Company NameWestminster Guild Management Limited
Company StatusDissolved
Company Number02831189
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 9 months ago)
Dissolution Date4 November 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham John Hunter
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1993(same day as company formation)
RoleSecretary
Correspondence Address13 Woodham Way
Woodham
Woking
Surrey
GU21 5SW
Director NameAnthony Frederick White
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRedwood Lodge
7 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Director NameJean White
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 04 November 2011)
RoleCompany Director
Correspondence Address7 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Secretary NameJean Lillian White
NationalityBritish
StatusClosed
Appointed01 August 2003(10 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 04 November 2011)
RoleCompany Director
Correspondence AddressRedwood Lodge
7 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Secretary NameMr Graham John Hunter
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleSecretary
Correspondence Address13 Woodham Way
Woodham
Woking
Surrey
GU21 5SW
Secretary NameAnthony Frederick White
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRedwood Lodge
7 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed01 November 1993(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleAccountant
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Secretary NameJune Sadler
NationalityBritish
StatusResigned
Appointed29 March 1996(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2003)
RoleSecretary
Correspondence Address36 Guinevere Gardens
Chestnut
Waltham Cross
Hertfordshire
EN8 8EJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1-3 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,134
Cash£10,147
Current Liabilities£90,306

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2011Final Gazette dissolved following liquidation (1 page)
4 November 2011Final Gazette dissolved following liquidation (1 page)
4 August 2011Notice of final account prior to dissolution (2 pages)
4 August 2011Return of final meeting of creditors (2 pages)
4 August 2011Notice of final account prior to dissolution (2 pages)
3 March 2005Appointment of a liquidator (1 page)
3 March 2005Appointment of a liquidator (1 page)
7 December 2004Order of court to wind up (1 page)
7 December 2004Order of court to wind up (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2003Return made up to 29/06/03; full list of members (7 pages)
2 July 2002Return made up to 29/06/02; full list of members (7 pages)
2 July 2002Return made up to 29/06/02; full list of members (7 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 July 2001Return made up to 29/06/01; full list of members (6 pages)
16 July 2001Return made up to 29/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 July 2000Return made up to 29/06/00; full list of members (6 pages)
10 July 2000Return made up to 29/06/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 July 1999Return made up to 29/06/99; no change of members (4 pages)
13 July 1999Return made up to 29/06/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 July 1998Return made up to 29/06/98; no change of members (4 pages)
20 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 July 1997Return made up to 29/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
22 July 1997Return made up to 29/06/97; full list of members (6 pages)
24 July 1996Return made up to 29/06/96; no change of members (4 pages)
24 July 1996Return made up to 29/06/96; no change of members (4 pages)
11 July 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
26 May 1996Full accounts made up to 30 September 1995 (12 pages)
26 May 1996Full accounts made up to 30 September 1995 (12 pages)
4 January 1996Registered office changed on 04/01/96 from: birch carbone hill cuffley hertfordshire EN6 4PN (1 page)
4 January 1996Registered office changed on 04/01/96 from: birch carbone hill cuffley hertfordshire EN6 4PN (1 page)
6 July 1995Return made up to 29/06/95; no change of members (4 pages)
6 July 1995Return made up to 29/06/95; no change of members (4 pages)
2 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/95
(2 pages)
2 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/95
(1 page)
2 May 1995Resolutions
  • (W)ELRES ‐ S369(4) sht notice meet 27/04/95
(1 page)
2 May 1995Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 27/04/95
(1 page)
1 May 1995Accounts for a small company made up to 30 September 1994 (13 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)