Company NameQuest Pest Control Ltd
Company StatusDissolved
Company Number04756250
CategoryPrivate Limited Company
Incorporation Date7 May 2003(21 years ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Ian Francis Buchan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(8 months after company formation)
Appointment Duration5 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Osborne Road
Basildon
Essex
SS16 4AS
Director NameMarc Allan Buchan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(8 months after company formation)
Appointment Duration5 years (closed 20 January 2009)
RoleCompany Director
Correspondence Address32 Upway
Basildon
Essex
SS14 2HY
Secretary NameMr Ian Francis Buchan
NationalityBritish
StatusClosed
Appointed06 January 2004(8 months after company formation)
Appointment Duration5 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Osborne Road
Basildon
Essex
SS16 4AS
Secretary NameLeanne Marie Williamson
NationalityBritish
StatusClosed
Appointed20 October 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address82 Osborne Road
Basildon
Essex
SS16 4AS
Director NameHoward John Goddard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address7 Southfield
Ickleton
Saffron Walden
Essex
CB10 1TE
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressUnit 1 799 London Road
West Thurrock
Grays
Essex
RM20 3LH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
15 August 2008Application for striking-off (1 page)
13 September 2007Return made up to 07/05/07; full list of members
  • 363(287) ‐ Registered office changed on 13/09/07
(7 pages)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 May 2006Return made up to 07/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
15 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Return made up to 07/05/05; full list of members (8 pages)
13 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
17 December 2004Return made up to 07/05/04; full list of members (7 pages)
25 November 2004New secretary appointed (2 pages)
26 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed;new director appointed (1 page)
13 January 2004New director appointed (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (12 pages)