Company NameQuoteshop Limited
Company StatusDissolved
Company Number05329626
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 4 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Christopher Hedley Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Springfield Rise
Great Ouseburn
York
YO26 9SE
Director NameMr Anthony Richard Hanson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow House
Thackthwaite
Penrith
Cumbria
CA11 0ND
Secretary NameMr Christopher Hedley Brown
NationalityBritish
StatusClosed
Appointed24 August 2006(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Springfield Rise
Great Ouseburn
York
YO26 9SE
Director NameJason Scott Roberts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Crown
Harrogate Road
Minskip
North Yorkshire
YO51 9JB
Secretary NameJason Scott Roberts
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Crown
Harrogate Road
Minskip
North Yorkshire
YO51 9JB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Aaztec Associates Limited
Becklands Close Bar Lane
Roecliffe Boroughbridge
North Yorkshire
YO51 9NR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

33 at £1Hanson Business Computer Systems LTD
33.00%
Ordinary
33 at £1Jason Scott Roberts
33.00%
Ordinary
33 at £1Mr Christopher Hedley Brown
33.00%
Ordinary
1 at £1Oliver Hedley Brown
1.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
22 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
21 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
28 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 March 2010Director's details changed for Anthony Richard Hanson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Anthony Richard Hanson on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Anthony Richard Hanson on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
14 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 November 2008Accounts made up to 31 January 2008 (2 pages)
4 February 2008Return made up to 11/01/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
4 February 2008Return made up to 11/01/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
11 January 2007New secretary appointed (1 page)
11 January 2007Return made up to 11/01/07; full list of members (3 pages)
11 January 2007New secretary appointed (1 page)
11 January 2007Return made up to 11/01/07; full list of members (3 pages)
22 December 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006Accounts made up to 31 January 2006 (3 pages)
16 October 2006Return made up to 11/01/06; full list of members (3 pages)
16 October 2006Return made up to 11/01/06; full list of members (3 pages)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005Registered office changed on 24/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
11 January 2005Incorporation (16 pages)
11 January 2005Incorporation (16 pages)