Company NameScapa Quest Limited
DirectorColin Ellis Chamberlain
Company StatusDissolved
Company Number03490299
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Previous NamePrecis (1612) Limited

Business Activity

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

Directors

Director NameColin Ellis Chamberlain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(1 year after company formation)
Appointment Duration25 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameCathryn Alix Green
NationalityBritish
StatusCurrent
Appointed30 September 1999(1 year, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMark Zerdin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 18 Gattis Wharf
5 New Wharf Road
London
N1 9RS
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 January 1999)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameDr Anthony Cyril Middleton Irons
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2003)
RolePlanning Manager
Correspondence Address5 Standfield
Abbots Langley
Hertfordshire
WD5 0BB
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1999)
RoleChartered Secretary
Correspondence Address14 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NS
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed18 January 1999(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1999)
RoleChartered Secretary
Correspondence Address14 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed13 February 1998(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 18 January 1999)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2006Dissolved (1 page)
21 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2005Registered office changed on 10/11/05 from: oakfield house 93 preston new road blackburn BB2 6AY (1 page)
4 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 2005Appointment of a voluntary liquidator (1 page)
4 November 2005Declaration of solvency (3 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
16 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
2 March 2005Return made up to 08/01/05; full list of members (6 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
22 January 2004Director resigned (1 page)
22 January 2004Return made up to 08/01/04; full list of members (7 pages)
9 January 2004Director resigned (1 page)
25 March 2003Auditor's resignation (1 page)
13 January 2003Return made up to 08/01/03; full list of members (7 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
9 January 2002Return made up to 08/01/02; full list of members (6 pages)
22 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/03/01
(1 page)
22 January 2001Full accounts made up to 31 March 2000 (7 pages)
4 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2001Secretary's particulars changed (1 page)
2 January 2001Secretary's particulars changed (1 page)
27 December 2000Full accounts made up to 31 March 1999 (8 pages)
12 January 2000Return made up to 08/01/00; full list of members (8 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned;director resigned (1 page)
6 February 1999Secretary resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (3 pages)
6 February 1999Director resigned (1 page)
6 February 1999Registered office changed on 06/02/99 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
6 February 1999Return made up to 08/01/99; full list of members (6 pages)
6 February 1999New secretary appointed;new director appointed (8 pages)
6 February 1999New director appointed (2 pages)
19 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 August 1998Memorandum and Articles of Association (8 pages)
17 August 1998Company name changed precis (1612) LIMITED\certificate issued on 18/08/98 (5 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
8 January 1998Incorporation (15 pages)