Company NameWilliams Lea Group Quest Trustees Limited
Company StatusDissolved
Company Number03864805
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Richard Oldfield
NationalityBritish
StatusClosed
Appointed08 May 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Justin Glenn Barton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Stevenage Road
London
SW6 6ER
Director NameAnthony Graham Williams
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleChairman
Correspondence AddressThe Well House George Road
Kingston Hill
Surrey
KT2 7NR
Director NameJohn Frederick Sinclair
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(6 days after company formation)
Appointment Duration15 years, 9 months (resigned 04 August 2015)
RoleRepro Operator
Country of ResidenceEngland
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NameElizabeth Anne Hubbick
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2002)
RoleConsultant
Correspondence Address9 Richmond Hill
Richmond
Surrey
TW10 6RE
Director NameTara Robinson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2002)
RoleCustomer Service Manager
Correspondence Address42 Nightingale Road
London
N22 8PY
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed18 December 2000(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stag Green Avenue
Hatfield
Hertfordshire
AL9 5EB
Director NameMr Oliver Charles Walker
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2002)
RoleReprographics Operator
Country of ResidenceUnited Kingdom
Correspondence Address7 Hemmings Close
Appleton Grange
Sidcup
Kent
DA14 4JR
Secretary NameChristopher Leverick
NationalityBritish
StatusResigned
Appointed11 September 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressClifton House
Worship Street
London
EC2A 2EJ
Director NameMr Timothy Philip Griffiths
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Justin Glenn Barton
NationalityBritish
StatusResigned
Appointed31 March 2004(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 January 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address2 Stevenage Road
London
SW6 6ER
Secretary NameWilliam Grant Duncan
NationalityBritish
StatusResigned
Appointed28 January 2005(5 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2014)
RoleSecretary
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(12 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMs Andrea Lattimore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2017)
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Richard Stanley Coward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMrs Jane Li
StatusResigned
Appointed04 November 2015(16 years after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitewilliamslea.com

Location

Registered Address55 Wells Street
London
W1A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Williams Lea Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
7 June 2018Application to strike the company off the register (1 page)
9 April 2018Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page)
26 March 2018Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page)
26 March 2018Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
31 October 2017Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 October 2017Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page)
31 October 2017Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages)
31 October 2017Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
24 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 June 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page)
22 February 2016Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages)
16 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
16 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
16 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
16 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 August 2015Termination of appointment of John Frederick Sinclair as a director on 4 August 2015 (1 page)
12 August 2015Termination of appointment of John Frederick Sinclair as a director on 4 August 2015 (1 page)
12 August 2015Termination of appointment of John Frederick Sinclair as a director on 4 August 2015 (1 page)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 November 2014Director's details changed for John Frederick Sinclair on 20 October 2014 (2 pages)
10 November 2014Director's details changed for John Frederick Sinclair on 20 October 2014 (2 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
12 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
12 August 2014Appointment of Andrea Lattimore as a director (2 pages)
12 August 2014Appointment of Andrea Lattimore as a director (2 pages)
12 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
25 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages)
27 July 2012Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages)
27 July 2012Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 May 2012Termination of appointment of Timothy Griffiths as a director (1 page)
1 May 2012Termination of appointment of Timothy Griffiths as a director (1 page)
27 April 2012Appointment of Stuart Dudley Trood as a director (2 pages)
27 April 2012Appointment of Stuart Dudley Trood as a director (2 pages)
26 April 2012Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page)
26 April 2012Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page)
13 January 2012Termination of appointment of Justin Barton as a director (1 page)
13 January 2012Termination of appointment of Justin Barton as a director (1 page)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 May 2011Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
10 November 2008Return made up to 20/10/08; full list of members (4 pages)
10 November 2008Return made up to 20/10/08; full list of members (4 pages)
30 October 2008Secretary's change of particulars / william duncan / 01/03/2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2008Secretary's change of particulars / william duncan / 01/03/2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 January 2008Return made up to 20/10/07; full list of members (2 pages)
21 January 2008Return made up to 20/10/07; full list of members (2 pages)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
6 November 2006Return made up to 20/10/06; full list of members (8 pages)
6 November 2006Return made up to 20/10/06; full list of members (8 pages)
8 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
15 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
30 November 2005Return made up to 20/10/05; full list of members (8 pages)
30 November 2005Return made up to 20/10/05; full list of members (8 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
7 January 2005Return made up to 20/10/04; full list of members (8 pages)
7 January 2005Return made up to 20/10/04; full list of members (8 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
29 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
29 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
7 November 2003Return made up to 20/10/03; full list of members (8 pages)
7 November 2003Return made up to 20/10/03; full list of members (8 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
22 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
29 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
9 November 2001Return made up to 20/10/01; full list of members (8 pages)
9 November 2001Return made up to 20/10/01; full list of members (8 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
27 June 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
27 June 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
24 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
17 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 October 1999Incorporation (23 pages)
20 October 1999Incorporation (23 pages)