Company NameVisitquote Limited
Company StatusDissolved
Company Number02176885
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStephen Francis Goodway
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(4 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 10 May 2011)
RoleDesign Engineer
Correspondence AddressThe Threshing Barn Old Forge Road
Great Rollright
Chipping Norton
Oxfordshire
OX7 5RR
Secretary NameAlison Elizabeth Goodway
NationalityBritish
StatusClosed
Appointed14 February 1992(4 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 10 May 2011)
RoleCompany Director
Correspondence AddressThe Threshing Barn Old Forge Road
Great Rollright
Chipping Norton
Oxfordshire
OX7 5RR

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£7,294
Current Liabilities£7,194

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
(4 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
(4 pages)
8 March 2010Director's details changed for Stephen Francis Goodway on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Alison Elizabeth Goodway on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Alison Elizabeth Goodway on 8 March 2010 (1 page)
8 March 2010Director's details changed for Stephen Francis Goodway on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Stephen Francis Goodway on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Alison Elizabeth Goodway on 8 March 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 March 2009Return made up to 14/02/09; full list of members (3 pages)
19 March 2009Return made up to 14/02/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 February 2008Return made up to 14/02/08; full list of members (3 pages)
27 February 2008Return made up to 14/02/08; full list of members (3 pages)
25 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 March 2007Return made up to 14/02/07; full list of members (6 pages)
6 March 2007Return made up to 14/02/07; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 February 2006Return made up to 14/02/06; full list of members (6 pages)
28 February 2006Return made up to 14/02/06; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 February 2005Return made up to 14/02/05; full list of members (6 pages)
21 February 2005Return made up to 14/02/05; full list of members (6 pages)
27 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
27 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
11 March 2004Return made up to 14/02/04; full list of members (6 pages)
11 March 2004Return made up to 14/02/04; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
27 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
21 February 2003Return made up to 14/02/03; full list of members (6 pages)
21 February 2003Return made up to 14/02/03; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
14 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
28 February 2002Return made up to 14/02/02; full list of members (6 pages)
28 February 2002Return made up to 14/02/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
17 April 2001Return made up to 14/02/01; full list of members (6 pages)
17 April 2001Return made up to 14/02/01; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: 151 high street billericay essex CM12 9AB (1 page)
21 March 2001Registered office changed on 21/03/01 from: 151 high street billericay essex CM12 9AB (1 page)
20 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
8 March 2000Return made up to 14/02/00; full list of members (6 pages)
8 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Registered office changed on 14/10/99 from: audit house 151 high street billercay essex CM12 9AB (1 page)
14 October 1999Registered office changed on 14/10/99 from: audit house 151 high street billercay essex CM12 9AB (1 page)
14 March 1999Return made up to 14/02/99; full list of members (6 pages)
14 March 1999Return made up to 14/02/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 November 1998 (12 pages)
25 February 1999Full accounts made up to 30 November 1998 (12 pages)
3 June 1998Full accounts made up to 30 November 1997 (12 pages)
3 June 1998Full accounts made up to 30 November 1997 (12 pages)
16 April 1998Return made up to 14/02/98; full list of members (6 pages)
16 April 1998Return made up to 14/02/98; full list of members (6 pages)
18 March 1997Full accounts made up to 30 November 1996 (13 pages)
18 March 1997Full accounts made up to 30 November 1996 (13 pages)
18 March 1996Return made up to 14/02/96; no change of members (4 pages)
18 March 1996Return made up to 14/02/96; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 30 November 1994 (13 pages)
22 May 1995Accounts for a small company made up to 30 November 1994 (13 pages)