UQUOTEUS LIMITED
LYTHAM ST. ANNES PINNACLE FINANCE & BUSINESS SERVICES LIMITED JOE SHMO LIMITED

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 04500625
Status Liquidation
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of UQUOTEUS LIMITED are www.uquoteus.co.uk, and www.uquoteus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Uquoteus Limited is a Private Limited Company. The company registration number is 04500625. Uquoteus Limited has been working since 01 August 2002. The present status of the company is Liquidation. The registered address of Uquoteus Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . ROWLEY, Madilaine Aston is a Secretary of the company. ROWLEY, Kevin John is a Director of the company. Secretary ROWLEY, Lillian Holly has been resigned. Secretary ROWLEY, Tracey Angela has been resigned. Secretary TURNER, Richard John has been resigned. Secretary CS COMPANY SERVICES LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CULLEN, Simon James has been resigned. Director RAZAQ, Jeffrey has been resigned. Director ROWLEY, Tracey Angela has been resigned. Director ROWLEY, Tracey Angela has been resigned. Director SCOTT, Christina Mark has been resigned. Director WHITE, Derek Arthur has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROWLEY, Madilaine Aston
Appointed Date: 01 May 2013

Director
ROWLEY, Kevin John
Appointed Date: 22 June 2010
61 years old

Resigned Directors

Secretary
ROWLEY, Lillian Holly
Resigned: 25 January 2012
Appointed Date: 11 January 2010

Secretary
ROWLEY, Tracey Angela
Resigned: 01 May 2012
Appointed Date: 25 January 2012

Secretary
TURNER, Richard John
Resigned: 14 January 2010
Appointed Date: 14 January 2005

Secretary
CS COMPANY SERVICES LIMITED
Resigned: 15 January 2005
Appointed Date: 29 October 2003

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 October 2003
Appointed Date: 01 August 2002

Director
CULLEN, Simon James
Resigned: 04 December 2003
Appointed Date: 29 October 2003
42 years old

Director
RAZAQ, Jeffrey
Resigned: 01 March 2010
Appointed Date: 23 June 2009
64 years old

Director
ROWLEY, Tracey Angela
Resigned: 25 January 2012
Appointed Date: 11 January 2010
60 years old

Director
ROWLEY, Tracey Angela
Resigned: 25 January 2012
Appointed Date: 11 January 2010
60 years old

Director
SCOTT, Christina Mark
Resigned: 23 June 2009
Appointed Date: 02 February 2006
59 years old

Director
WHITE, Derek Arthur
Resigned: 10 February 2006
Appointed Date: 04 December 2003
82 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 October 2003
Appointed Date: 01 August 2002

UQUOTEUS LIMITED Events

29 Jun 2016
Order of court to wind up
09 Apr 2015
Compulsory strike-off action has been suspended
03 Mar 2015
First Gazette notice for compulsory strike-off
14 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 160

27 Nov 2013
Total exemption small company accounts made up to 28 February 2013
...
... and 60 more events
11 Nov 2003
Director resigned
03 Nov 2003
New director appointed
03 Nov 2003
New secretary appointed
03 Nov 2003
Registered office changed on 03/11/03 from: 229 nether street london N3 1NT
01 Aug 2002
Incorporation