Company NameQuestsun Limited
Company StatusDissolved
Company Number02256197
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Richard Barraclough
NationalityBritish
StatusClosed
Appointed11 August 1995(7 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(12 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 20 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(12 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 20 March 2012)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMrs Jacqueline Anne Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(15 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 20 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Alastair Andrew Duncan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 July 1991)
RoleChartered Surveyor
Correspondence Address100 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3LP
Director NameFrancis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1993)
RoleManagement Accountant
Correspondence Address14 The Paddock
Merrow
Guildford
Surrey
GU1 2RQ
Secretary NameJohn Garth Larkin
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garden Court
Holden Road
London
N12 7DG
Director NameMr Derek Roger Sayer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 June 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Chester Square
London
SW1W 9HH

Location

Registered AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Galliford Try Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(4 pages)
9 May 2011Director's details changed for Mrs Jacqueline Anne Taylor on 8 May 2010 (2 pages)
9 May 2011Director's details changed for Mrs Jacqueline Anne Taylor on 8 May 2010 (2 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(4 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Jacqueline Anne Taylor on 8 May 2010 (2 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
17 November 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
10 December 2008Full accounts made up to 30 June 2008 (12 pages)
10 December 2008Full accounts made up to 30 June 2008 (12 pages)
26 May 2008Return made up to 08/05/08; full list of members (4 pages)
26 May 2008Return made up to 08/05/08; full list of members (4 pages)
17 December 2007Full accounts made up to 30 June 2007 (13 pages)
17 December 2007Full accounts made up to 30 June 2007 (13 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Return made up to 08/05/07; full list of members (2 pages)
15 May 2007Return made up to 08/05/07; full list of members (2 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
26 February 2007Resolutions
  • RES13 ‐ Agreement 07/02/07
(2 pages)
26 February 2007Resolutions
  • RES13 ‐ Agreement 07/02/07
(2 pages)
12 February 2007Full accounts made up to 30 June 2006 (13 pages)
12 February 2007Full accounts made up to 30 June 2006 (13 pages)
12 May 2006Return made up to 08/05/06; full list of members (2 pages)
12 May 2006Return made up to 08/05/06; full list of members (2 pages)
9 November 2005Full accounts made up to 30 June 2005 (11 pages)
9 November 2005Full accounts made up to 30 June 2005 (11 pages)
23 May 2005Return made up to 08/05/05; full list of members (7 pages)
23 May 2005Return made up to 08/05/05; full list of members (7 pages)
22 October 2004Full accounts made up to 30 June 2004 (10 pages)
22 October 2004Full accounts made up to 30 June 2004 (10 pages)
8 June 2004Return made up to 08/05/04; full list of members (7 pages)
8 June 2004Return made up to 08/05/04; full list of members (7 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
21 October 2003Full accounts made up to 30 June 2003 (10 pages)
21 October 2003Full accounts made up to 30 June 2003 (10 pages)
10 June 2003Return made up to 08/05/03; full list of members (7 pages)
10 June 2003Return made up to 08/05/03; full list of members (7 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
17 January 2003Full accounts made up to 30 June 2002 (11 pages)
17 January 2003Full accounts made up to 30 June 2002 (11 pages)
11 June 2002Return made up to 08/05/02; full list of members (7 pages)
11 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
3 November 2000New director appointed (3 pages)
3 November 2000New director appointed (3 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
8 June 2000Full group accounts made up to 31 December 1999 (20 pages)
8 June 2000Full group accounts made up to 31 December 1999 (20 pages)
6 June 2000Return made up to 08/05/00; full list of members (6 pages)
6 June 2000Return made up to 08/05/00; full list of members (6 pages)
27 August 1999Full accounts made up to 31 December 1998 (16 pages)
27 August 1999Full accounts made up to 31 December 1998 (16 pages)
27 May 1999Return made up to 08/05/99; no change of members (5 pages)
27 May 1999Return made up to 08/05/99; no change of members (5 pages)
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Full group accounts made up to 31 December 1997 (14 pages)
17 June 1998Full group accounts made up to 31 December 1997 (14 pages)
3 June 1998Return made up to 08/05/98; no change of members (5 pages)
3 June 1998Return made up to 08/05/98; no change of members (5 pages)
19 May 1997Return made up to 08/05/97; full list of members (7 pages)
19 May 1997Return made up to 08/05/97; full list of members (7 pages)
16 May 1997Full group accounts made up to 31 December 1996 (12 pages)
16 May 1997Full group accounts made up to 31 December 1996 (12 pages)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
6 June 1996Return made up to 08/05/96; no change of members (5 pages)
6 June 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(5 pages)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Full group accounts made up to 31 December 1994 (11 pages)
17 July 1995Full group accounts made up to 31 December 1994 (11 pages)
5 June 1995Return made up to 08/05/95; no change of members (5 pages)
5 June 1995Return made up to 08/05/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)