Company NameGuild Of Shareholders Nominees Limited
Company StatusDissolved
Company Number03908911
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

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
Appointed31 January 2000(2 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (closed 09 October 2007)
RolePublisher
Correspondence AddressThe Old Rectory
Adstock
Winslow
Buckinghamshire
MK18 2HY
Secretary NameMr Charles Michael Wigan
NationalityBritish
StatusClosed
Appointed31 January 2000(2 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NameMr John Watkins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Park Road
Woking
Surrey
GU22 7DH
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
23 March 2007Accounts made up to 30 September 2006 (1 page)
15 January 2007Return made up to 13/01/07; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Accounts made up to 30 September 2005 (1 page)
18 February 2005Return made up to 13/01/05; full list of members (6 pages)
5 November 2004Accounts made up to 30 September 2004 (1 page)
25 May 2004Accounts made up to 30 September 2003 (1 page)
18 January 2004Return made up to 13/01/04; full list of members (6 pages)
19 June 2003Accounts made up to 30 September 2002 (1 page)
23 January 2003Return made up to 13/01/03; full list of members (6 pages)
4 July 2002Director resigned (1 page)
29 May 2002Accounts made up to 30 September 2001 (1 page)
17 January 2002Return made up to 13/01/02; no change of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: 25 eversleigh gardens upminster essex RM14 1DP (1 page)
14 June 2001Accounts made up to 30 September 2000 (1 page)
31 January 2001Return made up to 13/01/01; full list of members (6 pages)
22 November 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
28 February 2000Registered office changed on 28/02/00 from: 3RD floor 55 gower street london WC1E 6HQ (1 page)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)