Company NameQuest Project Support Ltd
Company StatusDissolved
Company Number03022559
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 1 month ago)
Dissolution Date19 August 2003 (20 years, 7 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 NamePaula Fawkes
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(10 months after company formation)
Appointment Duration7 years, 8 months (closed 19 August 2003)
RoleConsultant
Correspondence Address15 Slade Leas Middleton Cheney
Waters Lane
Banbury
Oxfordshire
OX17 2NH
Director NameDr Steven Fawkes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 19 August 2003)
RoleManagement Consultant
Correspondence Address15 Slade Leas Middleton Cheney
Waters Lane
Banbury
Oxfordshire
OX17 2NH
Secretary NameDr Steven Fawkes
NationalityBritish
StatusClosed
Appointed02 April 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address15 Slade Leas Middleton Cheney
Waters Lane
Banbury
Oxfordshire
OX17 2NH
Director NameDr Steven Fawkes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(2 weeks, 4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 December 1995)
RoleManagement Consultant
Correspondence Address49 Coopersgate
Southam Road
Banbury
Oxon
OX16 7EQ
Secretary NamePaula Bright
NationalityBritish
StatusResigned
Appointed06 March 1995(2 weeks, 4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 1995)
RoleCompany Director
Correspondence Address49 Coopers Gate
Southam Road
Banbury
Oxfordshire
OX16 7EQ
Secretary NameAnne Marie Murphy
NationalityBritish
StatusResigned
Appointed18 December 1995(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address9 Walkers Path
Uddingston
Glasgow
G7I 6TS
Scotland
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6DU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
29 October 2002Voluntary strike-off action has been suspended (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
6 June 2002Application for striking-off (1 page)
13 March 2002Return made up to 16/02/02; full list of members (6 pages)
3 April 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Full accounts made up to 31 August 1999 (9 pages)
10 March 2000Return made up to 16/02/00; full list of members (6 pages)
3 November 1999Accounting reference date extended from 28/02/99 to 31/08/99 (1 page)
22 April 1999Registered office changed on 22/04/99 from: enterprise house beesons yard bury lane rickmansworth herts WD3 1DS (1 page)
17 March 1999Return made up to 16/02/99; full list of members (6 pages)
9 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Ad 02/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 1998Return made up to 16/02/98; full list of members (6 pages)
11 December 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
13 March 1997Accounts for a dormant company made up to 29 February 1996 (3 pages)
6 March 1997Return made up to 16/02/97; full list of members (6 pages)
27 March 1996Return made up to 16/02/96; full list of members (6 pages)
28 September 1995Registered office changed on 28/09/95 from: enterprise house 135 high street rickmansworth hertfordshire WD3 1AR (1 page)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: 152 city road london EC1V 2NX (1 page)
20 March 1995Director resigned;new director appointed (2 pages)