Company Name1st Quote Car Insurance (Management) Limited
Company StatusDissolved
Company Number02100805
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Pritchard
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(22 years after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Mark Edward Townsend
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(22 years after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed03 March 2009(22 years after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2010)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed03 March 2009(22 years after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2010)
Correspondence Address34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameAnne Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 October 2005)
RoleSecretary
Correspondence Address321-323 High Road
Chadwell Heath
Romford
Essex
RM6 6AX
Director NameMartin Roderick Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 October 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressJericho Priory
Church Street
Blackmore
Essex
CM4 0SB
Secretary NameAnne Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 October 2005)
RoleCompany Director
Correspondence Address321-323 High Road
Chadwell Heath
Romford
Essex
RM6 6AX
Director NameMr Paul Nigel Cosh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrockham Hill House
Main Road Crockham Hill
Edenbridge
Kent
TN8 6RB
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(18 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Secretary NamePhilip John Lampshire
NationalityBritish
StatusResigned
Appointed11 October 2005(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address57 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QL
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(21 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 March 2009)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameMr John Brendan O'Roarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(21 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOverhills Northdown Road
Woldingham
Caterham
Surrey
CR3 7BB
Secretary NameMr Paul Bernard Cassidy
NationalityBritish
StatusResigned
Appointed01 January 2009(21 years, 10 months after company formation)
Appointment Duration2 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fanshawe Street
Bengeo
Hertford
Hertfordshire
SG14 3AT
Director NameMr Richard Francis Holland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(22 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2010Auditor's resignation (4 pages)
9 June 2010Auditor's resignation (4 pages)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010Section 519 (2 pages)
4 May 2010Section 519 (2 pages)
22 April 2010Application to strike the company off the register (4 pages)
22 April 2010Application to strike the company off the register (4 pages)
11 March 2010Termination of appointment of Richard Holland as a director (1 page)
11 March 2010Termination of appointment of Richard Holland as a director (1 page)
28 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 1,000
(6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 1,000
(6 pages)
28 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 October 2009Director's details changed for Paul Pritchard on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Pritchard on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Pritchard on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009 (2 pages)
8 April 2009Director's Change of Particulars / richard holland / 31/03/2009 / HouseName/Number was: , now: 17; Street was: 28 broadway, now: rochester row; Post Town was: wilmslow, now: london; Post Code was: SK9 1NB, now: SW1P 1QT; Country was: , now: united kingdom; Secure Officer was: false, now: true (1 page)
8 April 2009Director's change of particulars / richard holland / 31/03/2009 (1 page)
26 March 2009Director appointed mark townsend (1 page)
26 March 2009Director appointed paul pritchard (1 page)
26 March 2009Director appointed mark townsend (1 page)
26 March 2009Director appointed paul pritchard (1 page)
25 March 2009Director appointed richard francis holland (1 page)
25 March 2009Director appointed richard francis holland (1 page)
23 March 2009Appointment terminated director stephen castle (1 page)
23 March 2009Appointment Terminated Director paul cosh (1 page)
23 March 2009Secretary appointed capita group secretary LIMITED (2 pages)
23 March 2009Director appointed capita corporate director LIMITED (2 pages)
23 March 2009Appointment Terminated Director stephen castle (1 page)
23 March 2009Appointment terminated director john o'roarke (1 page)
23 March 2009Director appointed capita corporate director LIMITED (2 pages)
23 March 2009Appointment terminated secretary paul cassidy (1 page)
23 March 2009Secretary appointed capita group secretary LIMITED (2 pages)
23 March 2009Appointment Terminated Director john o'roarke (1 page)
23 March 2009Appointment Terminated Secretary paul cassidy (1 page)
23 March 2009Appointment terminated director paul cosh (1 page)
20 March 2009Registered office changed on 20/03/2009 from county gates bournemouth BH1 2NF (1 page)
20 March 2009Registered office changed on 20/03/2009 from county gates bournemouth BH1 2NF (1 page)
4 March 2009Secretary appointed paul bernard cassidy (2 pages)
4 March 2009Registered office changed on 04/03/2009 from highway house 171 kings road brentwood essex CM14 4EJ (1 page)
4 March 2009Registered office changed on 04/03/2009 from highway house 171 kings road brentwood essex CM14 4EJ (1 page)
4 March 2009Secretary appointed paul bernard cassidy (2 pages)
3 March 2009Appointment terminated secretary philip lampshire (1 page)
3 March 2009Appointment Terminated Secretary philip lampshire (1 page)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 December 2008Director appointed stephen victor castle (3 pages)
22 December 2008Director appointed stephen victor castle (3 pages)
22 December 2008Director appointed john brendan o'roarke (3 pages)
22 December 2008Director appointed john brendan o'roarke (3 pages)
8 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 February 2008Accounts made up to 31 December 2007 (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 October 2007Accounts made up to 31 December 2006 (4 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006New director appointed (3 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New director appointed (3 pages)
8 December 2005New secretary appointed (3 pages)
8 December 2005New director appointed (3 pages)
8 December 2005New secretary appointed (3 pages)
8 December 2005New director appointed (3 pages)
2 November 2005Director resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: c/o cooper young kirkdale house kirkdale road leytonstone london E11 1HP (1 page)
2 November 2005Registered office changed on 02/11/05 from: c/o cooper young kirkdale house kirkdale road leytonstone london E11 1HP (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (3 pages)
2 November 2005New director appointed (3 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
15 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 September 1995Full accounts made up to 31 December 1994 (7 pages)
27 September 1995Full accounts made up to 31 December 1994 (7 pages)
22 October 1992Auditor's resignation (1 page)
22 October 1992Auditor's resignation (1 page)
4 December 1987Wd 12/11/87 ad 17/02/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 December 1987Wd 12/11/87 ad 17/02/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 February 1987Incorporation (15 pages)
17 February 1987Incorporation (15 pages)
17 February 1987Certificate of Incorporation (1 page)
17 February 1987Certificate of Incorporation (1 page)