KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED

KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03942998
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Katharine Olivia Helen Smith as a director on Jan 17, 2017

    1 pagesTM01

    Termination of appointment of Catherine Anne Simister as a director on Jan 17, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Termination of appointment of Paul Simon Simpson as a director on Oct 11, 2016

    1 pagesTM01

    Appointment of Mr William George Halbert as a director on Oct 11, 2016

    2 pagesAP01

    Annual return made up to Mar 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Mar 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mrs Katharine Olivia Helen Smith as a director on Mar 16, 2015

    2 pagesAP01

    Termination of appointment of Graham Clifford Pyrah as a director on Mar 16, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Mar 08, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Mar 08, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Director's details changed for Catherine Anne Simister on Sep 01, 2011

    2 pagesCH01

    Director's details changed for Graham Clifford Pyrah on Sep 01, 2011

    2 pagesCH01

    Annual return made up to Mar 08, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Who are the officers of KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALBERT, William George
    Finsbury Square
    EC2A 1DS London
    26
    England
    Director
    Finsbury Square
    EC2A 1DS London
    26
    England
    EnglandBritishCompany Director13311440002
    BAILEY, John Philip Cureton
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    Secretary
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    BritishCompany Secretary1441700001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    ROBINSON, Denise Brenda
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    Secretary
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    BritishDeputy Company Secretary112343690001
    BAILEY, John Philip Cureton
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    Director
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    United KingdomBritishCompany Secretary1441700001
    COPE, Clifford Ross
    57 Arlington Road
    NW1 7ES London
    Director
    57 Arlington Road
    NW1 7ES London
    United KingdomBritishFinance Director1461160001
    FALLEN, Malcolm James
    Madleigh House
    Village Road
    HP7 0LQ Coleshill
    Buckinghamshire
    Director
    Madleigh House
    Village Road
    HP7 0LQ Coleshill
    Buckinghamshire
    EnglandEnglishDirector74254840008
    FIELD, Richard
    6 Pine Meadows
    School Lane
    HU10 7NS Kirk Ella
    East Yorkshire
    Director
    6 Pine Meadows
    School Lane
    HU10 7NS Kirk Ella
    East Yorkshire
    BritishLawyer82155690001
    GRAY, Tony
    9 The Limes
    Etton Grove
    HU5 3BA Hull
    East Yorkshire
    Director
    9 The Limes
    Etton Grove
    HU5 3BA Hull
    East Yorkshire
    BritishEngineer82155810001
    HAYNES, Gordon Phillip
    84 Bishopthorpe Road
    YO23 1JS York
    Director
    84 Bishopthorpe Road
    YO23 1JS York
    United KingdomBritishCustomer Relations Manager109100340001
    KEMP, Malcolm John
    54 Raleigh Drive
    Victoria Dock
    HU9 1UN Hull
    East Yorkshire
    Director
    54 Raleigh Drive
    Victoria Dock
    HU9 1UN Hull
    East Yorkshire
    BritishRegional Manager82156000001
    MCKENZIE, Ian Robert
    Langcliffe Close
    Spofforth
    HG3 1BL Harrogate
    North Yorkshire
    Director
    Langcliffe Close
    Spofforth
    HG3 1BL Harrogate
    North Yorkshire
    BritishDirector70379060002
    PYRAH, Graham Clifford
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    EnglandBritishPurchasing Manager117695370001
    SIMISTER, Catherine Anne
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    United Kingdom
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    United Kingdom
    EnglandBritishLawyer43300330003
    SIMPSON, Paul Simon
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    United KingdomBritishDirector98311220002
    SMITH, Katharine Olivia Helen
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    United KingdomBritishChartered Accountant251235870002
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    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