Company NameBS Quest Trustee Limited
Company StatusDissolved
Company Number03512742
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameTrushelfco (No.2317) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusClosed
Appointed16 June 2005(7 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 06 May 2014)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed03 December 2013(15 years, 9 months after company formation)
Appointment Duration5 months (closed 06 May 2014)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(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
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameKatherine Mary Clarke
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 week, 5 days after company formation)
Appointment Duration1 day (resigned 03 March 1998)
RoleSolicitor
Correspondence Address9 Auriol Mansions
Edith Road
London
W14 0ST
Director NameEdward Anthony Codrington
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 week, 5 days after company formation)
Appointment Duration1 day (resigned 03 March 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Mount Pleasant Road
Ealing
London
W5 1SG
Director NameStewart Charles Hamilton Douglas Mann
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(1 week, 6 days after company formation)
Appointment Duration7 years, 12 months (resigned 28 February 2006)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address17 Queensdale Road
London
W11 4SB
Director NameMr Anthony Henry McCarthy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 04 January 2002)
RoleSteelworker
Country of ResidenceUnited Kingdom
Correspondence Address10 Gaer Road
Newport
South Wales
NP20 3AD
Wales
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 16 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed03 March 1998(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameTerry Butterworth
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(3 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 September 2013)
RoleRoller-Stripmill
Country of ResidenceEngland
Correspondence Address5 Moor Lane South
Ravenfield
Rotherham
South Yorkshire
S65 4QG
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(7 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2012)
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMr Michael James Noakes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(8 years after company formation)
Appointment Duration7 years, 9 months (resigned 03 December 2013)
RoleActuary
Country of ResidenceEngland
Correspondence AddressBriarwood
Fielden Road
Crowborough
East Sussex
TN6 1TR
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

3 at £1Tata Steel Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
16 December 2013Appointment of British Steel Directors (Nominees) Limited as a director (2 pages)
16 December 2013Termination of appointment of Michael Noakes as a director (1 page)
16 December 2013Appointment of British Steel Directors (Nominees) Limited as a director (2 pages)
16 December 2013Termination of appointment of Michael Noakes as a director (1 page)
29 October 2013Termination of appointment of Terry Butterworth as a director (1 page)
29 October 2013Termination of appointment of Terry Butterworth as a director (1 page)
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 3
(5 pages)
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 3
(5 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
18 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
18 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
18 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
18 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
18 February 2011Director's details changed for Michael James Noakes on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Michael James Noakes on 18 February 2011 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Terry Butterworth on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Terry Butterworth on 18 February 2010 (2 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 18/02/07; full list of members (6 pages)
15 March 2007Return made up to 18/02/07; full list of members (6 pages)
29 August 2006Accounts made up to 31 March 2006 (7 pages)
29 August 2006Accounts made up to 31 March 2006 (7 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
1 March 2006Return made up to 18/02/06; full list of members (6 pages)
1 March 2006Return made up to 18/02/06; full list of members (6 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (1 page)
10 July 2005Accounts made up to 31 March 2005 (7 pages)
10 July 2005Accounts made up to 31 March 2005 (7 pages)
11 March 2005Return made up to 18/02/05; full list of members (6 pages)
11 March 2005Return made up to 18/02/05; full list of members (6 pages)
29 September 2004Accounts made up to 31 March 2004 (7 pages)
29 September 2004Accounts made up to 31 March 2004 (7 pages)
13 March 2004Return made up to 18/02/04; full list of members (6 pages)
13 March 2004Return made up to 18/02/04; full list of members (6 pages)
28 October 2003Accounts made up to 31 March 2003 (7 pages)
28 October 2003Accounts made up to 31 March 2003 (7 pages)
11 March 2003Return made up to 18/02/03; full list of members (7 pages)
11 March 2003Return made up to 18/02/03; full list of members (7 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
6 November 2002Full accounts made up to 31 March 2002 (9 pages)
6 November 2002Full accounts made up to 31 March 2002 (9 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
6 November 2001Full accounts made up to 31 March 2001 (8 pages)
6 November 2001Full accounts made up to 31 March 2001 (8 pages)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
23 February 2001Return made up to 18/02/01; full list of members (2 pages)
23 February 2001Return made up to 18/02/01; full list of members (2 pages)
23 January 2001Full accounts made up to 1 April 2000 (8 pages)
23 January 2001Full accounts made up to 1 April 2000 (8 pages)
23 January 2001Full accounts made up to 1 April 2000 (8 pages)
13 September 2000Full accounts made up to 3 April 1999 (8 pages)
13 September 2000Full accounts made up to 3 April 1999 (8 pages)
13 September 2000Full accounts made up to 3 April 1999 (8 pages)
29 March 2000Registered office changed on 29/03/00 from: 15 marylebone road london NW1 5JD (1 page)
29 March 2000Registered office changed on 29/03/00 from: 15 marylebone road london NW1 5JD (1 page)
17 March 2000Return made up to 18/02/00; full list of members (9 pages)
17 March 2000Return made up to 18/02/00; full list of members (9 pages)
21 February 1999Return made up to 18/02/99; full list of members (7 pages)
21 February 1999Return made up to 18/02/99; full list of members (7 pages)
12 February 1999Registered office changed on 12/02/99 from: 9 albert embankment london SE1 7SN (1 page)
12 February 1999Registered office changed on 12/02/99 from: 9 albert embankment london SE1 7SN (1 page)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1998Memorandum and Articles of Association (14 pages)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Registered office changed on 09/03/98 from: 35 basinghall street london EC2V 5DB (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Memorandum and Articles of Association (14 pages)
9 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Registered office changed on 09/03/98 from: 35 basinghall street london EC2V 5DB (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1998Registered office changed on 09/03/98 from: 35 basinghall street london EC2V 5DB (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Company name changed trushelfco (no.2317) LIMITED\certificate issued on 06/03/98 (3 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Company name changed trushelfco (no.2317) LIMITED\certificate issued on 06/03/98 (3 pages)
18 February 1998Incorporation (19 pages)
18 February 1998Incorporation (19 pages)