Company NameB.A.T Industries Quest Limited
Company StatusDissolved
Company Number03601040
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 8 months ago)
Dissolution Date11 June 2002 (21 years, 9 months ago)
Previous NamePrecis (1654) Limited

Business Activity

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

Directors

Director NameColin Ellis Chamberlain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 11 June 2002)
RoleSolicitor
Correspondence Address99 Barnsbury Street
London
N1 1EP
Director NameWilliam David McKee
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1998(4 months after company formation)
Appointment Duration3 years, 6 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address12 Holmfield Avenue
Bournemouth
Dorset
BH7 6SF
Director NameGeoffrey Charles William Cunnington
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 11 June 2002)
RoleSecretary
Correspondence Address6 Cardinal Grove
St. Albans
Hertfordshire
AL3 4AY
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusClosed
Appointed01 February 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address6 Cardinal Grove
St. Albans
Hertfordshire
AL3 4AY
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameAlan Clarke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 1998)
RoleArea Secretary Staff Union
Correspondence Address16a Clyde Park
Bristol
BS6 6RS
Director NameDavid John Gillingham
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 1998)
RoleIt Business Consultant
Correspondence AddressApple Tree Cottage 174 Windmill Lane
Kemble
Cirencester
Gloucestershire
GL7 6AN
Wales
Director NameAngela Ann Harvey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 1998)
RoleRemuneration And Employee Rela
Correspondence Address107a Winchester Street
Pimlico
London
SW1V 4NX
Director NameDerek Richard Woodward
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 1998)
RoleChartered Secretary
Correspondence Address76 Newton Wood Road
Ashtead
Surrey
KT21 1NW
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed27 August 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2001)
RoleSecretary
Correspondence Address26 Bushy Park Road
Teddington
London
TW11 9DG
Director NameBenedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2001)
RoleSecretary
Correspondence Address26 Bushy Park Road
Teddington
London
TW11 9DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed30 July 1998(1 week, 3 days after company formation)
Appointment Duration4 weeks (resigned 27 August 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressGlobe House
4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
28 December 2001Application for striking-off (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 August 2001Return made up to 20/07/01; full list of members (7 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
12 September 2000Return made up to 20/07/00; no change of members (6 pages)
19 May 2000Full accounts made up to 31 December 1999 (9 pages)
20 March 2000Director's particulars changed (1 page)
23 August 1999Full accounts made up to 31 December 1998 (9 pages)
23 August 1999Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page)
19 August 1999Return made up to 20/07/99; full list of members (7 pages)
15 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/06/99
(1 page)
20 December 1998Memorandum and Articles of Association (8 pages)
8 December 1998New director appointed (2 pages)
25 November 1998Registered office changed on 25/11/98 from: windsor house 50 victoria street london SW1H 0NL (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
5 November 1998Memorandum and Articles of Association (3 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (3 pages)
3 September 1998Registered office changed on 03/09/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
28 August 1998Memorandum and Articles of Association (4 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 August 1998Company name changed precis (1654) LIMITED\certificate issued on 18/08/98 (6 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
20 July 1998Incorporation (16 pages)