Company NameDc Quest Trustees Limited
Company StatusDissolved
Company Number03450615
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 5 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Bernard William Keene
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1997(1 month, 1 week after company formation)
Appointment Duration22 years, 1 month (closed 24 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 24 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Isobel Jean Hinton
StatusClosed
Appointed21 September 2018(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 24 December 2019)
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 10 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWd4
Director NameMr Roger James Robotham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(3 days after company formation)
Appointment Duration15 years, 6 months (resigned 11 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed13 October 1997(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameJennifer Mary Bridger
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 06 December 2004)
RolePayroll Manager
Correspondence Address2 Brunswick Close
Portsmouth Road
Thames Ditton
Surrey
KT7 0EU
Director NameGraham Stuart Osborne
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 10 December 2004)
RoleSite Manager
Correspondence AddressThe Croft
54 Greenhill
Evesham
Worcestershire
WR11 4NF
Director NameAlan Charles Parker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2003)
RoleAccountant
Correspondence Address14 Rythe Road
Claygate
Esher
Surrey
KT10 9DF
Director NameRobin Thomas Tremaine
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(1 month, 1 week after company formation)
Appointment Duration8 years, 12 months (resigned 15 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Alastair Sholto Neil Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWoodpeckers
21 Littleworth Road
Esher
Surrey
KT10 9PD
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Robin Paul Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 September 2018)
RoleCompany Secretary & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedairycrest.co.uk

Location

Registered Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dairy Crest Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
17 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
26 June 2013Appointment of Mr Thomas Alexander Atherton as a director (2 pages)
26 June 2013Appointment of Mr Robin Paul Miller as a director (2 pages)
24 April 2013Termination of appointment of Roger Robotham as a director (1 page)
2 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
11 October 2010Director's details changed for Colin Bernard William Keene on 9 October 2010 (2 pages)
11 October 2010Secretary's details changed for Mr Robin Paul Miller on 9 October 2010 (1 page)
11 October 2010Director's details changed for Colin Bernard William Keene on 9 October 2010 (2 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Roger James Robotham on 9 October 2010 (2 pages)
11 October 2010Secretary's details changed for Mr Robin Paul Miller on 9 October 2010 (1 page)
11 October 2010Director's details changed for Roger James Robotham on 9 October 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 November 2009Director's details changed for Roger James Robotham on 26 October 2009 (2 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Colin Bernard William Keene on 26 October 2009 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 November 2008Return made up to 10/10/08; full list of members (3 pages)
18 April 2008Secretary appointed robin paul miller (2 pages)
17 April 2008Appointment terminated secretary roger newton (1 page)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 November 2007Return made up to 10/10/07; no change of members (7 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2006Director resigned (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
7 November 2006Return made up to 10/10/06; full list of members (7 pages)
22 August 2006Director's particulars changed (1 page)
16 June 2006Return made up to 10/10/05; full list of members (6 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
15 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
8 November 2004Return made up to 10/10/04; full list of members (9 pages)
24 August 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (8 pages)
13 November 2003Return made up to 10/10/03; full list of members (8 pages)
6 October 2003New director appointed (4 pages)
26 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
14 February 2003Full accounts made up to 31 March 2002 (8 pages)
7 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
8 November 2001Return made up to 10/10/01; full list of members (8 pages)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2001Full accounts made up to 31 March 2001 (7 pages)
30 October 2000Full accounts made up to 31 March 2000 (7 pages)
11 October 2000Return made up to 10/10/00; full list of members (8 pages)
13 October 1999Return made up to 10/10/99; full list of members (8 pages)
15 September 1999Full accounts made up to 31 March 1999 (7 pages)
8 October 1998Accounting reference date extended from 31/03/98 to 31/03/99 (1 page)
7 October 1998Return made up to 10/10/98; full list of members (9 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
7 November 1997Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
27 October 1997Registered office changed on 27/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
10 October 1997Incorporation (19 pages)