WF ELECTRICAL QUEST TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

WF ELECTRICAL QUEST TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03515307

Incorporation date

16/02/1998

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

5th Floor Maple House, Mutton Lane, Potters Bar, Hertfordshire EN6 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1998)
dot icon01/03/2012
Final Gazette dissolved following liquidation
dot icon01/12/2011
Return of final meeting in a members' voluntary winding up
dot icon20/02/2011
Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 2011-02-21
dot icon26/10/2010
Registered office address changed from Yardley Court 11-12 Frederick Road Edgbaston Birmingham B15 1JD United Kingdom on 2010-10-27
dot icon26/10/2010
Declaration of solvency
dot icon26/10/2010
Appointment of a voluntary liquidator
dot icon26/10/2010
Resolutions
dot icon10/10/2010
Termination of appointment of Henri-Paul Laschkar as a director
dot icon23/09/2010
Director's details changed for Mr Neil Michael Croxson on 2010-05-05
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon28/09/2009
Accounts made up to 2008-12-31
dot icon24/08/2009
Director appointed henri-paul laschkar
dot icon23/08/2009
Director appointed neil michael croxson
dot icon28/06/2009
Appointment Terminated Secretary simon james
dot icon28/06/2009
Appointment Terminated Director jonathan passman
dot icon02/04/2009
Return made up to 17/02/09; full list of members
dot icon28/01/2009
Registered office changed on 29/01/2009 from 313-333 rainham road south dagenham essex RM10 8SX
dot icon15/10/2008
Accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 17/02/08; full list of members
dot icon15/05/2008
Director's Change of Particulars / jonathan passman / 12/06/2007 / HouseName/Number was: , now: 6; Street was: 6 stonefield close, now: stonefield close; Post Code was: CV6 2PZ, now: CV2 2PZ
dot icon21/06/2007
New director appointed
dot icon15/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/06/2007
Director resigned
dot icon20/03/2007
Return made up to 17/02/07; full list of members
dot icon15/11/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon24/10/2006
Accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 17/02/06; full list of members
dot icon14/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon30/06/2005
Director resigned
dot icon29/06/2005
Accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 17/02/05; full list of members
dot icon10/02/2005
New director appointed
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon03/05/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon12/04/2004
Director resigned
dot icon12/04/2004
Return made up to 17/02/04; full list of members
dot icon01/03/2004
Accounts made up to 2003-04-30
dot icon16/03/2003
Return made up to 17/02/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon04/03/2003
Auditor's resignation
dot icon24/03/2002
Return made up to 17/02/02; full list of members
dot icon17/02/2002
Full accounts made up to 2001-04-30
dot icon29/10/2001
Director resigned
dot icon15/03/2001
Full accounts made up to 2000-04-30
dot icon14/03/2001
Return made up to 17/02/01; full list of members
dot icon28/11/2000
Director resigned
dot icon22/11/2000
Secretary's particulars changed
dot icon13/09/2000
Director resigned
dot icon14/03/2000
Return made up to 17/02/00; full list of members
dot icon14/10/1999
Full accounts made up to 1999-04-30
dot icon05/05/1999
Resolutions
dot icon14/03/1999
Return made up to 17/02/99; full list of members
dot icon24/11/1998
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon29/03/1998
Ad 20/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1998
Secretary's particulars changed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Secretary resigned;director resigned
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Registered office changed on 04/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon16/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
Postlethwaite, Robert Michael
Director
26/02/1998 - 24/02/2004
111
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/02/1998 - 19/02/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/02/1998 - 19/02/1998
16826
Fitchett, David John
Director
19/02/1998 - 30/08/2000
13
Mullen, Kenneth John
Director
13/01/2005 - 11/06/2007
126

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 WF ELECTRICAL QUEST TRUSTEES LIMITED

WF ELECTRICAL QUEST TRUSTEES LIMITED is an(a) Dissolved company incorporated on 16/02/1998 with the registered office located at 5th Floor Maple House, Mutton Lane, Potters Bar, Hertfordshire EN6 5BS. 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 WF ELECTRICAL QUEST TRUSTEES LIMITED?

toggle

WF ELECTRICAL QUEST TRUSTEES LIMITED is currently Dissolved. It was registered on 16/02/1998 and dissolved on 01/03/2012.

Where is WF ELECTRICAL QUEST TRUSTEES LIMITED located?

toggle

WF ELECTRICAL QUEST TRUSTEES LIMITED is registered at 5th Floor Maple House, Mutton Lane, Potters Bar, Hertfordshire EN6 5BS.

What is the latest filing for WF ELECTRICAL QUEST TRUSTEES LIMITED?

toggle

The latest filing was on 01/03/2012: Final Gazette dissolved following liquidation.