Company NameAlliance Unichem Quest Trustee Limited
Company StatusDissolved
Company Number03341336
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)
Previous NameUnichem Quest Trustee Limited

Business Activity

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

Directors

Director NameRoger Brent Cotton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(2 months after company formation)
Appointment Duration9 years, 8 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address61 Hillcrest Road
Camberley
Surrey
GU15 1LF
Director NameGraham John Wharton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(2 months after company formation)
Appointment Duration9 years, 8 months (closed 30 January 2007)
RoleManager
Correspondence Address44 Heathway
Shirley
Croydon
Surrey
CR0 8PY
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed04 May 1999(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 30 January 2007)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameMr Jonathan Mark Fenn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 28 April 1997)
RoleSolicitor
Correspondence AddressSmartswell Willow Wents
Mereworth
Maidstone
Kent
ME18 5NF
Director NameRajesh Sharma
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 28 April 1997)
RoleSolicitor
Correspondence AddressFlat 20 Seaforth Lodge
Barnes High Street
London
SW13 9LE
Director NameAdrian John Goodenough
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 2003)
RoleSecretary
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameMr Jeffery Francis Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2003)
RoleChartered Accountant
Correspondence Address20 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed28 April 1997(1 month after company formation)
Appointment Duration2 years (resigned 04 May 1999)
RoleSecretary
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameRaymond Derek Walley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(2 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 June 2005)
RoleSolicitor
Correspondence Address75 Lancaster Avenue
Guildford
Surrey
GU1 3JR
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
6 September 2006Application for striking-off (1 page)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 August 2005Return made up to 27/03/05; full list of members (3 pages)
6 July 2005Director resigned (1 page)
11 November 2004Secretary's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 June 2004Return made up to 27/03/04; full list of members (7 pages)
29 November 2003Director resigned (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 April 2003Director resigned (1 page)
16 April 2003Return made up to 27/03/03; full list of members (8 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 March 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/02
(7 pages)
23 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 May 2001Return made up to 27/03/01; full list of members (7 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 May 2000Return made up to 27/03/00; full list of members (7 pages)
7 March 2000Company name changed unichem quest trustee LIMITED\certificate issued on 08/03/00 (2 pages)
5 March 2000Registered office changed on 05/03/00 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
16 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
9 April 1999Return made up to 27/03/99; full list of members (8 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
26 March 1998Return made up to 27/03/98; full list of members (8 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
8 May 1997Memorandum and Articles of Association (15 pages)
7 May 1997Company name changed trushelfco (no.2231) LIMITED\certificate issued on 08/05/97 (3 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: 35 basinghall street london EC2V 5DB (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 May 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
27 March 1997Incorporation (19 pages)