Company NameQuestland Builders Limited
Company StatusDissolved
Company Number05759104
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date11 May 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gerard William Keary
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Hey
10 Ogden Road
Bramhall
Cheshire
SK7 1HJ
Director NameMrs Julie Anne Keary
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Hey 10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Secretary NameMrs Julie Anne Keary
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Hey 10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressBirch Hey
10 Ogden Road Bramhall
Stockport
Lancs
SK7 1HJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£22,956
Cash£3,980
Current Liabilities£52,177

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
18 January 2010Application to strike the company off the register (3 pages)
18 January 2010Application to strike the company off the register (3 pages)
11 June 2009Return made up to 28/03/09; full list of members (4 pages)
11 June 2009Return made up to 28/03/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 May 2008Return made up to 28/03/08; full list of members (7 pages)
12 May 2008Return made up to 28/03/08; full list of members (7 pages)
26 October 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 28/03/07; full list of members (3 pages)
25 April 2007Return made up to 28/03/07; full list of members (3 pages)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
19 June 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
19 June 2006Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2006Registered office changed on 03/04/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
3 April 2006New secretary appointed;new director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed;new director appointed (2 pages)
3 April 2006Registered office changed on 03/04/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
28 March 2006Incorporation (16 pages)
28 March 2006Incorporation (16 pages)