Company NameGuild Conferences Limited
Company StatusDissolved
Company Number03442900
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameInsider Conferences 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 Thomas Yates Benyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(7 months after company formation)
Appointment Duration10 years, 8 months (closed 20 January 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Farmhouse
2 Church Street
Bladon
Oxon
OX2 1RS
Secretary NameMr Charles Michael Wigan
NationalityBritish
StatusClosed
Appointed25 January 2000(2 years, 3 months after company formation)
Appointment Duration8 years, 12 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NameOlivia Jane Benyon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1999)
RoleSocial Worker
Correspondence AddressThe Old Rectory Church End
Adstock
Buckingham
MK18 2HY
Secretary NameMr Thomas Yates Benyon
NationalityBritish
StatusResigned
Appointed30 April 1998(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2000)
RolePublisher
Correspondence AddressThe Old Rectory
Adstock
Winslow
Buckinghamshire
MK18 2HY
Director NamePeter Hastie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address30 High Street
Lenham
Maidstone
Kent
ME17 2QD
Director NameMr John Watkins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Park Road
Woking
Surrey
GU22 7DH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressHamlet House
Bures
Suffolk
CO8 5BD
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBures Hamlet
WardStour Valley South
Built Up AreaBures

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Application for striking-off (1 page)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 October 2006Return made up to 01/10/06; full list of members (2 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
10 October 2005Location of register of members (1 page)
10 October 2005Return made up to 01/10/05; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
13 October 2004Return made up to 01/10/04; full list of members (6 pages)
5 August 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
1 November 2002Return made up to 01/10/02; full list of members (6 pages)
10 October 2002Registered office changed on 10/10/02 from: 55 gower street london WC1E 5HQ (1 page)
7 June 2002Director resigned (1 page)
28 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: 25 eversleigh gardens upminster essex RM14 1DP (1 page)
1 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
19 February 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
18 October 2000Company name changed insider conferences LIMITED\certificate issued on 19/10/00 (2 pages)
13 October 2000Return made up to 01/10/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
16 February 2000Registered office changed on 16/02/00 from: 3RD floor 55 gower street london WC1E 6HQ (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
22 October 1999Return made up to 01/10/99; full list of members (6 pages)
24 August 1999New director appointed (2 pages)
5 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
5 August 1999Director resigned (1 page)
5 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Ad 28/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 1999Registered office changed on 05/08/99 from: c/o fairwater stephenson & co 51 high street leiston suffolk IP16 4EL (1 page)
7 January 1999Return made up to 01/10/98; full list of members (6 pages)
31 December 1998Company name changed the guild (conferences) LIMITED\certificate issued on 04/01/99 (2 pages)
4 August 1998Company name changed the guild (recoveries) LIMITED\certificate issued on 05/08/98 (2 pages)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998New director appointed (2 pages)
18 May 1998Company name changed guild (claims) LIMITED\certificate issued on 19/05/98 (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Director resigned (1 page)
1 October 1997Incorporation (14 pages)