Company NameServicequest Limited
Company StatusDissolved
Company Number03721660
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Directors

Director NameIan Jackson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(same day as company formation)
RoleShop Keeper
Correspondence Address14 Shaddock Avenue
Rochdale
Lancashire
OL12 7QA
Secretary NameIan Jackson
NationalityBritish
StatusClosed
Appointed26 February 1999(same day as company formation)
RoleShop Keeper
Correspondence Address14 Shaddock Avenue
Rochdale
Lancashire
OL12 7QA
Director NameGary Whipp
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 12 December 2000)
RoleCompany Director
Correspondence Address30 Windermere Drive
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DS
Director NameHelen Jackson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleShop Keeper
Correspondence Address14 Shaddock Avenue
Rochdale
Lancashire
OL12 7QA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressRoundabout Dry Cleaners
Manchester
Rochdale
Lancashire
OL11 3EN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

22 August 2000First Gazette notice for compulsory strike-off (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page)
4 March 1999Secretary resigned (1 page)
26 February 1999Incorporation (10 pages)