Dissolved
Dissolved 2014-05-06
Company Information for BS QUEST TRUSTEE LIMITED
LONDON, SW1P,
|
Company Registration Number
03512742
Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | ||
---|---|---|
BS QUEST TRUSTEE LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 03512742 | |
---|---|---|
Date formed | 1998-02-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-05-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-13 00:40:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THERESA VALERIE ROBINSON |
||
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED |
||
SHARONE VANESSA GIDWANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES NOAKES |
Director | ||
TERRY BUTTERWORTH |
Director | ||
ALLISON LEIGH SCANDRETT |
Director | ||
STEWART CHARLES HAMILTON DOUGLAS MANN |
Director | ||
ALLISON LEIGH SCANDRETT |
Company Secretary | ||
RICHARD JOHN REEVES |
Director | ||
ANTHONY HENRY MCCARTHY |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
KATHERINE MARY CLARKE |
Director | ||
EDWARD ANTHONY CODRINGTON |
Director | ||
DRUSILLA CHARLOTTE JANE ROWE |
Nominated Director | ||
ELEANOR JANE ZUERCHER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COGENT POWER ELECTRICAL STEELS LIMITED | Company Secretary | 2009-02-11 | CURRENT | 1999-09-23 | Dissolved 2014-02-04 | |
COLD DRAWN TUBES LIMITED | Company Secretary | 2007-06-28 | CURRENT | 1906-12-14 | Liquidation | |
BRITISH STEEL EMPLOYEE SHARE OWNERSHIP TRUSTEES LIMITED | Company Secretary | 2005-06-16 | CURRENT | 1933-02-08 | Dissolved 2014-07-08 | |
FIRSTEEL STRIP MILL PRODUCTS LIMITED | Director | 2012-12-01 | CURRENT | 1967-08-29 | Dissolved 2017-03-21 | |
00026466 LIMITED | Director | 2012-12-01 | CURRENT | 1888-04-24 | Liquidation | |
02727547 LIMITED | Director | 2012-12-01 | CURRENT | 1992-06-30 | Liquidation | |
CPN (85) LIMITED | Director | 2012-12-01 | CURRENT | 2002-04-09 | Liquidation | |
CORUS COLD DRAWN TUBES LIMITED | Director | 2012-12-01 | CURRENT | 1993-09-24 | Liquidation | |
CORUS SERVICE CENTRE LIMITED | Director | 2012-12-01 | CURRENT | 1950-02-14 | Liquidation | |
PRECOAT INTERNATIONAL LIMITED | Director | 2012-12-01 | CURRENT | 1978-05-24 | Liquidation | |
ORE CARRIERS LIMITED | Director | 2012-12-01 | CURRENT | 1951-08-02 | Liquidation | |
GRANT LYON EAGRE LIMITED | Director | 2012-12-01 | CURRENT | 1962-03-28 | Liquidation | |
COLOR STEELS LIMITED | Director | 2012-12-01 | CURRENT | 1969-02-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOAKES | |
AP02 | CORPORATE DIRECTOR APPOINTED BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY BUTTERWORTH | |
LATEST SOC | 15/03/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 18/02/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA VALERIE ROBINSON / 12/02/2013 | |
AP01 | DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 18/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 18/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NOAKES / 18/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
RES01 | ADOPT ARTICLES 28/06/2010 | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY BUTTERWORTH / 18/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/01 FROM: 15 GREAT MARLBOROUGH STREET LONDON W1V 1AF | |
363a | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 03/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 15 MARYLEBONE ROAD LONDON NW1 5JD | |
363a | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 9 ALBERT EMBANKMENT LONDON SE1 7SN | |
SRES01 | ALTER MEM AND ARTS 03/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 03/03/98 | |
SRES01 | ALTER MEM AND ARTS 03/03/98 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BS QUEST TRUSTEE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |