Company NameGuild Marketing Limited
Company StatusDissolved
Company Number03917750
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameYellowfish Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Trevor Andrews
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleProject Director
Correspondence Address47 Westminster Drive
Westcliff On Sea
Essex
SS0 9SJ
Director NameMr Paul Leslie Sayer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Barnstaple Close
Thorpe Bay
Southend On Sea
Essex
SS1 3PD
Secretary NameArm Secretaries Limited (Corporation)
StatusClosed
Appointed02 February 2000(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
29 January 2001Return made up to 02/02/01; full list of members (5 pages)
8 December 2000Registered office changed on 08/12/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
4 April 2000Particulars of mortgage/charge (4 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: somers mounts hill cranbrook road, benenden cranbrook kent TN17 4ET (1 page)
11 February 2000Location of register of members (1 page)
9 February 2000Company name changed yellowfish LIMITED\certificate issued on 10/02/00 (2 pages)
2 February 2000Incorporation (13 pages)