Company NameQuest Investments (Properties) Limited
Company StatusDissolved
Company Number00603776
CategoryPrivate Limited Company
Incorporation Date30 April 1958(66 years ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)
Previous NameRussell Bros (Sheffield) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Pamela Edwards Liversidge
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(42 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas Hall
Thornhill
Hope Valley
S33 0BR
Secretary NameMr Gary Widdowson
NationalityBritish
StatusClosed
Appointed01 February 2008(49 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 07 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Meersbrook Road
Sheffield
South Yorkshire
S8 9HW
Director NameMr Josephine Maragaret Hutchinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(34 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 September 2000)
RoleManager
Correspondence AddressWalton Lees Farm
Hunger Hill Stonedge
Chesterfield
Derbyshire
S45 0LP
Director NameMrs Rosa Russell
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(34 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 November 1998)
RoleSecretary
Correspondence AddressFlat 6
Montgomery Court Flats
Sheffield
S Yorks
S11 9NX
Secretary NameMrs Rosa Russell
NationalityBritish
StatusResigned
Appointed05 October 1992(34 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressFlat 6
Montgomery Court Flats
Sheffield
S Yorks
S11 9NX
Director NamePeter Graham Bruce
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(35 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 July 2000)
RoleManaging Director
Correspondence Address7 Prospect Place
Totley Rise
Sheffield
South Yorkshire
S17 4HZ
Secretary NameMr Josephine Maragaret Hutchinson
NationalityBritish
StatusResigned
Appointed29 March 1996(37 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2000)
RoleCompany Director
Correspondence AddressWalton Lees Farm
Hunger Hill Stonedge
Chesterfield
Derbyshire
S45 0LP
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(42 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas Hall
Thornhill
Hope Valley
S33 0BR
Director NameIan Bernard Mallender
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(42 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Alms Hill Crescent
Sheffield
South Yorkshire
S11 9QZ
Secretary NameMrs Pamela Edwards Liversidge
NationalityBritish
StatusResigned
Appointed12 September 2000(42 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas Hall
Thornhill
Hope Valley
S33 0BR

Location

Registered AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
13 August 2010Application to strike the company off the register (3 pages)
13 August 2010Application to strike the company off the register (3 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 September 2009Return made up to 18/09/09; full list of members (3 pages)
21 September 2009Return made up to 18/09/09; full list of members (3 pages)
2 December 2008Return made up to 18/09/08; full list of members (3 pages)
2 December 2008Return made up to 18/09/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 February 2008Director resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New secretary appointed (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 October 2007Return made up to 18/09/07; full list of members (2 pages)
15 October 2007Return made up to 18/09/07; full list of members (2 pages)
23 October 2006Return made up to 18/09/06; full list of members (2 pages)
23 October 2006Return made up to 18/09/06; full list of members (2 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 October 2006Accounts made up to 31 December 2005 (5 pages)
14 October 2005Return made up to 18/09/05; full list of members (2 pages)
14 October 2005Return made up to 18/09/05; full list of members (2 pages)
15 August 2005Full accounts made up to 31 December 2004 (9 pages)
15 August 2005Full accounts made up to 31 December 2004 (9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 October 2004Return made up to 18/09/04; full list of members (7 pages)
22 October 2004Return made up to 18/09/04; full list of members (7 pages)
24 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 October 2003Return made up to 18/09/03; full list of members (7 pages)
7 October 2003Return made up to 18/09/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 October 2002Return made up to 18/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/02
(7 pages)
9 October 2002Return made up to 18/09/02; full list of members (7 pages)
11 September 2002Registered office changed on 11/09/02 from: 501 glossop road sheffield south yorkshire S10 2QE (1 page)
11 September 2002Registered office changed on 11/09/02 from: 501 glossop road sheffield south yorkshire S10 2QE (1 page)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
8 October 2001Return made up to 18/09/01; full list of members (7 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
5 September 2001Company name changed russell bros (sheffield) LIMITED\certificate issued on 05/09/01 (2 pages)
5 September 2001Company name changed russell bros (sheffield) LIMITED\certificate issued on 05/09/01 (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Registered office changed on 31/05/01 from: 309 ecclesall road south sheffield south yorkshire S11 9PW (1 page)
31 May 2001Registered office changed on 31/05/01 from: 309 ecclesall road south sheffield south yorkshire S11 9PW (1 page)
17 May 2001Particulars of mortgage/charge (4 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Return made up to 18/09/00; full list of members (8 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000Secretary resigned;director resigned (1 page)
25 September 2000Secretary resigned;director resigned (1 page)
25 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: renown works 6 sylvester street sheffield S1 3RA (1 page)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
21 September 2000Registered office changed on 21/09/00 from: renown works 6 sylvester street sheffield S1 3RA (1 page)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
20 September 1999Return made up to 18/09/99; full list of members (6 pages)
20 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 September 1998Return made up to 18/09/98; no change of members (4 pages)
23 September 1998Return made up to 18/09/98; no change of members (4 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 October 1997Return made up to 26/09/97; no change of members (4 pages)
1 October 1997Return made up to 26/09/97; no change of members (4 pages)
30 April 1997Full accounts made up to 31 December 1996 (7 pages)
30 April 1997Full accounts made up to 31 December 1996 (7 pages)
13 October 1996Return made up to 30/09/96; full list of members (6 pages)
13 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 April 1996New secretary appointed (2 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
10 October 1995Return made up to 30/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)