Company NameQuest Print Management Limited
Company StatusDissolved
Company Number04937207
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 5 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameLeslie Alan Bexfield
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Greencourt Road
Petts Wood
Kent
BR5 1QW
Secretary NameFatima Bexfield
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Greencourt Road
Petts Wood
Kent
BR5 1QW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressLynford House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Financials

Year2014
Turnover£27,803
Gross Profit£24,889

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
8 February 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
5 February 2006Application for striking-off (1 page)
20 October 2005Return made up to 20/10/05; full list of members (5 pages)
11 October 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
27 January 2005Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2005Registered office changed on 18/01/05 from: 40 greencourt road petts wood kent BR5 1QW (1 page)
17 January 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
21 October 2004Return made up to 20/10/04; full list of members (6 pages)
6 August 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
29 October 2003Director resigned (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003Secretary resigned (1 page)