Company NameQuest-Select Limited
Company StatusDissolved
Company Number03190008
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Secretary NameNia Ashcroft
NationalityBritish
StatusClosed
Appointed08 May 1996(2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address541 London Road
Stretton
Warrington
Chehsire
WA4 5PH
Director NameDavid Walter Ashcroft
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1996(2 weeks, 6 days after company formation)
Appointment Duration13 years, 2 months (closed 14 July 2009)
RoleComputer Consultant
Correspondence Address9 Hillfoot Crescent
Stockton Heath
Warrington
WA4 6SB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address113 Orford Lane
Warrington
Cheshire
WA2 7AR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
19 June 2008Application for striking-off (1 page)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 February 2007Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 June 2005Return made up to 24/04/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 May 2004Return made up to 24/04/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 May 2003Return made up to 24/04/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
31 May 2001Return made up to 24/04/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
31 May 2000Return made up to 24/04/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 June 1999Director's particulars changed (1 page)
25 May 1999Return made up to 24/04/99; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
2 September 1998Director's particulars changed (1 page)
11 August 1998Return made up to 24/04/98; full list of members (6 pages)
3 November 1997Return made up to 24/04/97; full list of members (8 pages)
22 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
22 August 1997Director's particulars changed (1 page)
26 May 1996New secretary appointed (1 page)
26 May 1996Director resigned (2 pages)
26 May 1996Secretary resigned (2 pages)
26 May 1996New director appointed (1 page)
26 May 1996Registered office changed on 26/05/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 April 1996Incorporation (13 pages)