Company NameDoublequest Limited
DirectorJane Elizabeth Bann
Company StatusDissolved
Company Number03030138
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameJane Elizabeth Bann
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1995(1 week, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressGreenhills 57 Strines Road
Marple
Stockport
Cheshire
SK6 7DT
Secretary NameMrs Yvonne Carol Bann
NationalityBritish
StatusCurrent
Appointed04 November 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address57 Strines Road
Marple
Stockport
Cheshire
SK6 7DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 11 April 1997)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 September 2000Dissolved (1 page)
6 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
9 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 1997Statement of affairs (10 pages)
9 July 1997Appointment of a voluntary liquidator (1 page)
28 April 1997Secretary resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: 18 the downs altrincham cheshire WA14 2PU (1 page)
7 January 1997Accounts for a small company made up to 30 April 1996 (15 pages)
27 November 1996New secretary appointed (2 pages)
8 May 1996Ad 28/02/96--------- £ si 100@1 (2 pages)
8 May 1996Return made up to 07/03/96; full list of members (7 pages)
16 June 1995Accounting reference date notified as 30/04 (1 page)
2 June 1995Particulars of mortgage/charge (4 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page)