Company NameQuest Publications International Limited
DirectorsGraham William Birdsall and Christine Ann Birdsall
Company StatusDissolved
Company Number02367181
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameGraham William Birdsall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(3 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address44 Mead Way
Leeds
West Yorkshire
LS15 9JP
Director NameChristine Ann Birdsall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(4 years, 1 month after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address44 Mead Way
Leeds
West Yorkshire
LS15 9JP
Secretary NameChristine Ann Birdsall
NationalityBritish
StatusCurrent
Appointed27 January 1999(9 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address44 Mead Way
Leeds
West Yorkshire
LS15 9JP
Director NameMr Mark Ian Birdsall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelly Flatt Cottage
Hawkswick
Skipton
North Yorkshire
BD23 5QA
Director NameVivienne Olbison Birdsall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 26 January 1999)
RoleTelephonist-Receptionist
Correspondence AddressBelly Faltt Cottage
Hawkswick
Littonn
North Yorkshire
BD23 5QA
Director NameMr Anthony Dodd
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1992(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 08 February 1998)
RoleCompany Director
Correspondence Address18 Hardy Meadows
Grassington
Skipton
North Yorkshire
BD23 5LR
Director NamePauline Marina Dodd
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleHousewife
Correspondence Address18 Hardy Meadows
Grassington
Skipton
North Yorkshire
BD23 5LR
Director NameMr James Moore
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1992(3 years, 1 month after company formation)
Appointment Duration-2 years, 11 months (resigned 01 April 1991)
RoleRetired
Correspondence AddressThe Cottage Greenway
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9EX
Secretary NamePauline Marina Dodd
NationalityBritish
StatusResigned
Appointed01 May 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence Address18 Hardy Meadows
Grassington
Skipton
North Yorkshire
BD23 5LR
Secretary NameVivienne Olbison Birdsall
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address42 Carr Manor Drive
Leeds
West Yorkshire
LS17 5AU

Location

Registered AddressC/O Tom Harrison Insolvency
Services Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£62,457
Cash£24
Current Liabilities£76,892

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2005Dissolved (1 page)
13 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
31 March 2004Statement of affairs (5 pages)
31 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2004Appointment of a voluntary liquidator (1 page)
13 March 2004Registered office changed on 13/03/04 from: valley farm way stourton leeds LS10 1SE (1 page)
23 June 2003Return made up to 01/05/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 July 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Director resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Auditor's resignation (1 page)
22 July 1999New secretary appointed (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 January 1999Particulars of mortgage/charge (4 pages)
19 May 1998Return made up to 01/05/98; full list of members (6 pages)
19 February 1998Director resigned (1 page)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Registered office changed on 04/02/97 from: 1ST floor 66 boroughgate otley yorkshire LS21 1AE (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 May 1996Return made up to 01/05/96; full list of members (8 pages)
28 December 1995Ad 16/12/95--------- £ si 500@1=500 £ ic 1250/1750 (2 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1995£ nc 1250/100250 05/10/95 (1 page)
18 July 1995Registered office changed on 18/07/95 from: 42 carrmanor drive moortown leeds LS17 5AU (1 page)
7 June 1995New secretary appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 18 hardy meadows grassington skipton north yorkshire BD23 5DL (1 page)
22 May 1995Secretary resigned;director resigned (2 pages)
15 May 1995Secretary's particulars changed (2 pages)
15 May 1995Director's particulars changed (2 pages)
15 May 1995Return made up to 01/05/95; full list of members (8 pages)
15 May 1995Director's particulars changed (2 pages)
15 May 1995Director's particulars changed (2 pages)