Company NameAMEC Quest Trustees Limited
Company StatusDissolved
Company Number03818112
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed16 June 2009(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed31 August 2009(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 07 May 2013)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameJanet Victoria Love
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2007)
RoleSolicitor
Correspondence Address17 Carnarvon Road
London
E18 2NU
Director NameMr Andrew John Warren
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(3 days after company formation)
Appointment Duration7 years, 10 months (resigned 21 June 2007)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWeynfleet
20 Grange Road, Bowdon
Altrincham
Cheshire
WA14 3EE
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameColin Fellows
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 June 2009)
RoleChartered Secretary
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Nigel William Reid
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Amec PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(5 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 May 2011Termination of appointment of Nigel Reid as a director (1 page)
27 May 2011Termination of appointment of Nigel Reid as a director (1 page)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Section 519 (3 pages)
14 December 2010Section 519 (3 pages)
7 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
7 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
7 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2009Appointment terminated director peter holland (1 page)
25 September 2009Appointment Terminated Director peter holland (1 page)
25 September 2009Director appointed amec nominees LIMITED (3 pages)
25 September 2009Director appointed amec nominees LIMITED (3 pages)
7 July 2009Director appointed christopher laskey fidler (3 pages)
7 July 2009Director appointed christopher laskey fidler (3 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Appointment Terminated Secretary colin fellowes (1 page)
17 June 2009Appointment terminated director colin fellows (1 page)
17 June 2009Appointment Terminated Director colin fellows (1 page)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 January 2009Accounts made up to 31 December 2008 (3 pages)
17 June 2008Return made up to 08/06/08; full list of members (4 pages)
17 June 2008Return made up to 08/06/08; full list of members (4 pages)
15 May 2008Accounts made up to 31 December 2007 (3 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 February 2008New director appointed (3 pages)
18 February 2008New director appointed (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
26 July 2007Return made up to 08/06/07; full list of members (2 pages)
26 July 2007Return made up to 08/06/07; full list of members (2 pages)
10 July 2007New director appointed (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (3 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 March 2007Accounts made up to 31 December 2006 (3 pages)
14 June 2006Return made up to 08/06/06; full list of members (2 pages)
14 June 2006Return made up to 08/06/06; full list of members (2 pages)
8 May 2006Accounts made up to 31 December 2005 (3 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
10 May 2005Accounts made up to 31 December 2004 (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 April 2004Accounts made up to 31 December 2003 (3 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 September 2003Accounts made up to 31 December 2002 (3 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
29 June 2002Accounts made up to 31 December 2001 (6 pages)
29 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
16 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2000Return made up to 02/08/00; full list of members (7 pages)
10 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
10 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
10 September 1999Memorandum and Articles of Association (6 pages)
10 September 1999Memorandum and Articles of Association (6 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
17 August 1999Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1999Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
11 August 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
8 August 1999Secretary resigned (2 pages)
8 August 1999Director resigned (2 pages)
8 August 1999Registered office changed on 08/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
8 August 1999Secretary resigned (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Registered office changed on 08/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Director resigned (2 pages)
8 August 1999New director appointed (2 pages)
2 August 1999Incorporation (10 pages)