KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED
Overview
Company Name | KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03942998 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED located?
Registered Office Address | 37 Carr Lane Hull HU1 3RE East Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2017 |
Next Accounts Due On | Dec 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Katharine Olivia Helen Smith as a director on Jan 17, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Anne Simister as a director on Jan 17, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Paul Simon Simpson as a director on Oct 11, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr William George Halbert as a director on Oct 11, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Katharine Olivia Helen Smith as a director on Mar 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Clifford Pyrah as a director on Mar 16, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Director's details changed for Catherine Anne Simister on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Graham Clifford Pyrah on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||
Who are the officers of KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALBERT, William George | Director | Finsbury Square EC2A 1DS London 26 England | England | British | Company Director | 13311440002 | ||||
BAILEY, John Philip Cureton | Secretary | 7 Thornleys Bishop Burton Road HU17 7SJ Cherry Burton East Yorkshire | British | Company Secretary | 1441700001 | |||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
ROBINSON, Denise Brenda | Secretary | 135 Belgrave Drive HU4 6DP Hull East Yorkshire | British | Deputy Company Secretary | 112343690001 | |||||
BAILEY, John Philip Cureton | Director | 7 Thornleys Bishop Burton Road HU17 7SJ Cherry Burton East Yorkshire | United Kingdom | British | Company Secretary | 1441700001 | ||||
COPE, Clifford Ross | Director | 57 Arlington Road NW1 7ES London | United Kingdom | British | Finance Director | 1461160001 | ||||
FALLEN, Malcolm James | Director | Madleigh House Village Road HP7 0LQ Coleshill Buckinghamshire | England | English | Director | 74254840008 | ||||
FIELD, Richard | Director | 6 Pine Meadows School Lane HU10 7NS Kirk Ella East Yorkshire | British | Lawyer | 82155690001 | |||||
GRAY, Tony | Director | 9 The Limes Etton Grove HU5 3BA Hull East Yorkshire | British | Engineer | 82155810001 | |||||
HAYNES, Gordon Phillip | Director | 84 Bishopthorpe Road YO23 1JS York | United Kingdom | British | Customer Relations Manager | 109100340001 | ||||
KEMP, Malcolm John | Director | 54 Raleigh Drive Victoria Dock HU9 1UN Hull East Yorkshire | British | Regional Manager | 82156000001 | |||||
MCKENZIE, Ian Robert | Director | Langcliffe Close Spofforth HG3 1BL Harrogate North Yorkshire | British | Director | 70379060002 | |||||
PYRAH, Graham Clifford | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | England | British | Purchasing Manager | 117695370001 | ||||
SIMISTER, Catherine Anne | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire United Kingdom | England | British | Lawyer | 43300330003 | ||||
SIMPSON, Paul Simon | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | United Kingdom | British | Director | 98311220002 | ||||
SMITH, Katharine Olivia Helen | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | United Kingdom | British | Chartered Accountant | 251235870002 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0