Company NameQuest Consulting (Yorkshire) Limited
Company StatusDissolved
Company Number06613747
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sarah Elizabeth Barker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Fenton Street
Tingley
Wakefield
West Yorkshire
WF3 1RJ
Secretary NameCarl Hazelwood
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Fenton Street
Tingley
Wakefield
West Yorkshire
WF3 1RJ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBuilding 3 City West Office Park
Gelderd Road
Leeds
Yorkshire
LS12 6LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£6,644
Cash£382
Current Liabilities£13,553

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
17 November 2010Application to strike the company off the register (3 pages)
17 November 2010Application to strike the company off the register (3 pages)
2 August 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(4 pages)
2 August 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(4 pages)
2 August 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(4 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 June 2009Return made up to 06/06/09; full list of members (3 pages)
19 June 2009Return made up to 06/06/09; full list of members (3 pages)
19 February 2009Registered office changed on 19/02/2009 from suite 1 ideas house 98 bradford road east ardsley wakefield west yorkshire WF3 2LJ (1 page)
19 February 2009Registered office changed on 19/02/2009 from suite 1 ideas house 98 bradford road east ardsley wakefield west yorkshire WF3 2LJ (1 page)
4 July 2008Registered office changed on 04/07/2008 from sanderson house station road horsforth leeds LS18 5NT uk (1 page)
4 July 2008Registered office changed on 04/07/2008 from sanderson house station road horsforth leeds LS18 5NT uk (1 page)
4 July 2008Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
4 July 2008Director appointed sarah elizabeth barker (2 pages)
4 July 2008Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
4 July 2008Secretary appointed carl hazelwood (2 pages)
4 July 2008Director appointed sarah elizabeth barker (2 pages)
4 July 2008Secretary appointed carl hazelwood (2 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2008Appointment terminated director rwl directors LIMITED (1 page)
9 June 2008Appointment Terminated Director rwl directors LIMITED (1 page)
9 June 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
9 June 2008Appointment Terminated Secretary rwl registrars LIMITED (1 page)
6 June 2008Incorporation (22 pages)
6 June 2008Incorporation (22 pages)