Company NameQuotedata Systems Limited
Company StatusDissolved
Company Number03344859
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years, 1 month ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameRichard James Nicholls
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed15 April 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 25 September 2001)
RoleComputer Consultant
Correspondence Address39 Chapel Hill
Stansted
Essex
CM24 8AD
Secretary NameAmanda Nicholls
NationalityBritish
StatusClosed
Appointed15 April 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address39 Chapel Hill
Stansted
Essex
CM24 8AD
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address39 Chapel Hill
Stansted
Essex
CM24 8AD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Financials

Year2014
Turnover£106,798
Net Worth£861
Cash£11,193
Current Liabilities£12,593

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
25 April 2001Application for striking-off (1 page)
14 July 2000Return made up to 03/04/00; full list of members (6 pages)
16 May 2000Full accounts made up to 31 July 1999 (8 pages)
26 April 1999Secretary's particulars changed (1 page)
15 April 1999Return made up to 03/04/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 July 1998 (9 pages)
4 June 1998Registered office changed on 04/06/98 from: 17 millfields stansted essex CM24 8AT (1 page)
4 June 1998Director's particulars changed (1 page)
23 April 1998Return made up to 03/04/98; full list of members (6 pages)
8 June 1997Registered office changed on 08/06/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
8 June 1997Ad 15/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
3 April 1997Incorporation (15 pages)