Company NameQuaestor Management Services Limited
Company StatusDissolved
Company Number04150346
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameStandford UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameWollastons Nominees Limited (Corporation)
StatusClosed
Appointed29 March 2001(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 20 August 2008)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameQuaestor Capital Limited (Corporation)
StatusClosed
Appointed07 June 2005(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 20 August 2008)
Correspondence AddressC/O Wollastons Llp
Brierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameOrtho Thomas David Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 2003)
RoleCompany Director
Correspondence AddressCresta
Beech Hill
Headley Down
Hampshire
GU35 8BD
Director NameMr Arthur Howard Goldberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Ambrose Avenue
London
NW11 9AN
Director NameAnthony Michael Rosenthal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence AddressFlat 4
36 West Heath Road
London
NW3 7UR

Location

Registered AddressBrierly Place, New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts29 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 July

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
10 March 2008Application for striking-off (1 page)
2 February 2008Total exemption small company accounts made up to 29 July 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 29 July 2006 (6 pages)
26 January 2007Registered office changed on 26/01/07 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page)
26 January 2007Return made up to 20/01/07; full list of members (2 pages)
11 May 2006Total exemption full accounts made up to 29 July 2005 (9 pages)
31 January 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (3 pages)
4 April 2005Total exemption full accounts made up to 29 July 2004 (9 pages)
15 March 2005Accounts made up to 29 July 2003 (1 page)
27 January 2005Return made up to 20/01/05; full list of members (6 pages)
27 August 2004Director resigned (1 page)
28 January 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Ad 30/09/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 October 2003Memorandum and Articles of Association (12 pages)
4 October 2003New director appointed (3 pages)
1 October 2003Company name changed standford uk LIMITED\certificate issued on 01/10/03 (2 pages)
27 January 2003Return made up to 22/01/03; full list of members (6 pages)
30 November 2002Accounts made up to 29 July 2002 (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned;director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Return made up to 30/01/02; full list of members (6 pages)
25 February 2002Accounting reference date extended from 31/01/02 to 29/07/02 (1 page)
25 February 2002New director appointed (3 pages)
29 March 2001Company name changed notsallow 138 LIMITED\certificate issued on 29/03/01 (2 pages)