Company NameDrillquest Ltd
Company StatusDissolved
Company Number05143666
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 18 October 2011)
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins Hill Top
Hale
WA15 0NJ
Director NameJoseph Kirkbride
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(6 days after company formation)
Appointment Duration5 months (resigned 11 November 2004)
RoleDrilling
Correspondence Address48 Gloucester Crescent
Wigin
Lancashire
WN2 4DG
Secretary NameDoreen Kirkbride
NationalityBritish
StatusResigned
Appointed08 June 2004(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2007)
RoleCompany Director
Correspondence Address38 Noble Croft
Aspatria
Cumbria
CA7 3BL
Director NameAlan James Leighton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 2007)
RoleDrilling
Correspondence AddressBowes Cottage
Bardon Mill
Hexham
Northumberland
NE47 7HU
Director NamePaul Kenneth Stubbs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 February 2008)
RoleDeveloper
Correspondence Address313 Poolstock Lane
Poolstock
Wigan
Lancashire
WN3 5RB
Director NamePaul Kenneth Stubbs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2007)
RoleConsultant
Correspondence Address313 Poolstock Lane
Poolstock
Wigan
Lancashire
WN3 5RB
Secretary NameThomas Anthony McGrail
NationalityBritish
StatusResigned
Appointed24 October 2007(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 February 2008)
RoleCompany Director
Correspondence AddressFernlea 10 Regent Close
Bramhall
Stockport
Cheshire
SK1 1UN
Secretary NameMichelle Fogg
NationalityBritish
StatusResigned
Appointed08 February 2008(3 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 April 2008)
RoleCompany Director
Correspondence Address8 Dock Street
Widnes
Cheshire
WA8 0QX
Director NameMr Ian James Ringwood
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2008(3 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Station Road
Penketh
Warrington
Cheshire
WA5 2NZ
Secretary NameJoanne Karen Waller
NationalityBritish
StatusResigned
Appointed03 April 2008(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 July 2008)
RoleConveyancer
Correspondence Address175 Muirhead Avenue
West Derby
Merseyside
L13 0AX
Director NamePeter Healey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 October 2009)
RoleProperty Developer
Correspondence Address34 Menture Road
Heaton Moor
Stockport
Greater Manchester
Director NamePaul Anthony Nevitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 October 2009)
RoleProperty Developer
Correspondence AddressBeech Farm Lymm Road
Thelwell
Warrington
Cheshire
WA4 2TG
Secretary NamePeter Healey
NationalityBritish
StatusResigned
Appointed26 September 2008(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 October 2009)
RoleProperty Developer
Correspondence Address34 Menture Road
Heaton Moor
Stockport
Greater Manchester
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite One Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-10-02
  • GBP 100
(13 pages)
2 October 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-10-02
  • GBP 100
(13 pages)
2 October 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-10-02
  • GBP 100
(13 pages)
29 September 2010Termination of appointment of Peter Healey as a director (2 pages)
29 September 2010Termination of appointment of Peter Healey as a director (2 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2008 (2 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2008 (2 pages)
28 October 2009Termination of appointment of Peter Healey as a secretary (1 page)
28 October 2009Termination of appointment of Paul Nevitt as a director (1 page)
28 October 2009Appointment of Joseph Claude Dwek as a director (1 page)
28 October 2009Registered office address changed from 43 Granada Road Denton Manchester M34 2JZ on 28 October 2009 (1 page)
28 October 2009Termination of appointment of Paul Nevitt as a director (1 page)
28 October 2009Registered office address changed from 43 Granada Road Denton Manchester M34 2JZ on 28 October 2009 (1 page)
28 October 2009Termination of appointment of Peter Healey as a secretary (1 page)
28 October 2009Appointment of Joseph Claude Dwek as a director (1 page)
14 October 2009Registered office address changed from 476 Didsbury Road Heaton Mersey Stockport G Manchester on 14 October 2009 (2 pages)
14 October 2009Registered office address changed from 476 Didsbury Road Heaton Mersey Stockport G Manchester on 14 October 2009 (2 pages)
8 December 2008Appointment Terminated Director ian ringwood (1 page)
8 December 2008Appointment terminated director ian ringwood (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 October 2008Registered office changed on 06/10/2008 from 55 hoghton street southport merseyside PR9 0PG (1 page)
6 October 2008Director appointed paul nevitt (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 October 2008Director appointed paul nevitt (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 October 2008Director and secretary appointed peter healey (2 pages)
6 October 2008Director and secretary appointed peter healey (2 pages)
6 October 2008Registered office changed on 06/10/2008 from 55 hoghton street southport merseyside PR9 0PG (1 page)
2 October 2008Memorandum and Articles of Association (8 pages)
2 October 2008Memorandum and Articles of Association (8 pages)
1 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 October 2008Declaration of assistance for shares acquisition (3 pages)
1 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 October 2008Declaration of assistance for shares acquisition (3 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 August 2008Appointment terminated secretary joanne waller (1 page)
20 August 2008Appointment Terminated Secretary joanne waller (1 page)
12 August 2008Return made up to 02/06/07; full list of members (4 pages)
12 August 2008Return made up to 02/06/07; full list of members (4 pages)
16 April 2008Secretary appointed joanne karen waller (2 pages)
16 April 2008Appointment Terminated Secretary michelle fogg (1 page)
16 April 2008Director appointed ian james ringwood (2 pages)
16 April 2008Secretary appointed joanne karen waller (2 pages)
16 April 2008Registered office changed on 16/04/2008 from 105 mariners wharf liverpool merseyside L3 4DA (1 page)
16 April 2008Director appointed ian james ringwood (2 pages)
16 April 2008Registered office changed on 16/04/2008 from 105 mariners wharf liverpool merseyside L3 4DA (1 page)
16 April 2008Appointment terminated secretary michelle fogg (1 page)
18 March 2008Appointment terminated director paul stubbs (1 page)
18 March 2008Appointment Terminated Director paul stubbs (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: 62 station road penketh warrington cheshire WA5 2NZ (1 page)
19 February 2008Registered office changed on 19/02/08 from: 62 station road penketh warrington cheshire WA5 2NZ (1 page)
19 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
7 January 2008Return made up to 20/05/07; no change of members (7 pages)
7 January 2008Return made up to 20/05/07; no change of members (7 pages)
28 November 2007Receiver ceasing to act (1 page)
28 November 2007Receiver ceasing to act (1 page)
27 November 2007Receiver's abstract of receipts and payments (2 pages)
27 November 2007Receiver's abstract of receipts and payments (2 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (7 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (7 pages)
3 November 2007Director resigned (1 page)
3 November 2007Registered office changed on 03/11/07 from: 1 bispham court up holland road billinge wigan lancashire WN5 7ED (1 page)
3 November 2007Director resigned (1 page)
3 November 2007Registered office changed on 03/11/07 from: 1 bispham court up holland road billinge wigan lancashire WN5 7ED (1 page)
11 September 2007Registered office changed on 11/09/07 from: unit b enterprise house wigan WN5 8AA (1 page)
11 September 2007Registered office changed on 11/09/07 from: unit b enterprise house wigan WN5 8AA (1 page)
10 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
12 July 2007Ad 29/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2007Ad 29/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
27 April 2007Appointment of receiver/manager (1 page)
27 April 2007Appointment of receiver/manager (1 page)
14 July 2006Return made up to 02/06/06; full list of members (6 pages)
14 July 2006Return made up to 02/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/07/06
(6 pages)
20 June 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
20 June 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
31 August 2005Return made up to 02/06/05; full list of members (6 pages)
31 August 2005Return made up to 02/06/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(6 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Secretary's particulars changed (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
2 June 2004Incorporation (9 pages)
2 June 2004Incorporation (9 pages)