Company NameForquest Limited
Company StatusDissolved
Company Number05745986
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Andrew Bonner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(3 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Argyll Road
Hartlepool
Cleveland
TS25 5HJ
Secretary NameCatherine Saunders
NationalityBritish
StatusClosed
Appointed01 November 2007(1 year, 7 months after company formation)
Appointment Duration5 years (closed 30 October 2012)
RoleCompany Director
Correspondence Address65 Torquay Avenue
Hartlepool
Cleveland
TS25 3DT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address3-5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£529
Cash£30
Current Liabilities£1,474

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
5 July 2012Application to strike the company off the register (3 pages)
5 July 2012Application to strike the company off the register (3 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
(5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
(5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Director's details changed for Mr Andrew Bonner on 19 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Andrew Bonner on 19 August 2011 (2 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Director's details changed for Andrew Bonner on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Andrew Bonner on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Andrew Bonner on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 April 2009Return made up to 16/03/09; full list of members (3 pages)
2 April 2009Return made up to 16/03/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2009Return made up to 16/03/08; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2009Return made up to 16/03/08; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
26 March 2009Registered office changed on 26/03/2009 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
23 March 2007Return made up to 16/03/07; full list of members (2 pages)
23 March 2007Return made up to 16/03/07; full list of members (2 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
16 May 2006Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2006Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
16 March 2006Incorporation (18 pages)
16 March 2006Incorporation (18 pages)