Company NameOfquest Limited
Company StatusDissolved
Company Number02429501
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 6 months ago)
Dissolution Date9 March 2015 (9 years ago)
Previous NamesWellpay Limited and Desking Systems Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Neil Andrew Brayshaw
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(11 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 09 March 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Finchley Lane
Bicester
Oxfordshire
OX6 8AE
Director NameOfquest Director Limited (Corporation)
StatusClosed
Appointed02 December 2002(13 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 09 March 2015)
Correspondence AddressIrton House
Warpsgrove Lane, Chalgrove
Oxford
OX44 7TH
Director NameMr Theodore Zavos
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnder Hill House Hundon Road
Barnardiston
Haverhill
Suffolk
CB9 7TJ
Director NameMr Michael David Woodall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Director NameMr Jeffrey Whalley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroncroft Castle
Broncroft
Craven Arms
Shropshire
SY7 9HL
Wales
Director NameMr Anthony Gartland
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Carr House
Broad Carr Lane
Holywell Green
Halifax
HX4 9BS
Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Secretary NameJames Edward Barker
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameMr John David Irwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(5 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeeleys Orchard 39 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LN
Director NameMr Michael John Stanton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 1998)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Duxford Close
Redditch
Worcestershire
B97 5BY
Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameDavid John Hadley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 1998)
RoleDesign & Development Officer
Correspondence Address76 Old High Street The Slade
Headington
Oxford
OX3 7HW
Director NameChristopher Taylor Allen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 1998)
RoleFinancial Director
Correspondence Address65 Seven Acres
Thame
Oxfordshire
OX9 3JQ
Director NameIan William Pentland
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 1998)
RoleCompany Director
Correspondence AddressSteadwell House
Church End
Leckhampstead
Buckinghamshire
MK18 5NU
Director NamePhillip James Bennett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Daw Lane
Horbury
Wakefield
West Yorkshire
WF4 5DR
Secretary NamePhillip James Bennett
NationalityBritish
StatusResigned
Appointed11 June 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Daw Lane
Horbury
Wakefield
West Yorkshire
WF4 5DR
Director NameIan Bruce Lawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moorlands
Westwood Drive
Ilkley
Yorkshire
LS29 9QZ
Director NameMr Richard John Hoyle
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstones Milner Lane
Greetland
Halifax
West Yorkshire
HX4 8HP
Director NameMr Lawrence Anthony Mills
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mayfield Drive
Brayton
Selby
North Yorkshire
YO8 9JZ
Director NameMr John Dudley Atkin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(11 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 May 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Marston St Lawrence
Banbury
Oxfordshire
OX17 2DA
Director NameMr Alan John Ward
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Donegal Close
Caversham
Reading
Berkshire
RG4 5DT
Director NameMr Andrew McDougall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
School Lane
Whatton In The Vale
Nottinghamshire
NG13 9ES
Director NameMr Francis Patrick Duffy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Tithebarn Road
Knowsley Village
Merseyside
L34 0EU
Director NameMr David Roe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St George's Street
Stamford
Lincolnshire
PE9 2BJ
Secretary NameLorna King
NationalityBritish
StatusResigned
Appointed05 September 2008(18 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 January 2009)
RoleCompany Director
Correspondence Address34 Slade Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3QH
Secretary NameGWB Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1999(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 December 2002)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary NameOfquest Secretary Limited (Corporation)
StatusResigned
Appointed02 December 2002(13 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 September 2008)
Correspondence AddressIrton House
Warpsgrove Lane, Chalgrove
Oxford
OX44 7TH

Contact

Websitewww.desking.co.uk

Location

Registered AddressBegbies Traynor 9th Floor
Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£14,816,000
Net Worth-£2,935,000
Cash£331,000
Current Liabilities£7,806,000

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

9 March 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2015Final Gazette dissolved following liquidation (1 page)
9 December 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
9 December 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
18 August 2014Liquidators' statement of receipts and payments to 28 June 2014 (21 pages)
18 August 2014Liquidators statement of receipts and payments to 28 June 2014 (21 pages)
18 August 2014Liquidators' statement of receipts and payments to 28 June 2014 (21 pages)
11 July 2014Liquidators' statement of receipts and payments to 28 June 2014 (5 pages)
11 July 2014Liquidators' statement of receipts and payments to 28 June 2014 (5 pages)
11 July 2014Liquidators statement of receipts and payments to 28 June 2014 (5 pages)
15 January 2014Liquidators statement of receipts and payments to 28 December 2013 (5 pages)
15 January 2014Liquidators' statement of receipts and payments to 28 December 2013 (5 pages)
15 January 2014Liquidators' statement of receipts and payments to 28 December 2013 (5 pages)
5 September 2013Liquidators statement of receipts and payments to 28 December 2012 (5 pages)
5 September 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
5 September 2013Liquidators statement of receipts and payments to 28 June 2013 (5 pages)
5 September 2013Liquidators statement of receipts and payments to 28 December 2011 (5 pages)
5 September 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
5 September 2013Liquidators' statement of receipts and payments to 28 December 2012 (5 pages)
5 September 2013Liquidators statement of receipts and payments to 28 June 2012 (5 pages)
5 September 2013Liquidators' statement of receipts and payments to 28 June 2012 (5 pages)
5 September 2013Liquidators' statement of receipts and payments to 28 December 2011 (5 pages)
5 September 2013Liquidators' statement of receipts and payments to 28 December 2012 (5 pages)
5 September 2013Liquidators' statement of receipts and payments to 28 December 2011 (5 pages)
5 September 2013Liquidators' statement of receipts and payments to 28 June 2012 (5 pages)
25 July 2013Liquidators statement of receipts and payments to 19 July 2013 (18 pages)
25 July 2013Liquidators' statement of receipts and payments to 19 July 2013 (18 pages)
25 July 2013Liquidators' statement of receipts and payments to 19 July 2013 (18 pages)
22 August 2012Liquidators' statement of receipts and payments to 28 June 2012 (17 pages)
22 August 2012Liquidators' statement of receipts and payments to 28 June 2012 (17 pages)
22 August 2012Liquidators statement of receipts and payments to 28 June 2012 (17 pages)
15 September 2011Liquidators' statement of receipts and payments to 28 June 2011 (5 pages)
15 September 2011Liquidators' statement of receipts and payments to 28 June 2011 (5 pages)
15 September 2011Liquidators statement of receipts and payments to 28 June 2011 (5 pages)
29 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
29 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
29 June 2010Administrator's progress report to 18 June 2010 (16 pages)
29 June 2010Administrator's progress report to 18 June 2010 (16 pages)
12 February 2010Administrator's progress report to 11 January 2010 (14 pages)
12 February 2010Administrator's progress report to 11 January 2010 (14 pages)
29 December 2009Notice of extension of period of Administration (1 page)
29 December 2009Notice of extension of period of Administration (1 page)
18 August 2009Administrator's progress report to 11 July 2009 (11 pages)
18 August 2009Administrator's progress report to 11 July 2009 (11 pages)
13 May 2009Statement of affairs with form 2.14B (12 pages)
13 May 2009Statement of affairs with form 2.14B (12 pages)
30 April 2009Result of meeting of creditors (33 pages)
30 April 2009Result of meeting of creditors (33 pages)
24 March 2009Statement of administrator's proposal (32 pages)
24 March 2009Statement of administrator's proposal (32 pages)
10 February 2009Appointment terminated secretary lorna king (2 pages)
10 February 2009Appointment terminated secretary lorna king (2 pages)
21 January 2009Appointment of an administrator (1 page)
21 January 2009Appointment of an administrator (1 page)
20 January 2009Registered office changed on 20/01/2009 from irton house, warpsgrove lane chalgrove oxford OX44 7TH (1 page)
20 January 2009Registered office changed on 20/01/2009 from irton house, warpsgrove lane chalgrove oxford OX44 7TH (1 page)
10 September 2008Appointment terminated director david roe (1 page)
10 September 2008Appointment terminated secretary ofquest secretary LIMITED (1 page)
10 September 2008Secretary appointed lorna king (2 pages)
10 September 2008Appointment terminated secretary ofquest secretary LIMITED (1 page)
10 September 2008Secretary appointed lorna king (2 pages)
10 September 2008Appointment terminated director david roe (1 page)
31 July 2008Group of companies' accounts made up to 31 October 2007 (24 pages)
31 July 2008Group of companies' accounts made up to 31 October 2007 (24 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
14 May 2008Return made up to 11/04/08; full list of members (4 pages)
14 May 2008Return made up to 11/04/08; full list of members (4 pages)
30 April 2008Appointment terminated director frank duffy (1 page)
30 April 2008Appointment terminated director frank duffy (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
11 January 2008Registered office changed on 11/01/08 from: crossley house belle vue park hopwood lane halifax, west yorks , HX1 5EB (1 page)
11 January 2008Registered office changed on 11/01/08 from: crossley house belle vue park hopwood lane halifax, west yorks , HX1 5EB (1 page)
9 January 2008Full accounts made up to 31 October 2006 (19 pages)
9 January 2008Full accounts made up to 31 October 2006 (19 pages)
19 June 2007New director appointed (3 pages)
19 June 2007New director appointed (3 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
13 April 2007Return made up to 11/04/07; full list of members (3 pages)
13 April 2007Return made up to 11/04/07; full list of members (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
28 November 2006Full accounts made up to 31 October 2005 (19 pages)
28 November 2006Full accounts made up to 31 October 2005 (19 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
11 April 2006Return made up to 11/04/06; full list of members (3 pages)
11 April 2006Return made up to 11/04/06; full list of members (3 pages)
15 December 2005Full accounts made up to 31 October 2004 (19 pages)
15 December 2005Full accounts made up to 31 October 2004 (19 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
15 April 2005Return made up to 11/04/05; full list of members (8 pages)
15 April 2005Return made up to 11/04/05; full list of members (8 pages)
29 March 2005Auditor's resignation (1 page)
29 March 2005Auditor's resignation (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
2 September 2004Full accounts made up to 31 October 2003 (19 pages)
2 September 2004Full accounts made up to 31 October 2003 (19 pages)
28 April 2004Return made up to 11/04/04; full list of members (9 pages)
28 April 2004Return made up to 11/04/04; full list of members (9 pages)
3 September 2003Full accounts made up to 31 October 2002 (19 pages)
3 September 2003Full accounts made up to 31 October 2002 (19 pages)
18 April 2003Return made up to 11/04/03; full list of members (9 pages)
18 April 2003Return made up to 11/04/03; full list of members (9 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002New director appointed (3 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (3 pages)
17 December 2002Director resigned (1 page)
17 December 2002New secretary appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
30 August 2002Full accounts made up to 31 October 2001 (18 pages)
30 August 2002Full accounts made up to 31 October 2001 (18 pages)
19 April 2002Return made up to 11/04/02; full list of members (8 pages)
19 April 2002Return made up to 11/04/02; full list of members (8 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
3 September 2001Full accounts made up to 31 October 2000 (18 pages)
3 September 2001Full accounts made up to 31 October 2000 (18 pages)
1 May 2001Return made up to 11/04/01; full list of members (8 pages)
1 May 2001Return made up to 11/04/01; full list of members (8 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
14 December 2000Particulars of mortgage/charge (8 pages)
14 December 2000Particulars of mortgage/charge (8 pages)
9 December 2000Particulars of mortgage/charge (6 pages)
9 December 2000Particulars of mortgage/charge (6 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Full accounts made up to 31 October 1999 (18 pages)
24 May 2000New director appointed (3 pages)
24 May 2000New director appointed (3 pages)
24 May 2000Full accounts made up to 31 October 1999 (18 pages)
19 May 2000New director appointed (5 pages)
19 May 2000New director appointed (5 pages)
18 May 2000Particulars of mortgage/charge (6 pages)
18 May 2000Particulars of mortgage/charge (6 pages)
8 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
13 December 1999New director appointed (3 pages)
13 December 1999New director appointed (3 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
21 April 1999Return made up to 11/04/99; full list of members (8 pages)
21 April 1999Return made up to 11/04/99; full list of members (8 pages)
10 April 1999Full accounts made up to 31 October 1998 (18 pages)
10 April 1999Full accounts made up to 31 October 1998 (18 pages)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
20 July 1998Company name changed desking systems LIMITED\certificate issued on 21/07/98 (2 pages)
20 July 1998Company name changed desking systems LIMITED\certificate issued on 21/07/98 (2 pages)
15 July 1998Director's particulars changed (1 page)
15 July 1998Secretary's particulars changed;director's particulars changed (1 page)
15 July 1998Secretary's particulars changed;director's particulars changed (1 page)
15 July 1998Director's particulars changed (1 page)
4 July 1998Secretary resigned;director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998New secretary appointed;new director appointed (4 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Secretary resigned;director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998New secretary appointed;new director appointed (4 pages)
21 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
21 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
19 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Particulars of mortgage/charge (7 pages)
16 June 1998Particulars of mortgage/charge (7 pages)
13 May 1998Return made up to 11/04/98; no change of members (16 pages)
13 May 1998Return made up to 11/04/98; no change of members (16 pages)
12 March 1998Full accounts made up to 31 October 1997 (17 pages)
12 March 1998Full accounts made up to 31 October 1997 (17 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
29 April 1997Return made up to 11/04/97; no change of members (24 pages)
29 April 1997Return made up to 11/04/97; no change of members (24 pages)
7 April 1997Full accounts made up to 31 October 1996 (17 pages)
7 April 1997Full accounts made up to 31 October 1996 (17 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
24 May 1996Full accounts made up to 31 October 1995 (18 pages)
24 May 1996Full accounts made up to 31 October 1995 (18 pages)
16 April 1996Return made up to 11/04/96; full list of members (24 pages)
16 April 1996Return made up to 11/04/96; full list of members (24 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
7 July 1995New director appointed (4 pages)
7 July 1995New director appointed (4 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (1 page)
20 May 1995Declaration of satisfaction of mortgage/charge (1 page)
20 May 1995Declaration of satisfaction of mortgage/charge (1 page)
20 May 1995Declaration of satisfaction of mortgage/charge (1 page)
20 April 1995Full accounts made up to 31 October 1994 (18 pages)
20 April 1995Full accounts made up to 31 October 1994 (18 pages)
3 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
3 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
11 December 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(15 pages)
11 December 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(15 pages)
11 December 1991£ nc 1000000/1100000 29/11/91 (1 page)
11 December 1991£ nc 1000000/1100000 29/11/91 (1 page)
17 October 1991Company name changed wellpay LIMITED\certificate issued on 17/10/91 (2 pages)
17 October 1991Company name changed wellpay LIMITED\certificate issued on 17/10/91 (2 pages)
4 January 1990£ nc 1000/1000000 17/10/89 (1 page)
4 January 1990£ nc 1000/1000000 17/10/89 (1 page)
4 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
5 October 1989Incorporation (9 pages)
5 October 1989Incorporation (9 pages)