Company NameThe Sage Group Quest Company Limited
Company StatusDissolved
Company Number04066319
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameAlnery No.2085 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 23 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHays Plc 250 Euston Road
London
NW1 2AF
Secretary NameMr Michael John Robinson
NationalityBritish
StatusClosed
Appointed02 September 2002(1 year, 12 months after company formation)
Appointment Duration10 years, 1 month (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowes Hall
Bowes
Barnard Castle
County Durham
DL12 9HU
Director NameCraig Hewitt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2003)
RoleManager
Correspondence Address12 Lonsdale Road
Roker
Sunderland
Tyne & Wear
SR6 9TB
Director NameMrs Clare Mary Maurice
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Norland Square
London
W11 4PU
Secretary NamePaul Scott Harrison
NationalityBritish
StatusResigned
Appointed02 September 2001(12 months after company formation)
Appointment Duration1 year (resigned 02 September 2002)
RoleCompany Director
Correspondence Address8 Otterburn Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AP
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012Application to strike the company off the register (3 pages)
3 July 2012Application to strike the company off the register (3 pages)
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 1
(4 pages)
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 1
(4 pages)
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 1
(4 pages)
15 December 2010Accounts for a dormant company made up to 30 September 2010 (7 pages)
15 December 2010Accounts for a dormant company made up to 30 September 2010 (7 pages)
17 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
17 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
17 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
3 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
3 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
29 September 2009Return made up to 06/09/09; full list of members (5 pages)
29 September 2009Director's Change of Particulars / paul harrison / 12/03/2008 / HouseName/Number was: , now: 250; Street was: 32 high street, now: euston road; Area was: gosforth, now: ; Post Town was: newcastle upon tyne, now: london; Post Code was: NE3 1LX, now: NW1 2AF; Secure Officer was: false, now: true (1 page)
29 September 2009Return made up to 06/09/09; full list of members (5 pages)
29 September 2009Director's change of particulars / paul harrison / 12/03/2008 (1 page)
23 December 2008Accounts made up to 30 September 2008 (7 pages)
23 December 2008Accounts for a dormant company made up to 30 September 2008 (7 pages)
1 October 2008Return made up to 06/09/08; full list of members (6 pages)
1 October 2008Return made up to 06/09/08; full list of members (6 pages)
29 January 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
29 January 2008Accounts made up to 30 September 2007 (7 pages)
2 October 2007Return made up to 06/09/07; full list of members (6 pages)
2 October 2007Return made up to 06/09/07; full list of members (6 pages)
5 September 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
5 September 2007Accounts made up to 30 September 2006 (7 pages)
2 November 2006Return made up to 06/09/06; full list of members (6 pages)
2 November 2006Return made up to 06/09/06; full list of members (6 pages)
6 June 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
6 June 2006Accounts made up to 30 September 2005 (7 pages)
14 October 2005Return made up to 06/09/05; full list of members (6 pages)
14 October 2005Return made up to 06/09/05; full list of members (6 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
2 August 2005Accounts made up to 30 September 2004 (8 pages)
14 October 2004Return made up to 06/09/04; full list of members (6 pages)
14 October 2004Return made up to 06/09/04; full list of members (6 pages)
6 August 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
6 August 2004Accounts made up to 30 September 2003 (8 pages)
12 July 2004Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page)
12 July 2004Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
17 November 2003Return made up to 06/09/03; full list of members (7 pages)
17 November 2003Return made up to 06/09/03; full list of members (7 pages)
21 July 2003Full accounts made up to 30 September 2002 (10 pages)
21 July 2003Full accounts made up to 30 September 2002 (10 pages)
30 September 2002Return made up to 06/09/02; full list of members (7 pages)
30 September 2002Return made up to 06/09/02; full list of members (7 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
8 July 2002Full accounts made up to 30 September 2001 (10 pages)
8 July 2002Full accounts made up to 30 September 2001 (10 pages)
15 February 2002New director appointed (3 pages)
15 February 2002New director appointed (3 pages)
12 November 2001Return made up to 06/09/01; full list of members (7 pages)
12 November 2001Return made up to 06/09/01; full list of members (7 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (1 page)
6 February 2001New director appointed (1 page)
6 February 2001Director resigned (1 page)
26 January 2001Memorandum and Articles of Association (11 pages)
26 January 2001Memorandum and Articles of Association (11 pages)
22 January 2001Company name changed alnery no.2085 LIMITED\certificate issued on 22/01/01 (2 pages)
22 January 2001Company name changed alnery no.2085 LIMITED\certificate issued on 22/01/01 (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 9 cheapside london EC2V 6AD (1 page)
17 January 2001Registered office changed on 17/01/01 from: 9 cheapside london EC2V 6AD (1 page)
6 September 2000Incorporation (17 pages)