Company NameQuest Energy Services Limited
Company StatusDissolved
Company Number02743107
CategoryPrivate Limited Company
Incorporation Date26 August 1992(31 years, 8 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameWilliam John Gordica
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityCanadian
StatusClosed
Appointed28 December 1995(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 15 May 2001)
RoleChairman
Correspondence Address135 Eagle Ridge Drive Sw
Calgary
Alberta
T2v 2v6
Secretary NameMr Peter Draper
NationalityBritish
StatusClosed
Appointed28 December 1995(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 15 May 2001)
RoleLawyer
Correspondence Address11 Saint Andrews View
Fontmell Magna
Shaftesbury
Dorset
SP7 0QY
Director NameMr Peter Richard Clutterbuck
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish,American
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleEngineer And Managing Director
Country of ResidenceEngland
Correspondence AddressFurnace Lodge Killinghurst Lane
Haslemere
Surrey
GU27 2EJ
Director NamePeter Mark Smyth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Beaufort Street
London
SW3 6BU
Secretary NameWilliam Robert Abbot
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Kevan Drive
Send
Surrey
GU23 7BU
Director NameClive Malcolm Line
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 28 December 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Director NameMr Stanley James Robinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridge Street
Brigstock
Kettering
Northamptonshire
NN14 3ET
Director NameMr Sivaraman Sukumar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed17 February 1993(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 1994)
RoleChartered Accountant
Correspondence Address9 Larkspur Way
North Holmwood
Dorking
Surrey
RH5 4TS
Director NameMichael John York
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(5 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 August 1993)
RoleFinancial Planning Manager
Correspondence Address9 Watts Way
Long Buckby
Northampton
NN6 7QX
Secretary NameClive Malcolm Line
NationalityBritish
StatusResigned
Appointed24 March 1993(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 December 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebery Avenue
New Malden
Surrey
KT3 4JR

Location

Registered Address2 Serjeants Inn
London
EC4Y 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
9 February 2000Secretary's particulars changed (1 page)
7 September 1999Compulsory strike-off action has been discontinued (1 page)
6 September 1999Return made up to 01/08/99; no change of members (4 pages)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
4 January 1998Full accounts made up to 31 December 1996 (14 pages)
24 November 1997Full accounts made up to 31 December 1995 (16 pages)
13 August 1997Return made up to 01/08/97; full list of members (6 pages)
27 August 1996Registered office changed on 27/08/96 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
27 August 1996Return made up to 01/08/96; no change of members (4 pages)
31 May 1996Auditor's resignation (1 page)
11 March 1996Secretary resigned;director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 December 1995Full accounts made up to 31 December 1994 (14 pages)
8 August 1995Return made up to 01/08/95; full list of members (12 pages)
27 April 1995Registered office changed on 27/04/95 from: 40 occam road guildford surrey GU2 5YD (1 page)
24 August 1993Return made up to 01/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)