Company NameN Brown Group Quest Trustee Limited
Company StatusDissolved
Company Number03606532
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn David Guest
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(17 years, 3 months after company formation)
Appointment Duration4 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Secretary NameMr Daniel Michael Cropper
StatusClosed
Appointed30 October 2015(17 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (closed 23 February 2016)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameLinda Joy Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleHead Of Human Resources
Correspondence Address8 Spenlow
Leigh
Lancashire
WN7 3ED
Director NamePeter John Tynan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleSecretary
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleSecretary
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameRoger William Obrien
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 05 March 2010)
RoleSolicitor
Correspondence AddressHigh Field Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PN
Director NameStephen Gerard Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(3 years after company formation)
Appointment Duration12 years, 4 months (resigned 05 December 2013)
RoleHead Of Group
Correspondence Address35 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitenbrown.co.uk
Telephone0161 2368256
Telephone regionManchester

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1N. Brown Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts1 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2015Auditor's resignation (1 page)
18 December 2015Auditor's resignation (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
4 November 2015Appointment of John David Guest as a director on 21 October 2015 (2 pages)
4 November 2015Termination of appointment of Peter John Tynan as a director on 30 October 2015 (1 page)
4 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
4 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
4 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
4 November 2015Termination of appointment of Peter John Tynan as a director on 30 October 2015 (1 page)
4 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
4 November 2015Appointment of John David Guest as a director on 21 October 2015 (2 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
1 December 2014Full accounts made up to 1 March 2014 (8 pages)
1 December 2014Full accounts made up to 1 March 2014 (8 pages)
1 December 2014Full accounts made up to 1 March 2014 (8 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
13 December 2013Termination of appointment of Stephen Smith as a director (1 page)
13 December 2013Termination of appointment of Stephen Smith as a director (1 page)
4 December 2013Full accounts made up to 2 March 2013 (8 pages)
4 December 2013Full accounts made up to 2 March 2013 (8 pages)
4 December 2013Full accounts made up to 2 March 2013 (8 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
27 November 2012Full accounts made up to 3 March 2012 (8 pages)
27 November 2012Full accounts made up to 3 March 2012 (8 pages)
27 November 2012Full accounts made up to 3 March 2012 (8 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
29 November 2011Full accounts made up to 26 February 2011 (7 pages)
29 November 2011Full accounts made up to 26 February 2011 (7 pages)
23 November 2011Termination of appointment of Roger Obrien as a director (1 page)
23 November 2011Termination of appointment of Roger Obrien as a director (1 page)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Peter John Tynan on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Peter John Tynan on 23 August 2011 (2 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
29 November 2010Full accounts made up to 27 February 2010 (7 pages)
29 November 2010Full accounts made up to 27 February 2010 (7 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
9 March 2010Termination of appointment of a director (1 page)
9 March 2010Termination of appointment of a director (1 page)
23 December 2009Full accounts made up to 28 February 2009 (8 pages)
23 December 2009Full accounts made up to 28 February 2009 (8 pages)
26 August 2009Return made up to 24/07/09; full list of members (4 pages)
26 August 2009Return made up to 24/07/09; full list of members (4 pages)
23 December 2008Full accounts made up to 1 March 2008 (9 pages)
23 December 2008Full accounts made up to 1 March 2008 (9 pages)
23 December 2008Full accounts made up to 1 March 2008 (9 pages)
5 September 2008Return made up to 24/07/08; no change of members (7 pages)
5 September 2008Return made up to 24/07/08; no change of members (7 pages)
27 December 2007Full accounts made up to 24 February 2007 (9 pages)
27 December 2007Full accounts made up to 24 February 2007 (9 pages)
11 September 2007Return made up to 24/07/07; no change of members (7 pages)
11 September 2007Return made up to 24/07/07; no change of members (7 pages)
3 January 2007Full accounts made up to 25 February 2006 (8 pages)
3 January 2007Full accounts made up to 25 February 2006 (8 pages)
9 August 2006Return made up to 24/07/06; full list of members (7 pages)
9 August 2006Return made up to 24/07/06; full list of members (7 pages)
4 January 2006Full accounts made up to 26 February 2005 (9 pages)
4 January 2006Full accounts made up to 26 February 2005 (9 pages)
16 August 2005Return made up to 24/07/05; full list of members (7 pages)
16 August 2005Return made up to 24/07/05; full list of members (7 pages)
4 January 2005Full accounts made up to 28 February 2004 (9 pages)
4 January 2005Full accounts made up to 28 February 2004 (9 pages)
2 August 2004Return made up to 24/07/04; full list of members (7 pages)
2 August 2004Return made up to 24/07/04; full list of members (7 pages)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
31 December 2003Full accounts made up to 1 March 2003 (9 pages)
31 December 2003Full accounts made up to 1 March 2003 (9 pages)
31 December 2003Full accounts made up to 1 March 2003 (9 pages)
24 August 2003Return made up to 24/07/03; full list of members (7 pages)
24 August 2003Return made up to 24/07/03; full list of members (7 pages)
31 December 2002Full accounts made up to 2 March 2002 (7 pages)
31 December 2002Full accounts made up to 2 March 2002 (7 pages)
31 December 2002Full accounts made up to 2 March 2002 (7 pages)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
13 August 2002Return made up to 24/07/02; full list of members (7 pages)
13 August 2002Return made up to 24/07/02; full list of members (7 pages)
28 December 2001Full accounts made up to 3 March 2001 (7 pages)
28 December 2001Full accounts made up to 3 March 2001 (7 pages)
28 December 2001Full accounts made up to 3 March 2001 (7 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
17 August 2001Return made up to 24/07/01; full list of members (7 pages)
17 August 2001Return made up to 24/07/01; full list of members (7 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
28 December 2000Full accounts made up to 26 February 2000 (8 pages)
28 December 2000Full accounts made up to 26 February 2000 (8 pages)
18 August 2000Return made up to 24/07/00; full list of members (7 pages)
18 August 2000Return made up to 24/07/00; full list of members (7 pages)
22 December 1999Full accounts made up to 28 February 1999 (6 pages)
22 December 1999Full accounts made up to 28 February 1999 (6 pages)
24 August 1999Return made up to 24/07/99; full list of members (6 pages)
24 August 1999Return made up to 24/07/99; full list of members (6 pages)
23 May 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
23 May 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
9 September 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 27/08/98
(1 page)
9 September 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 27/08/98
(1 page)
9 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
9 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998Registered office changed on 03/08/98 from: 12 york place leeds LS1 2DS (1 page)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Registered office changed on 03/08/98 from: 12 york place leeds LS1 2DS (1 page)
24 July 1998Incorporation (15 pages)
24 July 1998Incorporation (15 pages)