Company NameOfquest Holdings Limited
Company StatusDissolved
Company Number03975984
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NamePinco 1410 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(2 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameOfquest Director Limited (Corporation)
StatusClosed
Appointed02 December 2002(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 19 July 2011)
Correspondence AddressIrton House Warpsgrove Lane
Chalgrove
Oxford
Oxfordshire
OX44 7TH
Secretary NameOfquest Secretary Limited (Corporation)
StatusClosed
Appointed02 December 2002(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 19 July 2011)
Correspondence AddressIrton House Warpsgrove Lane
Chalgrove
Oxford
Oxfordshire
OX44 7TH
Director NamePhillip James Bennett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(2 weeks, 6 days after company formation)
Appointment Duration4 years, 12 months (resigned 05 May 2005)
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
Appointed08 May 2000(2 weeks, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moorlands
Westwood Drive
Ilkley
Yorkshire
LS29 9QZ
Director NameMr John David Irwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeeleys Orchard 39 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LN
Director NameClive Martin Gilham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2004)
RoleCompany Director
Correspondence AddressNo 3 Birch House, The Alders
Allerton Park Chapel
Allerton
Leeds, West Yorkshire
LS1 4ND
Director NameGlenn Patrick Powers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address23 Sefton Drive
Worsley
Manchester
M28 2NG
Director NameMr Andrew McDougall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(5 years, 1 month 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 David Roe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(7 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St George's Street
Stamford
Lincolnshire
PE9 2BJ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameGWB Director Limited (Corporation)
StatusResigned
Appointed08 May 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2003)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary NameGWB Secretary Limited (Corporation)
StatusResigned
Appointed08 May 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80k at 0.01Gartland Whalley And Barker LTD
80.00%
Ordinary
20k at 0.01Gartland Whalley & Barker LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,254,000
Current Liabilities£1,254,000

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
28 March 2011Application to strike the company off the register (3 pages)
28 March 2011Application to strike the company off the register (3 pages)
5 August 2010Full accounts made up to 31 October 2009 (12 pages)
5 August 2010Full accounts made up to 31 October 2009 (12 pages)
28 April 2010Director's details changed for Ofquest Director Limited on 18 April 2010 (2 pages)
28 April 2010Director's details changed for Ofquest Director Limited on 18 April 2010 (2 pages)
28 April 2010Secretary's details changed for Ofquest Secretary Limited on 18 April 2010 (2 pages)
28 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1,000
(5 pages)
28 April 2010Secretary's details changed for Ofquest Secretary Limited on 18 April 2010 (2 pages)
28 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1,000
(5 pages)
27 April 2010Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 27 April 2010 (1 page)
27 April 2010Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 27 April 2010 (1 page)
27 April 2010Director's details changed for Brian Hersee Heather on 18 April 2010 (2 pages)
27 April 2010Director's details changed for Brian Hersee Heather on 18 April 2010 (2 pages)
19 August 2009Full accounts made up to 31 October 2008 (13 pages)
19 August 2009Full accounts made up to 31 October 2008 (13 pages)
16 June 2009Registered office changed on 16/06/2009 from irton house, warpsgrove lane chalgrove oxford OX44 7TH (1 page)
16 June 2009Registered office changed on 16/06/2009 from irton house, warpsgrove lane chalgrove oxford OX44 7TH (1 page)
10 June 2009Return made up to 18/04/09; full list of members (4 pages)
10 June 2009Return made up to 18/04/09; full list of members (4 pages)
10 September 2008Appointment terminated director david roe (1 page)
10 September 2008Appointment Terminated Director david roe (1 page)
31 July 2008Group of companies' accounts made up to 31 October 2007 (22 pages)
31 July 2008Group of companies' accounts made up to 31 October 2007 (22 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 May 2008Return made up to 18/04/08; full list of members (4 pages)
13 May 2008Return made up to 18/04/08; full list of members (4 pages)
3 April 2008Director appointed david roe (3 pages)
3 April 2008Director appointed david roe (3 pages)
28 February 2008Group of companies' accounts made up to 31 October 2006 (22 pages)
28 February 2008Group of companies' accounts made up to 31 October 2006 (22 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Secretary'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 halifaxe HX1 5EB (1 page)
11 January 2008Registered office changed on 11/01/08 from: crossley house belle vue park hopwood lane halifaxe HX1 5EB (1 page)
19 April 2007Return made up to 18/04/07; full list of members (2 pages)
19 April 2007Return made up to 18/04/07; full list of members (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
28 November 2006Group of companies' accounts made up to 31 October 2005 (20 pages)
28 November 2006Group of companies' accounts made up to 31 October 2005 (20 pages)
24 April 2006Return made up to 18/04/06; full list of members (3 pages)
24 April 2006Return made up to 18/04/06; full list of members (3 pages)
31 March 2006Group of companies' accounts made up to 31 October 2004 (20 pages)
31 March 2006Group of companies' accounts made up to 31 October 2004 (20 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)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
22 April 2005Return made up to 18/04/05; full list of members (8 pages)
22 April 2005Return made up to 18/04/05; full list of members (8 pages)
7 March 2005Auditor's resignation (1 page)
7 March 2005Auditor's resignation (1 page)
7 February 2005Group of companies' accounts made up to 31 October 2003 (23 pages)
7 February 2005Group of companies' accounts made up to 31 October 2003 (23 pages)
8 May 2004Ad 26/04/04--------- £ si [email protected]=800 £ ic 200/1000 (2 pages)
8 May 2004Ad 26/04/04--------- £ si [email protected]=800 £ ic 200/1000 (2 pages)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
29 April 2004Nc inc already adjusted 26/04/04 (2 pages)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2004Nc inc already adjusted 26/04/04 (2 pages)
29 April 2004S-div 26/04/04 (1 page)
29 April 2004S-div 26/04/04 (1 page)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004Return made up to 18/04/04; full list of members (8 pages)
23 April 2004Return made up to 18/04/04; full list of members (8 pages)
14 February 2004Group of companies' accounts made up to 31 October 2002 (22 pages)
14 February 2004Group of companies' accounts made up to 31 October 2002 (22 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
1 May 2003Return made up to 18/04/03; full list of members (9 pages)
1 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 February 2003Group of companies' accounts made up to 31 October 2001 (23 pages)
6 February 2003Group of companies' accounts made up to 31 October 2001 (23 pages)
31 December 2002New director appointed (4 pages)
31 December 2002New director appointed (4 pages)
17 December 2002New director appointed (4 pages)
17 December 2002New director appointed (3 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (4 pages)
17 December 2002New director appointed (3 pages)
17 December 2002Secretary resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
23 April 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(7 pages)
23 April 2002Return made up to 18/04/02; full list of members (7 pages)
3 December 2001Full accounts made up to 31 October 2000 (13 pages)
3 December 2001Full accounts made up to 31 October 2000 (13 pages)
1 May 2001Return made up to 18/04/01; full list of members (7 pages)
1 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
9 December 2000Particulars of mortgage/charge (6 pages)
9 December 2000Particulars of mortgage/charge (6 pages)
24 July 2000Ad 09/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2000Ad 09/05/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 July 2000Statement of affairs (5 pages)
24 July 2000Ad 09/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2000Statement of affairs (5 pages)
24 July 2000Ad 09/05/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 July 2000Statement of affairs (5 pages)
24 July 2000Statement of affairs (5 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (4 pages)
1 June 2000New director appointed (5 pages)
1 June 2000New director appointed (3 pages)
1 June 2000New director appointed (3 pages)
1 June 2000New director appointed (5 pages)
1 June 2000New director appointed (3 pages)
1 June 2000New director appointed (4 pages)
1 June 2000New director appointed (3 pages)
18 May 2000Particulars of mortgage/charge (6 pages)
18 May 2000Particulars of mortgage/charge (6 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
12 May 2000Registered office changed on 12/05/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
12 May 2000Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
12 May 2000Secretary resigned (1 page)
8 May 2000Company name changed pinco 1410 LIMITED\certificate issued on 08/05/00 (2 pages)
8 May 2000Company name changed pinco 1410 LIMITED\certificate issued on 08/05/00 (2 pages)
18 April 2000Incorporation (15 pages)
18 April 2000Incorporation (15 pages)