QUEST (UK) GLOUCESTER LIMITED

Register to unlock more data on OkredoRegister

QUEST (UK) GLOUCESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02812024

Incorporation date

22/04/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leigh House, Weald Road, Brentwood, Essex CM14 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1993)
dot icon03/12/2012
Final Gazette dissolved via compulsory strike-off
dot icon20/08/2012
First Gazette notice for compulsory strike-off
dot icon05/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mrs Angela Ivy Sandford on 2009-10-01
dot icon20/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mrs Angela Ivy Sandford on 2009-10-01
dot icon09/06/2010
Secretary's details changed for Rapid Business Services Limited on 2009-10-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/06/2009
Return made up to 23/04/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/09/2008
Return made up to 23/04/08; full list of members
dot icon06/08/2008
Return made up to 23/04/07; full list of members
dot icon05/08/2008
Secretary's Change of Particulars / rapid business services LIMITED / 26/03/2007 / HouseName/Number was: , now: leigh house; Street was: wilsons corner 1ST floor, now: weald road; Area was: 1-5 ingrove road, now: ; Post Code was: CM15 8AP, now: CM14 4SX; Country was: , now: united kingdom
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/04/2007
Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
dot icon06/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/04/2006
Return made up to 23/04/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 23/04/05; full list of members
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
New secretary appointed
dot icon09/02/2005
Total exemption small company accounts made up to 1999-04-30
dot icon09/02/2005
Return made up to 23/04/00; full list of members
dot icon09/02/2005
Registered office changed on 10/02/05 from: the tithe house station road woolaston gloucestershire GL15 6PN
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
New secretary appointed
dot icon09/02/2005
Secretary's particulars changed
dot icon09/02/2005
Secretary's particulars changed
dot icon09/02/2005
Return made up to 23/04/04; full list of members
dot icon09/02/2005
Return made up to 23/04/03; full list of members
dot icon09/02/2005
Return made up to 23/04/02; no change of members
dot icon09/02/2005
Return made up to 23/04/01; full list of members
dot icon09/02/2005
Return made up to 23/04/99; no change of members
dot icon09/02/2005
Return made up to 23/04/98; no change of members
dot icon09/02/2005
Return made up to 23/04/97; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/02/2005
Total exemption small company accounts made up to 2003-04-30
dot icon09/02/2005
Total exemption small company accounts made up to 2002-04-30
dot icon09/02/2005
Total exemption small company accounts made up to 2001-04-30
dot icon09/02/2005
Total exemption small company accounts made up to 2000-04-30
dot icon09/02/2005
Total exemption small company accounts made up to 1998-04-30
dot icon09/02/2005
Full accounts made up to 1997-04-30
dot icon09/02/2005
Full accounts made up to 1996-04-30
dot icon08/02/2005
Certificate of change of name
dot icon08/02/2005
Restoration by order of the court
dot icon03/08/1998
Final Gazette dissolved via compulsory strike-off
dot icon13/04/1998
First Gazette notice for compulsory strike-off
dot icon23/04/1996
Return made up to 23/04/96; no change of members
dot icon12/02/1996
Full accounts made up to 1995-04-30
dot icon19/10/1995
Registered office changed on 20/10/95 from: 11 cotham road south cotham bristol avon BS6 5TZ
dot icon28/06/1995
Return made up to 23/04/95; no change of members
dot icon27/02/1995
Registered office changed on 28/02/95 from: 2ND floor,essex house 141 kings road brentwood essex CM14 4EG
dot icon23/02/1995
Full accounts made up to 1994-04-30
dot icon08/05/1994
Return made up to 23/04/94; full list of members
dot icon18/05/1993
Ad 27/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon18/05/1993
New secretary appointed
dot icon13/05/1993
New director appointed
dot icon13/05/1993
Registered office changed on 14/05/93 from: 31 goodmayes rd ilford essex IG3 9UH
dot icon04/05/1993
Secretary resigned;director resigned
dot icon22/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID BUSINESS SERVICES LIMITED
Corporate Secretary
01/03/2005 - Present
116
RAPID COMPANY SERVICES LIMITED
Nominee Secretary
23/04/1993 - 26/04/1993
226
RAPID BUSINESS SERVICES LIMITD
Corporate Secretary
27/04/1993 - 15/11/2004
59
Smith, Angela Ivy
Director
27/04/1993 - Present
4
Howe, Debbie
Secretary
15/11/2004 - 01/03/2005
-

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 QUEST (UK) GLOUCESTER LIMITED

QUEST (UK) GLOUCESTER LIMITED is an(a) Dissolved company incorporated on 22/04/1993 with the registered office located at Leigh House, Weald Road, Brentwood, Essex CM14 4SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUEST (UK) GLOUCESTER LIMITED?

toggle

QUEST (UK) GLOUCESTER LIMITED is currently Dissolved. It was registered on 22/04/1993 and dissolved on 03/12/2012.

Where is QUEST (UK) GLOUCESTER LIMITED located?

toggle

QUEST (UK) GLOUCESTER LIMITED is registered at Leigh House, Weald Road, Brentwood, Essex CM14 4SX.

What does QUEST (UK) GLOUCESTER LIMITED do?

toggle

QUEST (UK) GLOUCESTER LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for QUEST (UK) GLOUCESTER LIMITED?

toggle

The latest filing was on 03/12/2012: Final Gazette dissolved via compulsory strike-off.