Company NameQuest Installations Limited
Company StatusDissolved
Company Number03015555
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr George Henry Goddard
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(1 year, 3 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressBryher 7, Southfields
Back Lane, Ickleton
Saffron Walden
Essex
CB10 1TE
Director NameHoward John Goddard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(1 year, 3 months after company formation)
Appointment Duration28 years
RoleFinance Director
Correspondence AddressBryher 7 Southfields
Back Lane Ickleton
Saffron Walden
Essex
CB10 1TE
Director NameMr Roy Kenneth Roger Goddard
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(1 year, 3 months after company formation)
Appointment Duration28 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Bockingham Green
Basildon
Essex
SS13 1PE
Secretary NameMr Roy Kenneth Roger Goddard
NationalityBritish
StatusCurrent
Appointed07 October 1997(2 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bockingham Green
Basildon
Essex
SS13 1PE
Director NameMr James Buchan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(5 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Bungalow Elm Farm Maldon Road
Burnham On Crouch
Essex
CM0 8NT
Director NameMr James Buchan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 1995)
RoleServices Manager
Country of ResidenceEngland
Correspondence AddressThe White Bungalow Elm Farm Maldon Road
Burnham On Crouch
Essex
CM0 8NT
Director NameAndrew Roy Cawley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 1995)
RoleSales Represenative
Correspondence Address33 Beatty Lane
Basildon
Essex
SS14 1QH
Secretary NameAndrew Roy Cawley
NationalityBritish
StatusResigned
Appointed31 January 1995(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 1995)
RoleSales Represenative
Correspondence Address33 Beatty Lane
Basildon
Essex
SS14 1QH
Director NameLorraine Georgette Mary Townsley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 1997)
RoleNurse
Correspondence Address8 St Agnes Drive
Canvey Island
Essex
SS8 9NE
Secretary NameRobert James Cawley
NationalityBritish
StatusResigned
Appointed18 April 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1997)
RoleCompany Director
Correspondence Address11 Mid Colne
Vange
Basildon
Essex
SS16 4DH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address223 Cranbrook Road
Ilford
Essex
IG1 4TD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Completion of winding up (1 page)
6 May 2005Order of court to wind up (2 pages)
22 September 2003Notice of completion of voluntary arrangement (6 pages)
23 June 2003Return made up to 30/01/03; full list of members (8 pages)
7 January 2003Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 February 2002Return made up to 30/01/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
30 April 2001Return made up to 30/01/01; full list of members (7 pages)
6 December 2000Particulars of mortgage/charge (7 pages)
1 December 2000Full accounts made up to 31 January 2000 (11 pages)
14 April 2000New director appointed (2 pages)
10 March 2000Return made up to 30/01/00; full list of members (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
11 March 1999Return made up to 30/01/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 January 1998 (12 pages)
30 April 1998Full accounts made up to 31 January 1997 (13 pages)
9 February 1998Return made up to 30/01/98; no change of members (4 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
15 October 1997Full accounts made up to 31 January 1996 (12 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
10 July 1997Director resigned (1 page)
6 March 1997Return made up to 30/01/97; no change of members (4 pages)
14 July 1996Registered office changed on 14/07/96 from: unit 4 799 london road west thurrock essex RM16 1LR (1 page)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
10 August 1995Director resigned;new director appointed (2 pages)
21 April 1995Registered office changed on 21/04/95 from: 33 beatty lane basildon essex SS14 1QH (1 page)