Company Name123 Quote Me Limited
Company StatusDissolved
Company Number06857041
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameThomas Bishop
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleConsultant
Correspondence Address26 Cheviot Close
Milnrow
Lancs
OL16 3HH
Secretary NameJohn William Rayson
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address41 Hill Rise
Romiley
Stockport
Cheshire
SK6 3AP
Director NameJohn Peter Ayres
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleProgrammer
Correspondence Address35 Lindale Rise
Shaw
Oldham
Lancashire
OL2 8JN
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address41 Hill Rise
Romiley
Stockport
Cheshire
SK6 3AP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,390
Cash£10
Current Liabilities£10,400

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
12 January 2012Application to strike the company off the register (3 pages)
12 January 2012Application to strike the company off the register (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
15 June 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 10
  • ANNOTATION Replacement This form replaces the AR01 registered on 15/04/2011 as it was not properly delivered
(17 pages)
15 June 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 10
  • ANNOTATION This form replaces the AR01 registered on 15/04/2011 as it was not properly delivered
(17 pages)
26 May 2011Appointment for john rayson processed as director and not as secretary. Later document for appointment as secretary has been processed (1 page)
26 May 2011Appointment for john rayson processed as director and not as secretary. Later document for appointment as secretary has been processed (1 page)
4 May 2011Appointment of John William Rayson as a secretary (1 page)
4 May 2011Appointment of John William Rayson as a secretary (1 page)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 15/06/2011
(15 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15/06/2011
(15 pages)
30 March 2011Termination of appointment of John Ayres as a director (2 pages)
30 March 2011Termination of appointment of John Ayres as a director (2 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (15 pages)
27 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (15 pages)
7 May 2009Director appointed john peter ayres (1 page)
7 May 2009Director appointed john peter ayres (1 page)
29 April 2009Director appointed thomas bishop (1 page)
29 April 2009Director appointed thomas bishop (1 page)
2 April 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
2 April 2009Appointment terminated director aderyn hurworth (1 page)
2 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 April 2009Appointment Terminated Director Aderyn Hurworth (1 page)
24 March 2009Incorporation (5 pages)
24 March 2009Incorporation (5 pages)