Company NameVastquest Limited
DirectorCyril Cantor Stone
Company StatusDissolved
Company Number03031497
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMarnie Hughes
NationalityBritish
StatusCurrent
Appointed28 March 1995(2 weeks, 4 days after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Correspondence AddressTwo Beeston Street
Northwich
Cheshire
CW8 1HB
Director NameCyril Cantor Stone
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(11 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCleaning Manager
Correspondence Address6 Robinwood Court
Leeds
LS8 1DZ
Director NameMr Ralph Gabbatiss
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(2 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 1996)
RoleAccountant
Correspondence Address2 Beeston Street
Northwich
Cheshire
CW8 1HB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 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
Appointed09 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address27 Downs Court
The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 July 2000Dissolved (1 page)
26 April 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
11 August 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
11 February 1998Registered office changed on 11/02/98 from: two beeston street northwich cheshire CW8 1HB (1 page)
10 February 1998Statement of affairs (5 pages)
10 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1998Appointment of a voluntary liquidator (2 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
25 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1996New director appointed (2 pages)
6 October 1995Accounting reference date notified as 31/03 (1 page)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)