Company NameQuest Process Technology Limited
Company StatusDissolved
Company Number06337839
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Grant John Flaxton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressArcanum
Shatters Road Layer Breton
Colchester
Essex
CO2 0PY
Secretary NameClaire Frances Flaxton
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressArcanum
Shatters Road Layer Breton
Colchester
Essex
CO2 0PY

Location

Registered AddressArcanum, Shatters Road
Layer Breton
Colchester
Essex
CO2 0PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLayer Breton
WardMarks Tey and Layer
Built Up AreaBirch Green

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011Application to strike the company off the register (3 pages)
12 July 2011Application to strike the company off the register (3 pages)
13 June 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 May 2011Current accounting period shortened from 31 August 2011 to 30 May 2011 (3 pages)
16 May 2011Current accounting period shortened from 31 August 2011 to 30 May 2011 (3 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
(4 pages)
2 September 2010Director's details changed for Grant John Flaxton on 8 August 2010 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
(4 pages)
2 September 2010Director's details changed for Grant John Flaxton on 8 August 2010 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
(4 pages)
2 September 2010Director's details changed for Grant John Flaxton on 8 August 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 August 2009Return made up to 08/08/09; full list of members (3 pages)
30 August 2009Return made up to 08/08/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 August 2008Return made up to 08/08/08; full list of members (3 pages)
26 August 2008Return made up to 08/08/08; full list of members (3 pages)
8 August 2007Incorporation (13 pages)
8 August 2007Incorporation (13 pages)