DRILLQUEST LTD

Register to unlock more data on OkredoRegister

DRILLQUEST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05143666

Incorporation date

01/06/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite One Courthill House, 66 Water Lane, Wilmslow, Cheshire SK9 5APCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2004)
dot icon17/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon01/10/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon28/09/2010
Termination of appointment of Peter Healey as a director
dot icon25/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/07/2010
Total exemption small company accounts made up to 2008-06-30
dot icon27/10/2009
Registered office address changed from 43 Granada Road Denton Manchester M34 2JZ on 2009-10-28
dot icon27/10/2009
Termination of appointment of Peter Healey as a secretary
dot icon27/10/2009
Termination of appointment of Paul Nevitt as a director
dot icon27/10/2009
Appointment of Joseph Claude Dwek as a director
dot icon13/10/2009
Registered office address changed from 476 Didsbury Road Heaton Mersey Stockport G Manchester on 2009-10-14
dot icon07/12/2008
Appointment Terminated Director ian ringwood
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon05/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2008
Director and secretary appointed peter healey
dot icon05/10/2008
Director appointed paul nevitt
dot icon05/10/2008
Registered office changed on 06/10/2008 from 55 hoghton street southport merseyside PR9 0PG
dot icon01/10/2008
Memorandum and Articles of Association
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Declaration of assistance for shares acquisition
dot icon28/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/08/2008
Appointment Terminated Secretary joanne waller
dot icon11/08/2008
Return made up to 02/06/07; full list of members
dot icon15/04/2008
Registered office changed on 16/04/2008 from 105 mariners wharf liverpool merseyside L3 4DA
dot icon15/04/2008
Director appointed ian james ringwood
dot icon15/04/2008
Secretary appointed joanne karen waller
dot icon15/04/2008
Appointment Terminated Secretary michelle fogg
dot icon17/03/2008
Appointment Terminated Director paul stubbs
dot icon18/02/2008
Registered office changed on 19/02/08 from: 62 station road penketh warrington cheshire WA5 2NZ
dot icon18/02/2008
Director resigned
dot icon17/02/2008
New secretary appointed
dot icon14/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/02/2008
Secretary resigned
dot icon21/01/2008
New director appointed
dot icon17/01/2008
New secretary appointed
dot icon06/01/2008
Return made up to 20/05/07; no change of members
dot icon27/11/2007
Receiver ceasing to act
dot icon26/11/2007
Receiver's abstract of receipts and payments
dot icon12/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Registered office changed on 03/11/07 from: 1 bispham court up holland road billinge wigan lancashire WN5 7ED
dot icon02/11/2007
Director resigned
dot icon10/09/2007
Registered office changed on 11/09/07 from: unit b enterprise house wigan WN5 8AA
dot icon09/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/08/2007
Secretary resigned
dot icon22/08/2007
Director resigned
dot icon11/07/2007
Ad 29/06/07--------- £ si 98@1=98 £ ic 2/100
dot icon20/06/2007
New director appointed
dot icon26/04/2007
Appointment of receiver/manager
dot icon13/07/2006
Return made up to 02/06/06; full list of members
dot icon13/07/2006
Registered office changed on 14/07/06
dot icon19/06/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/08/2005
Return made up to 02/06/05; full list of members
dot icon30/08/2005
Registered office changed on 31/08/05
dot icon12/04/2005
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon18/11/2004
New director appointed
dot icon18/11/2004
Director resigned
dot icon22/07/2004
Secretary's particulars changed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New secretary appointed
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
Director resigned
dot icon01/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/06/2004 - 03/06/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
01/06/2004 - 03/06/2004
41295
Fogg, Michelle
Secretary
07/02/2008 - 02/04/2008
-
Healey, Peter
Secretary
25/09/2008 - 21/10/2009
-
Kirkbride, Doreen
Secretary
07/06/2004 - 16/08/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DRILLQUEST LTD

DRILLQUEST LTD is an(a) Dissolved company incorporated on 01/06/2004 with the registered office located at Suite One Courthill House, 66 Water Lane, Wilmslow, Cheshire SK9 5AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DRILLQUEST LTD?

toggle

DRILLQUEST LTD is currently Dissolved. It was registered on 01/06/2004 and dissolved on 17/10/2011.

Where is DRILLQUEST LTD located?

toggle

DRILLQUEST LTD is registered at Suite One Courthill House, 66 Water Lane, Wilmslow, Cheshire SK9 5AP.

What does DRILLQUEST LTD do?

toggle

DRILLQUEST LTD operates in the Test drilling and boring (45.12 - SIC 2003) sector.

What is the latest filing for DRILLQUEST LTD?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via compulsory strike-off.