Company NameQuesteuro Limited
Company StatusDissolved
Company Number01356879
CategoryPrivate Limited Company
Incorporation Date10 March 1978(46 years, 1 month ago)
Dissolution Date28 March 2006 (18 years ago)
Previous NameTaylor's Supplies (Haberdashery) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDiane Elizabeth Clayton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(14 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 28 March 2006)
RoleClerk
Correspondence Address1 Kendal Road
Holcombe Brook
Bury
Lancashire
BL0 9SP
Director NamePhilip Edward Clayton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(14 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 28 March 2006)
RoleSales Director
Correspondence Address1 Kendal Road
Holcombe Brook
Bury
Lancashire
BL0 9SP
Director NameJanet Hazel Tildsley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(14 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 28 March 2006)
RoleClerk
Correspondence Address2 Beechwood Drive
Worsley
Manchester
Lancashire
M28 2WA
Director NameRobert Tildsley
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(14 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 28 March 2006)
RoleSales Director
Correspondence Address2 Beechwood Drive
Worsley
Manchester
Lancashire
M28 2WA
Secretary NameJanet Hazel Tildsley
NationalityBritish
StatusClosed
Appointed30 August 1992(14 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Worsley
Manchester
Lancashire
M28 2WA

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancs
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£58,505
Cash£13,611
Current Liabilities£24,071

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (2 pages)
3 September 2004Return made up to 30/08/04; full list of members (9 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 September 2003Return made up to 30/08/03; full list of members (9 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2002Return made up to 30/08/02; full list of members (9 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 August 2000Return made up to 30/08/00; full list of members (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 September 1999Return made up to 30/08/99; full list of members (7 pages)
25 August 1998Return made up to 30/08/98; full list of members (5 pages)
22 May 1998Company name changed taylor's supplies (haberdashery) LIMITED\certificate issued on 26/05/98 (2 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 September 1996Return made up to 30/08/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 September 1995Return made up to 30/08/95; full list of members (14 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)