Company NameQuestspeed Limited
Company StatusDissolved
Company Number02149493
CategoryPrivate Limited Company
Incorporation Date22 July 1987(36 years, 9 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Derek John Banks
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL
Director NameMr John Frederick Swainson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 22 March 2005)
RoleCompany Director
Correspondence AddressMilton Lodge The Street
Herringswell
Bury St Edmunds
Suffolk
IP28 6ST
Secretary NameMrs Rita Lilian Banks
NationalityBritish
StatusClosed
Appointed12 November 1991(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address15 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL

Location

Registered Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
11 October 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
25 November 2003Return made up to 12/11/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 December 2002Return made up to 12/11/02; full list of members (7 pages)
3 December 2001Return made up to 12/11/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 November 2000Return made up to 12/11/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 1999Return made up to 12/11/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1998Return made up to 12/11/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 August 1997Full accounts made up to 31 March 1997 (11 pages)
25 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 December 1996Return made up to 12/11/96; no change of members (4 pages)
5 December 1995Return made up to 12/11/95; no change of members (4 pages)
9 August 1995Full accounts made up to 31 March 1995 (10 pages)