Company NameQuestbond Limited
Company StatusDissolved
Company Number01847352
CategoryPrivate Limited Company
Incorporation Date11 September 1984(39 years, 7 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Barrington Stratton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(6 years, 7 months after company formation)
Appointment Duration25 years, 3 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Claremont Road
Salford
Lancashire
M6 7GP
Secretary NameMrs Anne Stratton
NationalityBritish
StatusClosed
Appointed29 October 2004(20 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Claremont Road
Salford
Lancashire
M6 7GP
Director NameMrs Anne Stratton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(20 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Claremont Road
Salford
Lancashire
M6 7GP
Director NameMrs Anne Stratton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Claremont Road
Salford
Lancashire
M6 7GP
Secretary NameMrs Anne Stratton
NationalityBritish
StatusResigned
Appointed03 May 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Claremont Road
Salford
Lancashire
M6 7GP
Secretary NameGraham Stratton
NationalityBritish
StatusResigned
Appointed05 February 2003(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2004)
RoleCo Secretary
Correspondence Address83 Claremont Road
Salford
Manchester
M6 7GP

Contact

Websitewww.questbond.co.uk
Telephone0161 2026100
Telephone regionManchester

Location

Registered Address53 Wood Street
Ashton Under Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£26,449
Cash£41,187
Current Liabilities£75,619

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(5 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(5 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(5 pages)
13 March 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 March 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,000
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,000
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,000
(5 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Robert Barrington Stratton on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Robert Barrington Stratton on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Anne Stratton on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Robert Barrington Stratton on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Anne Stratton on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Anne Stratton on 8 April 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 April 2007Location of debenture register (1 page)
11 April 2007Registered office changed on 11/04/07 from: 53 wood street ashton-under-lyne lancashire OL6 7NB (1 page)
11 April 2007Location of register of members (1 page)
11 April 2007Location of debenture register (1 page)
11 April 2007Registered office changed on 11/04/07 from: 53 wood street ashton-under-lyne lancashire OL6 7NB (1 page)
11 April 2007Location of register of members (1 page)
11 April 2007Return made up to 06/04/07; full list of members (2 pages)
11 April 2007Return made up to 06/04/07; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
5 July 2005New director appointed (3 pages)
5 July 2005New director appointed (3 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 April 2005Return made up to 18/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 April 2005Return made up to 18/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 March 2005Registered office changed on 08/03/05 from: unit 5 city court trading estate poland street ancoats manchester M4 6AL (1 page)
8 March 2005Registered office changed on 08/03/05 from: unit 5 city court trading estate poland street ancoats manchester M4 6AL (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
20 May 2004Return made up to 03/05/04; full list of members (6 pages)
20 May 2004Return made up to 03/05/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
19 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
16 June 2003Return made up to 03/05/03; full list of members (6 pages)
16 June 2003Return made up to 03/05/03; full list of members (6 pages)
8 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 March 2003New secretary appointed (4 pages)
9 March 2003Secretary resigned;director resigned (2 pages)
9 March 2003Secretary resigned;director resigned (2 pages)
9 March 2003New secretary appointed (4 pages)
8 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
1 May 2002Return made up to 03/05/02; full list of members (7 pages)
1 May 2002Return made up to 03/05/02; full list of members (7 pages)
4 June 2001Return made up to 03/05/01; full list of members (6 pages)
4 June 2001Return made up to 03/05/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
17 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
22 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
10 May 2000Return made up to 03/05/00; full list of members (6 pages)
10 May 2000Return made up to 03/05/00; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
5 May 1999Return made up to 03/05/99; full list of members (6 pages)
5 May 1999Return made up to 03/05/99; full list of members (6 pages)
10 August 1998Registered office changed on 10/08/98 from: 26 blackfriars street manchester M3 5BP (1 page)
10 August 1998Registered office changed on 10/08/98 from: 26 blackfriars street manchester M3 5BP (1 page)
9 July 1998Return made up to 03/05/98; no change of members (6 pages)
9 July 1998Return made up to 03/05/98; no change of members (6 pages)
27 April 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 April 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 May 1997Return made up to 03/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 1997Return made up to 03/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 April 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 April 1996Accounts for a small company made up to 28 February 1996 (6 pages)
30 April 1996Accounts for a small company made up to 28 February 1996 (6 pages)
30 April 1996Return made up to 03/05/96; full list of members (6 pages)
30 April 1996Return made up to 03/05/96; full list of members (6 pages)
24 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
24 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
16 May 1995Return made up to 03/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 May 1995Return made up to 03/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)