Company NameThe Go-Ahead Group Quest Trustees Limited
Company StatusDissolved
Company Number03497577
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NameCablemega Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(3 weeks, 4 days after company formation)
Appointment Duration7 years, 3 months (closed 07 June 2005)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(3 weeks, 4 days after company formation)
Appointment Duration7 years, 3 months (closed 07 June 2005)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Secretary NameIan Philip Butcher
NationalityBritish
StatusClosed
Appointed16 February 1998(3 weeks, 4 days after company formation)
Appointment Duration7 years, 3 months (closed 07 June 2005)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameRobert William Buckingham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(4 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 12 February 1999)
RoleBus Driver
Correspondence Address12 Chancelot Road
Abbey Wood
London
SE2 0NB
Director NameColin Micheal Jeeves
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 25 May 2003)
RoleConductor Team Leader Thames T
Correspondence Address7 Homelea Close
Farnborough
Hampshire
GU14 8HH
Director NameDouglas Rylance Nicholson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 19 October 2003)
RolePcv Driver
Correspondence Address2 South View
Sherburn Hill
Durham
DH6 1PW
Director NameSimon Paul Watts
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2004)
RoleSolicitor
Correspondence AddressBridgeburn Lodge
Ridley Mill Road
Stocksfield
Northumberland
NE43 7QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End03 July

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Application for striking-off (1 page)
16 November 2004Return made up to 19/10/04; full list of members (5 pages)
4 November 2004Director resigned (1 page)
5 May 2004Accounts for a dormant company made up to 28 June 2003 (5 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
20 November 2003Return made up to 19/10/03; full list of members (7 pages)
8 July 2003Director's particulars changed (1 page)
3 May 2003Accounts for a dormant company made up to 29 June 2002 (5 pages)
18 November 2002Return made up to 19/10/02; full list of members (7 pages)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
14 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
14 November 2001Return made up to 19/10/01; full list of members (7 pages)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
14 February 2001Full accounts made up to 1 July 2000 (8 pages)
15 November 2000Return made up to 19/10/00; full list of members (7 pages)
9 June 2000Director's particulars changed (1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
12 November 1999Return made up to 19/10/99; full list of members (9 pages)
12 November 1999Full accounts made up to 3 July 1999 (7 pages)
26 August 1999Director resigned (1 page)
11 February 1999Return made up to 22/01/99; full list of members (9 pages)
18 November 1998Accounting reference date extended from 31/01/99 to 03/07/99 (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 June 1998New director appointed (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed;new director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 May 1998Secretary resigned (1 page)
23 February 1998Company name changed cablemega LIMITED\certificate issued on 24/02/98 (2 pages)
22 January 1998Incorporation (12 pages)