Company NameQuestar Consulting Limited
Company StatusDissolved
Company Number02953493
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKeith Stuart Baby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address117 Ainsworth Road
Bury
Lancashire
BL8 2PY
Secretary NameKeith Stuart Baby
NationalityBritish
StatusClosed
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address117 Ainsworth Road
Bury
Lancashire
BL8 2PY
Director NameFiona Kate Baby
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1998(3 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 29 January 2002)
RoleStudent
Correspondence Address117 Ainsworth Road
Bury
Lancashire
BL8 2PY
Director NameJack Derek Clifford
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Herevale Hall Drive
Ramsbottom
Bury
Lancashire
BL0 9RF
Director NameDorothy Anne Clifford
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(2 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 January 1998)
RoleLocal Government Officer
Correspondence Address3 Herevale Hall Drive
Ramsbottom
Bury
Lancashire
BL0 9RF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressFern Hills Business Centre
Todd Street
Bury
Lancashire
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,908
Current Liabilities£8,248

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 January 2000Accounts for a small company made up to 30 June 1998 (5 pages)
15 November 1999Return made up to 28/07/99; no change of members (4 pages)
16 March 1999Return made up to 28/07/98; full list of members (6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
6 August 1997Return made up to 28/07/97; no change of members (4 pages)
6 May 1997New director appointed (2 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 August 1996Return made up to 28/07/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 August 1995Return made up to 28/07/95; full list of members (6 pages)