About

Registered Number: 02460176
Date of Incorporation: 17/01/1990 (34 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: 33 George Street, Wakefield, West Yorkshire, WF1 1LX

 

Quest (Independent Property Services) Ltd was established in 1990, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Caroline Louise N/A 11 April 1996 1
PRATT, Elizabeth Helena N/A 10 April 1996 1
PRATT, Nicola Jane N/A 11 April 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 10 July 2014
AA - Annual Accounts 11 June 2014
AA01 - Change of accounting reference date 07 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 08 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 13 May 2008
363s - Annual Return 29 January 2008
225 - Change of Accounting Reference Date 06 November 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 21 July 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 15 January 1997
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 05 April 1994
AA - Annual Accounts 05 October 1993
363a - Annual Return 08 February 1993
AA - Annual Accounts 14 October 1992
363a - Annual Return 10 February 1992
AA - Annual Accounts 01 October 1991
363a - Annual Return 25 June 1991
RESOLUTIONS - N/A 07 March 1990
CERTNM - Change of name certificate 07 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1990
288 - N/A 28 February 1990
288 - N/A 28 February 1990
288 - N/A 28 February 1990
RESOLUTIONS - N/A 15 February 1990
287 - Change in situation or address of Registered Office 15 February 1990
288 - N/A 15 February 1990
NEWINC - New incorporation documents 17 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.