Company Name4 Imprint Quest Trustees Limited
Company StatusDissolved
Company Number03606112
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)
Previous NameBemrose Quest Trustees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 28 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 15
51 Iverna Gardens, Kensington
London
W8 6TP
Director NameMr Andrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary NameMr Andrew James Scull
NationalityBritish
StatusClosed
Appointed23 February 2005(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Director NameHilary Scott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleAccountant
Correspondence Address57 Churchill Avenue
Cottingham
East Yorkshire
HU16 5NJ
Director NameGraham James Bennington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressIngs House The Green
Ellerker
Brough
East Yorkshire
HU15 2DP
Director NameRichard Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameRichard Harrison
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameDennis Norman Greene
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2001)
RolePrinter
Correspondence Address5 Shireoaks Close
Littleover
Derby
DE23 7TP
Director NameAndrew Martin Nell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2001)
RolePrinter
Correspondence Address4 Merlin Close
Kestrel Avenue
Hull
East Yorkshire
HU8 9UY
Director NameEvan Richard Charles Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2003)
RoleChartered Accountant
Correspondence AddressPantiles 16 Bishop Burton Road
Cherry Burton
Beverley
East Yorkshire
HU17 7RW
Director NameTracey Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2001)
RoleSales Consultant
Correspondence AddressWheelwrights Cottage Church Lane
Kirk Langley
Ashbourne
Derbyshire
DE6 4NG
Director NameMariel Howarth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 2004)
RolePayroll Administrator
Correspondence Address59 Temple Road
Sale
Manchester
M33 2FQ
Director NameMartin Varley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(2 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2001)
RoleCompany Director
Correspondence Address313 Stand Lane
Radcliffe
Greater Manchester
M26 1JA
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Secretary NameMr Richard Craig Alan Slater
NationalityBritish
StatusResigned
Appointed19 October 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Director NameDavid John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2005)
RoleChief Finance Officer
Correspondence Address2411 Newport Court
Oshkosh
Wisconsin 54904
America
Director NameDr Tim David Hallam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(5 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Elleray Road
Alkrington
Manchester
M24 1NY
Secretary NameAndrea Stafford
NationalityBritish
StatusResigned
Appointed12 July 2004(5 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Correspondence Address5 Marlowe Avenue
Baxenden
Accrington
Lancashire
BB5 2QA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.4imprint.co.uk/
Email address[email protected]
Telephone0800 0556196
Telephone regionFreephone

Location

Registered Address7-8 Market Place
London
W1W 8AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £14 Imprint Group PLC
100.00%
Ordinary

Accounts

Latest Accounts29 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
15 July 2013Accounts for a dormant company made up to 29 December 2012 (4 pages)
15 July 2013Accounts for a dormant company made up to 29 December 2012 (4 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
22 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
22 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
13 October 2009Accounts for a dormant company made up to 27 December 2008 (6 pages)
13 October 2009Accounts for a dormant company made up to 27 December 2008 (6 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
11 November 2008Return made up to 14/09/08; full list of members (4 pages)
11 November 2008Return made up to 14/09/08; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
30 October 2008Accounts made up to 29 December 2007 (6 pages)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page)
4 October 2007Return made up to 14/09/07; full list of members (3 pages)
4 October 2007Return made up to 14/09/07; full list of members (3 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
10 April 2007Accounts made up to 30 December 2006 (6 pages)
14 September 2006Return made up to 14/09/06; full list of members (2 pages)
14 September 2006Return made up to 14/09/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 August 2006Accounts made up to 31 December 2005 (6 pages)
31 August 2005Return made up to 29/07/05; full list of members (7 pages)
31 August 2005Return made up to 29/07/05; full list of members (7 pages)
8 August 2005Registered office changed on 08/08/05 from: 4IMPRINT park 17 moss lane whitefield manchester M45 8FJ (1 page)
8 August 2005Registered office changed on 08/08/05 from: 4IMPRINT park 17 moss lane whitefield manchester M45 8FJ (1 page)
23 May 2005Full accounts made up to 31 December 2004 (10 pages)
23 May 2005Full accounts made up to 31 December 2004 (10 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed;new director appointed (5 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed;new director appointed (5 pages)
11 March 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Return made up to 29/07/04; full list of members (7 pages)
29 September 2004Return made up to 29/07/04; full list of members (7 pages)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New secretary appointed (1 page)
27 April 2004Full accounts made up to 27 December 2003 (10 pages)
27 April 2004Full accounts made up to 27 December 2003 (10 pages)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
29 July 2003Return made up to 29/07/03; full list of members (7 pages)
29 July 2003Return made up to 29/07/03; full list of members (7 pages)
16 April 2003Full accounts made up to 28 December 2002 (9 pages)
16 April 2003Full accounts made up to 28 December 2002 (9 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
13 August 2002Return made up to 29/07/02; full list of members (7 pages)
13 August 2002Return made up to 29/07/02; full list of members (7 pages)
13 June 2002Full accounts made up to 29 December 2001 (9 pages)
13 June 2002Full accounts made up to 29 December 2001 (9 pages)
8 February 2002Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page)
8 February 2002Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Secretary resigned;director resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: 4 imprint park 17 moss lane whitefield manchester M45 8FJ (1 page)
22 October 2001Registered office changed on 22/10/01 from: 4 imprint park 17 moss lane whitefield manchester M45 8FJ (1 page)
26 September 2001Return made up to 29/07/01; full list of members (7 pages)
26 September 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2001Full accounts made up to 30 December 2000 (9 pages)
23 August 2001Full accounts made up to 30 December 2000 (9 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: north bar house beverley east yorkshire HU17 8DG (1 page)
30 January 2001Registered office changed on 30/01/01 from: north bar house beverley east yorkshire HU17 8DG (1 page)
8 August 2000Return made up to 29/07/00; full list of members (8 pages)
2 August 2000Company name changed bemrose quest trustees LIMITED\certificate issued on 03/08/00 (2 pages)
2 August 2000Company name changed bemrose quest trustees LIMITED\certificate issued on 03/08/00 (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
7 June 2000Full accounts made up to 1 January 2000 (11 pages)
7 June 2000Full accounts made up to 1 January 2000 (11 pages)
7 June 2000Full accounts made up to 1 January 2000 (11 pages)
13 September 1999Full accounts made up to 31 December 1998 (11 pages)
13 September 1999Full accounts made up to 31 December 1998 (11 pages)
10 August 1999Return made up to 29/07/99; full list of members (8 pages)
10 August 1999Return made up to 29/07/99; full list of members (8 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
29 July 1998Incorporation (19 pages)