Company NameWork Quest Limited
Company StatusDissolved
Company Number06949976
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMs Jacqueline Plumtree
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Woodlane
Bradford
West Yorkshire
BD2 1JU
Director NameMr Nicholas Alexander Gordon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RolePlacement Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Springfield Street
Bradford
West Yorkshire
BD8 8HQ
Director NameMr Omar Mohammed Ditta
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesign Exchange 38 Peckover Street
Bradford
West Yorkshire
BD1 5BD

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

500 at £1Miss Jacqueline Plumtree
50.00%
Ordinary
500 at £1Omar Mohammed Ditta
50.00%
Ordinary

Financials

Year2014
Net Worth£43,485
Cash£21,592

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 September 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
22 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
22 October 2014Registered office address changed from Design Exchange 38 Peckover Street Bradford BD1 5BD to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from Design Exchange 38 Peckover Street Bradford BD1 5BD to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 October 2014 (2 pages)
26 September 2014Appointment of a voluntary liquidator (1 page)
26 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-17
(1 page)
26 September 2014Statement of affairs with form 4.19 (5 pages)
26 September 2014Appointment of a voluntary liquidator (1 page)
26 September 2014Statement of affairs with form 4.19 (5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Termination of appointment of Omar Ditta as a director (1 page)
20 May 2014Termination of appointment of Omar Ditta as a director (1 page)
20 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
18 April 2013Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
18 April 2013Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (14 pages)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (14 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
27 March 2012Appointment of Omar Mohammed Ditta as a director (3 pages)
27 March 2012Appointment of Omar Mohammed Ditta as a director (3 pages)
31 January 2012Termination of appointment of Nicholas Gordon as a director (2 pages)
31 January 2012Termination of appointment of Nicholas Gordon as a director (2 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (14 pages)
17 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (14 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
8 October 2010Registered office address changed from 29 Chapel Street Little Germany Bradford West Yorkshire BD1 5DT United Kingdom on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 29 Chapel Street Little Germany Bradford West Yorkshire BD1 5DT United Kingdom on 8 October 2010 (2 pages)
8 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (14 pages)
8 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (14 pages)
8 October 2010Registered office address changed from 29 Chapel Street Little Germany Bradford West Yorkshire BD1 5DT United Kingdom on 8 October 2010 (2 pages)
1 July 2009Incorporation (13 pages)
1 July 2009Incorporation (13 pages)