Company NameProgramquest Limited
Company StatusDissolved
Company Number03410924
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnna Maria Eife
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(1 week, 2 days after company formation)
Appointment Duration4 years (closed 04 September 2001)
RoleComputer Programmer
Correspondence AddressHill Top
Bleatarn
Appleby In Westmorland
Cumbria
CA16 6PX
Secretary NameMartin Philipp Steward Eife
NationalityBritish
StatusClosed
Appointed07 August 1997(1 week, 2 days after company formation)
Appointment Duration4 years (closed 04 September 2001)
RoleSecretary
Correspondence AddressHill Top
Bleatarn
Appleby In Westmorland
Cumbria
CA16 6PX
Director NameMartin Philipp Steward Eife
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(3 years after company formation)
Appointment Duration1 year, 1 month (closed 04 September 2001)
RoleHGV Driver
Correspondence AddressHill Top
Bleatarn
Appleby In Westmorland
Cumbria
CA16 6PX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMoulsham Court
39 Moulsham Street
Chelmsford Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£5,366
Cash£10,058
Current Liabilities£4,692

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
5 April 2001Application for striking-off (2 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Return made up to 29/07/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
8 September 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1998Director's particulars changed (1 page)
24 December 1998Secretary's particulars changed (1 page)
18 December 1998Full accounts made up to 30 September 1998 (8 pages)
18 December 1998Ad 30/07/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/08/98
(6 pages)
29 June 1998Director's particulars changed (1 page)
29 September 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: the britannia suite international house, 82-86 deansgate manchester. M3 2ER (1 page)
29 July 1997Incorporation (10 pages)