Company NameQuote 4 Limited
Company StatusDissolved
Company Number04111917
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter John Joseph
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2000(same day as company formation)
RolePrinter
Correspondence AddressThe Russetts Apton Hall Road
Ballards Gore
Essex
SS4 3RG
Secretary NameDavid Jason Green
NationalityBritish
StatusClosed
Appointed21 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Hall Park Avenue
Westcliff On Sea
Essex
SS0 8NP
Director NameAnthony Collard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 27 August 2002)
RoleSalesman
Correspondence Address23 Mayflower Gardens
Bishops Stortford
Hertfordshire
CM23 4PA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
27 March 2002Return made up to 21/11/01; full list of members (6 pages)
26 March 2002Application for striking-off (1 page)
28 January 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
28 January 2002Ad 21/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2001New director appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page)
30 January 2001Secretary resigned (1 page)
21 November 2000Incorporation (10 pages)