Company NamePerquest Limited
DirectorGeoffrey Richard Brown
Company StatusDissolved
Company Number01205154
CategoryPrivate Limited Company
Incorporation Date26 March 1975(49 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Geoffrey Richard Brown
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(16 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address5 Furnace Cottages
Crow Edge
Hazlehead
Sheffield
S30 5HF
Secretary NamePaul William Roberts
NationalityBritish
StatusCurrent
Appointed10 June 1995(20 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address4 Furnace Cottages
Crow Edge
Sheffield
Yorkshire
S30 5HF
Secretary NameMiss Briony Anne Brown
NationalityBritish
StatusResigned
Appointed11 January 1992(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 1995)
RoleCompany Director
Correspondence Address5 Furnace Cottages
Crow Edge
Hazlehead
Sheffield
S30 5HF

Location

Registered AddressYorkshire House
7 South Lane
Holfirth Huddersfield
West Yorkshire
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (6 pages)
8 September 1997Registered office changed on 08/09/97 from: unit 2A bridge works woodhead honley huddersfield w yorkshire HD7 2PW (1 page)
5 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 1997Statement of affairs (11 pages)
5 September 1997Appointment of a voluntary liquidator (1 page)
3 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
21 March 1996Return made up to 11/01/96; full list of members (6 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)