Company NameGuild Group Services  Limited
Company StatusDissolved
Company Number02723289
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)
Previous NameFlexiplan Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Dianne May Partlett
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 10 February 1998)
RoleSecretary
Correspondence AddressThe Peacocks
Cambridge Road
Sawbridgeworth
Herts
CM21 9BS
Secretary NameMrs Ann Jeanette Huggett
NationalityBritish
StatusClosed
Appointed01 November 1994(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address108 Crown Close
Sheering
Bishops Stortford
Hertfordshire
CM22 7NE
Director NameKeith Leslie Tomlin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(3 years after company formation)
Appointment Duration2 years, 8 months (closed 10 February 1998)
RoleSecurity Executive
Correspondence Address6 Bryce Close
Ware
Hertfordshire
SG12 0RH
Director NameMr Colin Michael Huggett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Cambridge Road
Sawbridgeworth
Hertfordshire
CM21 9BS
Secretary NameMs Dianne May Partlett
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleSecretary (Co)
Correspondence AddressThe Peacocks
Cambridge Road
Sawbridgeworth
Herts
CM21 9BS
Secretary NameMr David Tooley
NationalityBritish
StatusResigned
Appointed01 January 1993(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleManager
Correspondence Address194 Church Leys
Harlow
Essex
CM18 6BZ
Director NameColin Huggett
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address108 Crown Close
Sheering
Harlow
Essex
CM22 7ME
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 August

Filing History

22 December 1999Dissolved (1 page)
22 September 1999Completion of winding up (1 page)
10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 August 1997Application for striking-off (1 page)
6 June 1996Full accounts made up to 31 August 1995 (11 pages)
5 June 1996Registered office changed on 05/06/96 from: 5, eden end, feathers hill, hatfield broad oak, bishops stortford, herts, CM22 7HD. (1 page)
16 August 1995Return made up to 16/06/95; full list of members (6 pages)
7 August 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
20 June 1995Full accounts made up to 31 August 1994 (9 pages)