Company NameQuest Design Print Limited
Company StatusDissolved
Company Number02034912
CategoryPrivate Limited Company
Incorporation Date8 July 1986(37 years, 10 months ago)
Dissolution Date11 August 2014 (9 years, 8 months ago)
Previous NameLuckyclean Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr David Graeme Armitage
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration21 years, 7 months (closed 11 August 2014)
RoleCreative Director
Correspondence Address36 Ashfield Road
Hale
Altrincham
Cheshire
WA15 9QJ
Director NameMr Graham Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration21 years, 7 months (closed 11 August 2014)
RoleProduction Director
Correspondence Address11 York Road
Bowdon
Altrincham
Cheshire
WA14 3EQ
Director NameMr Michael John Mulholland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration21 years, 7 months (closed 11 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinneys Smithy Lane
Great Budworth
Northwich
Cheshire
CW9 6HL
Secretary NameMr Michael John Mulholland
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration21 years, 7 months (closed 11 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinneys Smithy Lane
Great Budworth
Northwich
Cheshire
CW9 6HL
Director NameSusan Lesley Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleMarketing/Design Agency
Correspondence AddressPendell House 19 Westage Lane
Great Budworth
Northwich
Cheshire
CW9 6HJ
Director NameMr Arthur William Gorton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address63 Rozel Square
Manchester
Lancashire
M3 4FQ

Location

Registered Address59/63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£528,679
Gross Profit£236,757
Net Worth-£19,053
Cash£3,020
Current Liabilities£148,878

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 March 2004Dissolved (1 page)
24 March 2004Dissolved (1 page)
24 December 2003Liquidators statement of receipts and payments (5 pages)
24 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2003Liquidators' statement of receipts and payments (5 pages)
24 December 2003Liquidators' statement of receipts and payments (5 pages)
24 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2003Liquidators' statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators' statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators' statement of receipts and payments (5 pages)
31 December 2002Liquidators' statement of receipts and payments (5 pages)
4 July 2002Liquidators' statement of receipts and payments (5 pages)
4 July 2002Liquidators' statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators' statement of receipts and payments (5 pages)
31 December 2001Liquidators' statement of receipts and payments (5 pages)
3 July 2001Liquidators' statement of receipts and payments (5 pages)
3 July 2001Liquidators' statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
28 December 2000Liquidators' statement of receipts and payments (5 pages)
28 December 2000Liquidators statement of receipts and payments (5 pages)
28 December 2000Liquidators' statement of receipts and payments (5 pages)
5 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2000Statement of affairs (6 pages)
5 January 2000Appointment of a voluntary liquidator (1 page)
5 January 2000Statement of affairs (6 pages)
5 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2000Appointment of a voluntary liquidator (1 page)
10 December 1999Registered office changed on 10/12/99 from: brazennose house lincoln square manchester M2 5BL (1 page)
10 December 1999Registered office changed on 10/12/99 from: brazennose house lincoln square manchester M2 5BL (1 page)
28 June 1999Full accounts made up to 31 August 1998 (17 pages)
28 June 1999Full accounts made up to 31 August 1998 (17 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (18 pages)
2 July 1998Full accounts made up to 31 August 1997 (18 pages)
23 January 1998Return made up to 31/12/97; full list of members (7 pages)
23 January 1998Return made up to 31/12/97; full list of members (7 pages)
4 July 1997Full accounts made up to 31 August 1996 (20 pages)
4 July 1997Full accounts made up to 31 August 1996 (20 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
5 February 1997Return made up to 31/12/96; full list of members (7 pages)
5 February 1997Return made up to 31/12/96; full list of members (7 pages)
4 October 1996Full accounts made up to 31 August 1995 (17 pages)
4 October 1996Full accounts made up to 31 August 1995 (17 pages)
29 April 1996Return made up to 31/12/95; full list of members (8 pages)
29 April 1996Director resigned (1 page)
29 April 1996Return made up to 31/12/95; full list of members (8 pages)
29 April 1996Director resigned (1 page)
26 June 1995Full accounts made up to 31 August 1994 (17 pages)
26 June 1995Full accounts made up to 31 August 1994 (17 pages)
3 March 1987Company name changed luckyclean LIMITED\certificate issued on 03/03/87 (2 pages)
3 March 1987Company name changed luckyclean LIMITED\certificate issued on 03/03/87 (2 pages)
8 July 1986Incorporation (13 pages)
8 July 1986Certificate of Incorporation (2 pages)
8 July 1986Certificate of Incorporation (2 pages)
8 July 1986Incorporation (13 pages)