Company NameQuestco Limited
Company StatusDissolved
Company Number04137780
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFiona Helen Doyle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(1 month after company formation)
Appointment Duration6 years, 7 months (closed 09 October 2007)
RoleConsultancy Manager
Correspondence AddressKemang Iv 6b Kav 1-2
Kemang
Jakarta Selatan 12730
Foreign
Secretary NameHans Joseph Fuchs
NationalityBritish
StatusClosed
Appointed12 August 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 09 October 2007)
RoleCompany Director
Correspondence AddressKemang Iv 6b Kav 1-2
Kemang
Jakarta Selatan 12730
Foreign
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
5 July 2006Return made up to 09/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 September 2005Registered office changed on 14/09/05 from: 8-16 dock street bridge end leeds west yorkshire LS10 1LX (1 page)
14 September 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
31 May 2005Return made up to 09/01/05; no change of members (6 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Secretary's particulars changed (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director's particulars changed (1 page)
22 October 2004Return made up to 09/01/04; full list of members (6 pages)
22 October 2004Return made up to 09/01/03; full list of members (6 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Total exemption full accounts made up to 31 January 2002 (13 pages)
22 October 2004Return made up to 09/01/02; full list of members (8 pages)
22 October 2004Total exemption full accounts made up to 31 January 2003 (13 pages)
22 October 2004Registered office changed on 22/10/04 from: hillside farm main street hillam north yorkshire LS25 5HH (1 page)
21 October 2004Restoration by order of the court (3 pages)
7 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2002Delivery ext'd 3 mth 31/01/02 (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
22 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2001Registered office changed on 19/02/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)