Company NameTriquest Limited
Company StatusDissolved
Company Number02592906
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameAlan Ernest Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(2 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months (closed 08 May 2018)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlaterfield Fell Farm
Hexham
Northumberland
NE48 3AZ
Director NameMr Stuart Nichol Short
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(2 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months (closed 08 May 2018)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Greta Bridge
Barnard Castle
County Durham
DL12 9SE
Secretary NameHappy Today Ltd (Corporation)
StatusClosed
Appointed14 July 2010(19 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 08 May 2018)
Correspondence AddressWindsor House
35 Victoria Road
Darlington
County Durham
DL1 5SF
Director NameMr Anthony John Douglas Redpath
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindsor House 35 Victoria Road
Darlington
County Durham
DL1 5SF
Secretary NameMrs Frances Ray Ramsay
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleSecretary
Correspondence AddressStirling House 8 Haughton Green
Darlington
County Durham
DL1 2DF
Director NameMr Martin Charles Anthony Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 1994)
RoleSupport Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Cardinal Gardens
Darlington
County Durham
DL3 8SD
Director NameJames George Summers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(2 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 26 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address97 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AT
Director NameJeremy Davis Tetley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressRose Cottage
Canldwell
Richmonshire/Yorkshire
DL11 7QB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressWindsor House
35 Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

850 at £1Happy Today LTD
85.00%
Ordinary
150 at £1Robson Brown Communico LTD
15.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2017Termination of appointment of Anthony John Douglas Redpath as a director on 7 June 2017 (1 page)
19 June 2017Termination of appointment of Anthony John Douglas Redpath as a director on 7 June 2017 (1 page)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(6 pages)
10 December 2015Director's details changed for Mr Anthony John Douglas Redpath on 10 November 2015 (2 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(6 pages)
10 December 2015Director's details changed for Mr Anthony John Douglas Redpath on 10 November 2015 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(6 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(6 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(6 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(6 pages)
12 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
13 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
21 July 2010Termination of appointment of Frances Ramsay as a secretary (1 page)
21 July 2010Termination of appointment of Frances Ramsay as a secretary (1 page)
21 July 2010Appointment of Happy Today Ltd as a secretary (2 pages)
21 July 2010Appointment of Happy Today Ltd as a secretary (2 pages)
21 July 2010Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 21 July 2010 (1 page)
1 December 2009Director's details changed for Mr Stuart Nichol Short on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Anthony John Douglas Redpath on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Anthony John Douglas Redpath on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Alan Ernest Brown on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Alan Ernest Brown on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Stuart Nichol Short on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
9 June 2009Director's change of particulars / stuart short / 09/06/2009 (2 pages)
9 June 2009Director's change of particulars / stuart short / 09/06/2009 (2 pages)
12 December 2008Return made up to 30/11/08; full list of members (4 pages)
12 December 2008Return made up to 30/11/08; full list of members (4 pages)
19 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
19 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
30 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
30 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
30 March 2006Return made up to 19/03/06; full list of members (3 pages)
30 March 2006Return made up to 19/03/06; full list of members (3 pages)
2 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
5 April 2005Return made up to 19/03/05; full list of members (3 pages)
5 April 2005Return made up to 19/03/05; full list of members (3 pages)
22 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
22 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 March 2004Return made up to 19/03/04; full list of members (7 pages)
23 March 2004Return made up to 19/03/04; full list of members (7 pages)
15 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
15 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
7 April 2003Return made up to 19/03/03; full list of members (7 pages)
7 April 2003Return made up to 19/03/03; full list of members (7 pages)
29 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
29 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
2 May 2002Return made up to 19/03/02; full list of members (7 pages)
2 May 2002Return made up to 19/03/02; full list of members (7 pages)
31 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
31 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
21 May 2001Return made up to 19/03/01; full list of members (7 pages)
21 May 2001Return made up to 19/03/01; full list of members (7 pages)
12 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
12 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
28 March 2000Return made up to 19/03/00; full list of members (7 pages)
28 March 2000Return made up to 19/03/00; full list of members (7 pages)
14 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
14 May 1999Return made up to 19/03/99; no change of members (4 pages)
14 May 1999Return made up to 19/03/99; no change of members (4 pages)
14 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
15 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
15 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
12 May 1998Return made up to 19/03/98; full list of members (6 pages)
12 May 1998Return made up to 19/03/98; full list of members (6 pages)
19 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
19 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
22 April 1997Return made up to 19/03/97; no change of members (4 pages)
22 April 1997Return made up to 19/03/97; no change of members (4 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
8 July 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
8 July 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
24 May 1996Return made up to 19/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1996Return made up to 19/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
29 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
17 July 1995Return made up to 19/03/95; full list of members (8 pages)
17 July 1995Return made up to 19/03/95; full list of members (8 pages)