Company NameDebenhams Quest Trustee Limited
Company StatusDissolved
Company Number04071485
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 6 months ago)
Dissolution Date9 May 2006 (17 years, 10 months ago)
Previous NameFifthdale Limited

Business Activity

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

Directors

Secretary NameGuy Antony Johnson
NationalityBritish
StatusClosed
Appointed09 February 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Robert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Christopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 09 May 2006)
RoleDiy
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameShelley Ann Ashton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(3 months after company formation)
Appointment Duration4 years (resigned 13 January 2005)
RoleOperations Manager
Correspondence Address27 Hawkridge Close
Westhoughton
Bolton
Lancashire
BL5 2GP
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 2004)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed19 December 2000(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2004)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameRobin Thomas Tremaine
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 13 January 2005)
RoleSolicitor
Correspondence Address48 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address1 Welbeck Street
London
W1G 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 August 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Resolutions
  • RES13 ‐ Re strike off 25/11/05
(1 page)
15 December 2005Application for striking-off (1 page)
11 July 2005Return made up to 28/06/05; full list of members (2 pages)
4 February 2005New director appointed (6 pages)
2 February 2005New director appointed (5 pages)
2 February 2005New director appointed (5 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Accounts for a dormant company made up to 28 August 2004 (1 page)
7 July 2004Return made up to 28/06/04; full list of members (5 pages)
2 April 2004Full accounts made up to 30 August 2003 (8 pages)
15 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
19 July 2003Return made up to 28/06/03; full list of members (7 pages)
19 March 2003Auditor's resignation (1 page)
30 January 2003Full accounts made up to 31 August 2002 (7 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
4 July 2002Return made up to 28/06/02; full list of members (6 pages)
25 June 2002Director's particulars changed (1 page)
13 February 2002Full accounts made up to 31 August 2001 (7 pages)
28 September 2001Return made up to 14/09/01; full list of members (6 pages)
30 January 2001New director appointed (3 pages)
15 January 2001New secretary appointed;new director appointed (4 pages)
15 January 2001New director appointed (2 pages)
4 January 2001Memorandum and Articles of Association (8 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(32 pages)
21 December 2000Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
19 December 2000Company name changed fifthdale LIMITED\certificate issued on 19/12/00 (2 pages)