Company NameInsolvency Quest Software Limited
Company StatusDissolved
Company Number02788124
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Howard Martin Bedford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBelasis Business Centre Coxwold Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4EA
Director NameErik Dijkshoorn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleComputer Software Sales
Correspondence AddressPost Bus 728
The Hague
2501 Cs
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Howard Martin Bedford
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Mount Pleasant Road
Norton
Stockton-On-Tees
Cleveland
TS20 2HZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBelasis Business Centre Coxwold Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address Matches2 other UK companies use this postal address

Shareholders

17 at £1Mr Howard Martin Bedford
8.81%
Ordinary
12 at £1Mr Howard Martin Bedford
6.22%
Ordinary Non Voting
9 at £1Peter Jacobsson
4.66%
Ordinary
8 at £1Mike Fox
4.15%
Ordinary Non Voting
8 at £1T. Legg
4.15%
Ordinary Non Voting
63 at £1Erik Dijkshoorn
32.64%
Ordinary
7 at £1Mike Fox
3.63%
Ordinary
4 at £1T. Legg
2.07%
Ordinary
33 at £1Erik Dijkshoorn
17.10%
Ordinary Non Voting
32 at £1Peter Jacobsson
16.58%
Ordinary Non Voting

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (3 pages)
13 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 February 2017Director's details changed for Mr Howard Martin Bedford on 23 February 2017 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 193
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 193
(4 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 193
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 193
(4 pages)
29 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 193
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Registered office address changed from 1St Floor 27 Norton Road Stockton-on-Tees TS18 2BW on 24 April 2012 (1 page)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Mr Howard Martin Bedford on 9 February 2011 (2 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Mr Howard Martin Bedford on 9 February 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
17 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
16 June 2010Termination of appointment of Howard Bedford as a secretary (1 page)
16 June 2010Director's details changed for Mr Howard Martin Bedford on 1 October 2009 (2 pages)
16 June 2010Termination of appointment of Erik Dijkshoorn as a director (1 page)
16 June 2010Director's details changed for Mr Howard Martin Bedford on 1 October 2009 (2 pages)
16 June 2010Registered office address changed from 1St Floor 27 Norton Road Stockton on Tees TS18 2BN on 16 June 2010 (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2009Return made up to 09/02/09; full list of members (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Return made up to 09/02/08; full list of members (6 pages)
1 May 2008Registered office changed on 01/05/2008 from 2ND floor 27 norton road stockton on tees TS18 2BN (1 page)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2007Return made up to 09/02/07; full list of members (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Return made up to 09/02/06; full list of members (4 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 09/02/05; full list of members (8 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 March 2004Return made up to 09/02/04; full list of members (8 pages)
8 March 2004Registered office changed on 08/03/04 from: 2ND floor 27 norton road stockton on tees cleveland TS18 2BW (1 page)
18 February 2004Registered office changed on 18/02/04 from: unit 47 stockton business centre 70 brunswick street stockton on tees cleveland TS18 1DW (1 page)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 March 2003Registered office changed on 07/03/03 from: 4 mount pleasant road norton stockton-on-tees cleveland TS20 2HZ (1 page)
18 February 2003Return made up to 09/02/03; full list of members (8 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 March 2002Return made up to 09/02/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 February 2001Return made up to 09/02/01; no change of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Return made up to 09/02/00; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 April 1999Return made up to 09/02/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 March 1998Return made up to 09/02/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
25 April 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
4 April 1996Return made up to 09/02/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
18 April 1995Return made up to 09/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)