Company NamePublicquest Limited
Company StatusDissolved
Company Number03727480
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date13 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Barry Michael Beardsell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(3 weeks after company formation)
Appointment Duration20 years, 9 months (closed 13 January 2020)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address716 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
Director NameMrs Diana Beardsell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(2 years after company formation)
Appointment Duration18 years, 9 months (closed 13 January 2020)
RoleDirector Of Quality
Country of ResidenceEngland
Correspondence Address716 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
Secretary NameMrs Diana Beardsell
NationalityBritish
StatusClosed
Appointed01 April 2001(2 years after company formation)
Appointment Duration18 years, 9 months (closed 13 January 2020)
RoleNational Training Manager
Country of ResidenceEngland
Correspondence Address716 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
Director NameMr James Arthur Wrigley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(3 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleManager
Correspondence Address716 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
Secretary NameMr James Arthur Wrigley
NationalityBritish
StatusResigned
Appointed26 March 1999(3 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleManager
Correspondence Address716 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitepublicquest.co.uk
Email address[email protected]
Telephone0161 2927374
Telephone regionManchester

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1000 at £1Barry Michael Beardsell
100.00%
Ordinary

Financials

Year2014
Net Worth£14,232
Cash£5,395
Current Liabilities£18,418

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 January 2020Final Gazette dissolved following liquidation (1 page)
13 October 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
3 April 2019Appointment of a voluntary liquidator (4 pages)
18 March 2019Statement of affairs (8 pages)
18 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-27
(1 page)
11 March 2019Registered office address changed from 716 Stockport Road West Bredbury Stockport Cheshire SK6 2EE to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 March 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(5 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1,000
(5 pages)
23 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
31 January 2011Amended accounts made up to 31 March 2010 (6 pages)
31 January 2011Amended accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Barry Michael Beardsell on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Diana Beardsell on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Diana Beardsell on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Diana Beardsell on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Barry Michael Beardsell on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Barry Michael Beardsell on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
30 March 2009Return made up to 15/02/09; full list of members (3 pages)
30 March 2009Return made up to 15/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 February 2008Return made up to 15/02/08; full list of members (2 pages)
21 February 2008Return made up to 15/02/08; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 15/02/07; full list of members (7 pages)
20 March 2007Return made up to 15/02/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2006Return made up to 15/02/06; full list of members (7 pages)
13 February 2006Return made up to 15/02/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 February 2003Return made up to 05/03/03; full list of members (8 pages)
28 February 2003Return made up to 05/03/03; full list of members (8 pages)
5 March 2002Return made up to 05/03/02; full list of members (6 pages)
5 March 2002Return made up to 05/03/02; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 April 2001Secretary resigned;director resigned (1 page)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Secretary resigned;director resigned (1 page)
3 April 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Return made up to 05/03/01; full list of members (6 pages)
14 March 2001Return made up to 05/03/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
24 March 2000Return made up to 05/03/00; full list of members (6 pages)
24 March 2000Return made up to 05/03/00; full list of members (6 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Registered office changed on 02/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page)
5 March 1999Incorporation (10 pages)
5 March 1999Incorporation (10 pages)