Company NameThequest Limited
Company StatusDissolved
Company Number03730981
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)
Previous NamesCareline Transport Limited and Careline Business Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Margetts
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Edgecombe
Cambridge
CB4 2LL
Secretary NameElizabeth Oakley
NationalityBritish
StatusClosed
Appointed01 October 2004(5 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address18 Ashwell Road
Bury St Edmunds
Suffolk
IP33 3LU
Secretary NameMr Kevin Elliston
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Carbury Close
Hornchurch
Essex
RM12 6TT
Secretary NameDarren Richard Williams
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameSidney Mullocks
NationalityBritish
StatusResigned
Appointed16 October 1999(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address12 Edgecombe
Cambridge
Cambridgeshire
CB4 2LL

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1John Margetts
100.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
23 March 2012Application to strike the company off the register (3 pages)
23 March 2012Application to strike the company off the register (3 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1
(14 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1
(14 pages)
15 February 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
15 February 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
15 February 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
15 February 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (13 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (13 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
27 March 2009Return made up to 11/03/09; full list of members (8 pages)
27 March 2009Return made up to 11/03/09; full list of members (8 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 May 2008Return made up to 11/03/08; no change of members (6 pages)
8 May 2008Return made up to 11/03/08; no change of members (6 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 April 2007Return made up to 11/03/07; full list of members (6 pages)
4 April 2007Return made up to 11/03/07; full list of members (6 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 March 2006Return made up to 11/03/06; full list of members (6 pages)
22 March 2006Return made up to 11/03/06; full list of members (6 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 March 2005Return made up to 11/03/05; full list of members (6 pages)
10 March 2005Return made up to 11/03/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
18 March 2004Return made up to 11/03/04; full list of members (6 pages)
18 March 2004Return made up to 11/03/04; full list of members (6 pages)
29 January 2004Full accounts made up to 31 March 2003 (11 pages)
29 January 2004Full accounts made up to 31 March 2003 (11 pages)
20 March 2003Return made up to 11/03/03; full list of members (6 pages)
20 March 2003Return made up to 11/03/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
12 March 2002Return made up to 11/03/02; full list of members (6 pages)
12 March 2002Return made up to 11/03/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 March 2001Return made up to 11/03/01; full list of members (6 pages)
22 March 2001Company name changed careline business services limit ed\certificate issued on 22/03/01 (2 pages)
22 March 2001Company name changed careline business services limit ed\certificate issued on 22/03/01 (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 April 2000Return made up to 11/03/00; full list of members (6 pages)
12 April 2000Return made up to 11/03/00; full list of members (6 pages)
27 January 2000Registered office changed on 27/01/00 from: devine house 1299/1301 london road, leigh on sea essex SS9 2AD (1 page)
27 January 2000Registered office changed on 27/01/00 from: devine house 1299/1301 london road, leigh on sea essex SS9 2AD (1 page)
1 November 1999Company name changed careline transport LIMITED\certificate issued on 02/11/99 (2 pages)
1 November 1999Company name changed careline transport LIMITED\certificate issued on 02/11/99 (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
11 March 1999Incorporation (18 pages)