Company NameQuestemit Limited
Company StatusDissolved
Company Number02796018
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 2 months ago)
Dissolution Date7 December 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Marian Rose Vickers
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1994(1 year after company formation)
Appointment Duration10 years, 9 months (closed 07 December 2004)
RoleDirector/Company Secretary
Correspondence Address5 Chilton Lane
Eccleshall
Stafford
Staffordshire
ST21 6JJ
Director NameMichael Robert Vickers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1994(1 year after company formation)
Appointment Duration10 years, 9 months (closed 07 December 2004)
RoleForeman
Correspondence Address465 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5JU
Director NameMr Philip John Vickers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1994(1 year after company formation)
Appointment Duration10 years, 9 months (closed 07 December 2004)
RoleComputer Consultancy Services
Correspondence Address5 Chilton Lane
Eccleshall
Stafford
Staffordshire
ST21 6JJ
Secretary NameMrs Marian Rose Vickers
NationalityBritish
StatusClosed
Appointed05 March 1994(1 year after company formation)
Appointment Duration10 years, 9 months (closed 07 December 2004)
RoleDirector/Company Secretary
Correspondence Address5 Chilton Lane
Eccleshall
Stafford
Staffordshire
ST21 6JJ
Director NameSuzanne Elizabeth Jackson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(same day as company formation)
RoleSecretary
Correspondence AddressMoathouse Mill Barn Barn End Road
Acton Trussell
Stafford
Staffs
ST17 0RN
Secretary NameDavid Philip Jackson
NationalityBritish
StatusResigned
Appointed04 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMoathouse Mill Barn
Barn End Road
Acton Trussell
Staffordshire
ST17 0RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£18,138
Cash£11,104
Current Liabilities£10,902

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
12 July 2004Application for striking-off (1 page)
24 May 2004Return made up to 04/03/04; full list of members (8 pages)
4 June 2003Return made up to 04/03/03; full list of members (8 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 March 2002Return made up to 04/03/02; full list of members (8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 March 2001Return made up to 04/03/01; full list of members (8 pages)
25 January 2001Registered office changed on 25/01/01 from: gothic cottage white lion street stafford staffordshire ST17 4LF (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 March 2000Return made up to 04/03/00; full list of members (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 04/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 July 1998Registered office changed on 20/07/98 from: moathouse mill barn barn end road acton trussell stafford ST17 0RN (1 page)
17 March 1998Return made up to 04/03/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 March 1997Return made up to 04/03/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 March 1996Return made up to 04/03/96; no change of members (4 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 March 1995Return made up to 04/03/95; full list of members (6 pages)