Company NameIMS Quest Trustee Limited
Company StatusDissolved
Company Number03949056
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameSmartpilot Limited

Business Activity

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

Directors

Director NameRichard William Hayes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(5 days after company formation)
Appointment Duration3 years, 1 month (closed 22 April 2003)
RoleSolicitor
Correspondence AddressLower Courses Farm Crossings Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9RX
Director NameMr Liam Francis Ryan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(5 days after company formation)
Appointment Duration3 years, 1 month (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Goole Road
Swinefleet
Goole
North Humberside
DN14 8AR
Director NameBeverley Anne Sinclair
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 22 April 2003)
RoleHuman Resources Manager
Correspondence Address3 Bondings Rise
Sherburn In Elmet
West Yorkshire
LS25 6NJ
Secretary NameMr Trevor Bruce Howe
NationalityEnglish
StatusClosed
Appointed27 November 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Main Street
Menston
West Yorkshire
LS29 6HS
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameNicholas Paul Froggatt
NationalityBritish
StatusResigned
Appointed21 March 2000(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address2 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG
Director NameFiona Grocock
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(6 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 September 2001)
RoleHuman Resources Manager
Correspondence Address2 Jordanthorpe View
Jordanthorpe
Sheffield
Yorkshire
S8 8DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Mark Lane
Leeds
West Yorkshire
LS1 8LB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
31 July 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(7 pages)
28 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
3 November 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
3 August 2000Return made up to 21/07/00; full list of members (7 pages)
31 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Memorandum and Articles of Association (14 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/00
(1 page)
27 March 2000Company name changed smartpilot LIMITED\certificate issued on 27/03/00 (2 pages)
16 March 2000Incorporation (13 pages)