Company NameEquest Manufacturing Limited
Company StatusDissolved
Company Number02950962
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NameEquest Market Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameJudith Mackenzie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleFabric Technology
Correspondence Address14 Clough Dene
Tantobie
Stanley
County Durham
DH9 9PW
Director NameMiss Nicola Louise Young
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleFabric Technology
Country of ResidenceEngland
Correspondence Address17 Devon Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5BA
Secretary NamePaul Harold
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 George Street
Langley Park
Durham
County Durham
DH7 9YL
Secretary NameIrene Mackenzie
NationalityBritish
StatusResigned
Appointed12 July 1995(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1998)
RoleCompany Director
Correspondence Address50 Lyndhurst Grove
Low Fell
Gateshead
Tyne & Wear
NE9 6AX
Director NameMr Richard Edward Spencer Bridges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed08 September 1998(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Colpitts Grange Slaley
Hexham
Northumberland
NE47 0BY
Secretary NameMiss Nicola Louise Young
NationalityBritish
StatusResigned
Appointed08 September 1998(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Devon Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5BA
Director NameMr John Nicholas Atkinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW

Location

Registered AddressEquest House Unit 8
Greencroft Industrial Estate
Anfield Plain
Co Durham
DH9 7YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
24 March 2003Application for striking-off (1 page)
10 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
12 September 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
7 August 2001Return made up to 21/07/01; full list of members (7 pages)
28 September 2000Director's particulars changed (1 page)
18 August 2000Accounts for a dormant company made up to 30 April 2000 (12 pages)
24 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1999Company name changed equest market research LIMITED\certificate issued on 17/11/99 (2 pages)
3 November 1999Return made up to 21/07/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 30 April 1999 (11 pages)
16 October 1998New director appointed (2 pages)
24 September 1998Particulars of mortgage/charge (4 pages)
14 September 1998Declaration of assistance for shares acquisition (6 pages)
14 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
17 July 1998Return made up to 21/07/98; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
14 August 1997Return made up to 21/07/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
24 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 July 1996Ad 01/05/96--------- £ si 4970@1 (2 pages)
24 July 1996£ nc 10000/19000 01/05/96 (1 page)
24 July 1996Return made up to 21/07/96; no change of members (4 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
3 June 1996Registered office changed on 03/06/96 from: 511/513 durham road gateshead tyne & wear NE9 5EY (1 page)
15 May 1996Accounting reference date shortened from 31/07 to 30/04 (1 page)