Company NameSignet Group Quest Limited
Company StatusDissolved
Company Number03817089
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameTrayley Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Walker Gordon Boyd
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 01 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIvy Close Cottage
Wolverton
Stratford Upon Avon
Warwickshire
CV37 0HH
Director NameAlan William Longstaffe
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 01 August 2006)
RoleJewellery Retailer
Correspondence Address15 Rosemoor Drive
Northampton
Northamptonshire
NN4 0XD
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rylett Crescent
London
W12 9RL
Secretary NameMr Mark Andrew Jenkins
NationalityBritish
StatusClosed
Appointed01 March 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 01 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address24 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees Kirby Road
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Secretary NameTimothy John Jackson
NationalityBritish
StatusResigned
Appointed08 October 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressThe Moat
Moat Lane Cowden
Edenbridge
Kent
TN8 7DP
Director NamePeter Michael Skeggs
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 2003)
RoleAccountant
Correspondence Address76 Ormond Avenue
Hampton
Middlesex
TW12 2RX

Location

Registered Address15 Golden Square
London
W1F 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£23
Cash£16,770
Current Liabilities£16,747

Accounts

Latest Accounts29 January 2005 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 January

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2006Application for striking-off (1 page)
31 January 2006Registered office changed on 31/01/06 from: zenith house the hyde london NW9 6EW (1 page)
17 October 2005Full accounts made up to 29 January 2005 (9 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Return made up to 30/07/05; full list of members (3 pages)
4 November 2004Full accounts made up to 31 January 2004 (9 pages)
30 July 2004Return made up to 30/07/04; full list of members (7 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (2 pages)
21 November 2003Full accounts made up to 1 February 2003 (10 pages)
18 August 2003Return made up to 30/07/03; full list of members (7 pages)
15 August 2003New director appointed (5 pages)
23 July 2003Director resigned (1 page)
20 November 2002Full accounts made up to 2 February 2002 (10 pages)
24 August 2001Return made up to 30/07/01; full list of members (7 pages)
4 June 2001Full accounts made up to 27 January 2001 (10 pages)
17 August 2000Return made up to 30/07/00; full list of members (7 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
5 November 1999Accounting reference date extended from 31/07/00 to 29/01/01 (1 page)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 October 1999Registered office changed on 26/10/99 from: aquis court fishpool street st. Albans hertfordshire AL3 4RF (1 page)
22 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
21 October 1999Company name changed trayley LIMITED\certificate issued on 22/10/99 (2 pages)
30 July 1999Incorporation (27 pages)