22 November 2007Application for striking-off (1 page)
30 October 2007Director resigned (1 page)
4 April 2007Director's particulars changed (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
20 April 2006Return made up to 22/03/06; full list of members (3 pages)
20 April 2006Location of register of members (1 page)
19 April 2006Director's particulars changed (1 page)
17 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Return made up to 22/03/04; full list of members (8 pages)
18 February 2004Director's particulars changed (1 page)
8 January 2004Accounts for a dormant company made up to 28 March 2003 (1 page)
24 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
7 May 2002Resolutions
  • RES13 ‐ Guarantee & debenture 26/04/02
(84 pages)
2 May 2002Particulars of mortgage/charge (9 pages)
2 May 2002Registered office changed on 02/05/02 from: 100 barbirolli square manchester M2 3AB (1 page)
2 May 2002Particulars of mortgage/charge (9 pages)
29 April 2002Company name changed inhoco 2621 LIMITED\certificate issued on 29/04/02 (2 pages)