Company NameStatus Inquest Limited
Company StatusDissolved
Company Number03131822
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 4 months ago)
Dissolution Date16 September 1997 (26 years, 6 months ago)

Directors

Director NameJames Edward Tuck
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(same day as company formation)
RoleSales Director
Correspondence Address4 Primrose Lane
Winnersh
Wokingham
Berkshire
RG11 5UR
Director NameKenneth Lee Coleman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(4 months after company formation)
Appointment Duration1 year, 5 months (closed 16 September 1997)
RoleManager
Correspondence Address133 Shaw Road
Brookline
Massachusetts Usa
02167
Foreign
Director NameJeffrey Nyweide
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 1996(4 months after company formation)
Appointment Duration1 year, 5 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address18 Louisburg Square
Boston
Massachusetts 02108
United States
Secretary NameKenneth Lee Coleman
NationalityBritish
StatusClosed
Appointed28 March 1996(4 months after company formation)
Appointment Duration1 year, 5 months (closed 16 September 1997)
RoleManager
Correspondence Address133 Shaw Road
Brookline
Massachusetts Usa
02167
Foreign
Secretary NameJeffrey O Nyweide
NationalityAmerican
StatusClosed
Appointed28 March 1996(4 months after company formation)
Appointment Duration1 year, 5 months (closed 16 September 1997)
RolePresident Software Coooo
Correspondence Address5 West Cedar Street
Boston
Ma
02108
Secretary NameMr Roger John Rosedale
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Waldemar Avenue
London
SW6 5NA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
18 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Secretary resigned (1 page)
12 December 1995Director resigned;new director appointed (2 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
29 November 1995Incorporation (28 pages)