Company NameQuestpro Limited
Company StatusDissolved
Company Number04074300
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameChristine Kane
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address6 Allee H. Rigaud
Vinca
Pyrenees Orientales
G6320
Scotland
Secretary NameChristine Kane
NationalityBritish
StatusClosed
Appointed01 October 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address6 Allee H. Rigaud
Vinca
Pyrenees Orientales
G6320
Scotland
Director NameJohn Thomas Kane
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (closed 11 February 2003)
RoleConsultant
Correspondence Address6 Allee H Rigaud
Vinca
Pyrenees Orientales
66320
Secretary NameDavid Brian Pollard
NationalityBritish
StatusClosed
Appointed06 October 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address11 Thelusson Court
Radlett
Hertfordshire
WD7 8JF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressThe Britannia Suite St James
Building 79 Oxford Street
Manchester
Lancashire
M1 6FR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 September 2002Application for striking-off (1 page)
21 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
16 October 2001Return made up to 19/09/01; full list of members (7 pages)
20 July 2001Registered office changed on 20/07/01 from: 11 thelusson court radlett hertfordshire WD7 8JF (2 pages)
20 July 2001Accounting reference date shortened from 30/09/01 to 28/02/01 (1 page)
18 January 2001Ad 20/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2000New secretary appointed;new director appointed (2 pages)
2 November 2000Secretary resigned (1 page)
2 November 2000Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)