Company NameBirmingham Guild Limited (The)
Company StatusDissolved
Company Number00135010
CategoryPrivate Limited Company
Incorporation Date2 April 1914(110 years, 1 month ago)
Dissolution Date4 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed04 February 1997(82 years, 10 months after company formation)
Appointment Duration12 years (closed 04 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Richard John Wall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(87 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 04 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBryn Melyn
8 Buzzard Close
Broughton Astley
Leicestershire
LE9 6TX
Director NameMr Alistair Clive Higgins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(88 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 04 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Saint Marys Crescent
Royal Leamington Spa
Warwickshire
CV31 1JL
Director NameLeslie George
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(77 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address59 Howard Road
Great Barr
Birmingham
West Midlands
B43 5DT
Director NameBrian Wynyates Smith
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(77 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLantern House
Chessetts Wood Road, Lapworth
Solihull
West Midlands
B94 6EP
Director NameOlive Smith
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(77 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 August 1992)
RoleCompany Director
Correspondence AddressLantern House Chessetts Wood Road
Lapworth
Solihull
West Midlands
B94 6EP
Director NameMr Michael Weston Smith
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(77 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 February 1997)
RoleChartered Accountant/Company Director
Country of ResidenceEngland
Correspondence AddressLapworth Park
Bushwood Lane Lapworth
Solihull
West Midlands
B94 5PJ
Secretary NameMr Mark Rodney Weston Smith
NationalityBritish
StatusResigned
Appointed14 August 1991(77 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsal End House Walsal End Lane
Hampton In Arden
Solihull
West Midlands
B92 0HX
Director NameAlan Wynyates Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(79 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Danzey Green Tanworth In Arden
Solihull
West Midlands
B94 5BJ
Director NameMichael James Weaving
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(79 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 1997)
RoleEngineer
Correspondence AddressGrove Cottage Rising Lane
Lapworth
Solihull
West Midlands
B94 6EP
Director NameMr Mark Rodney Weston Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(79 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWalsal End House Walsal End Lane
Hampton In Arden
Solihull
West Midlands
B92 0HX
Director NameJohn William George
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(80 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 1997)
RoleSales Manager
Correspondence Address112 Bustleholme Lane
West Bromwich
West Midlands
B71 3AW
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(82 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameMr Philip John Margrave
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(82 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marquis Way
Aldwick
Bognor Regis
West Sussex
PO21 4AT
Director NameMr Guillerme Huguen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed29 January 1999(84 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2002)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address15 Rue Mansart
Paris
75009
Director NameMr Alistair Clive Higgins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(84 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Saint Marys Crescent
Royal Leamington Spa
Warwickshire
CV31 1JL
Director NameAlan Buckley-Mellor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(87 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 September 2001)
RoleFinance Director
Correspondence Address6 Windle Court
Birchwood
Warrington
Cheshire
WA3 7NG

Location

Registered AddressC/O Mazars Llp
Tower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2008Registered office changed on 24/01/08 from: c/o solaglas LIMITED herald way binley coventry CV3 2ND (1 page)
23 January 2008Declaration of solvency (4 pages)
23 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 2008Appointment of a voluntary liquidator (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 March 2005Return made up to 01/03/05; full list of members (3 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
27 March 2003Return made up to 01/03/03; full list of members (5 pages)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 January 2003New director appointed (3 pages)
10 December 2002Director resigned (1 page)
12 August 2002Director's particulars changed (1 page)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 April 2002Secretary's particulars changed (1 page)
2 April 2002Return made up to 01/03/02; full list of members (6 pages)
6 February 2002New director appointed (3 pages)
27 September 2001Director resigned (1 page)
3 September 2001Director's particulars changed (1 page)
10 August 2001Full accounts made up to 31 December 2000 (8 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (3 pages)
13 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2001Return made up to 01/03/01; full list of members (6 pages)
4 December 2000Location of register of members (1 page)
4 December 2000Location of debenture register (1 page)
7 September 2000Full accounts made up to 31 December 1999 (13 pages)
1 June 2000Director's particulars changed (1 page)
8 March 2000Return made up to 01/03/00; full list of members (5 pages)
20 October 1999Return made up to 14/08/99; full list of members (6 pages)
20 October 1999Location of debenture register (1 page)
28 September 1999Full accounts made up to 31 December 1998 (18 pages)
27 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director resigned (1 page)
7 September 1999Location of register of members (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
27 October 1998Auditor's resignation (1 page)
21 October 1998Return made up to 14/08/98; no change of members (4 pages)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
25 January 1998Return made up to 14/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/01/98
(6 pages)
31 October 1997Full group accounts made up to 31 December 1996 (24 pages)
24 February 1997Memorandum and Articles of Association (7 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 February 1997Registered office changed on 18/02/97 from: guild works 175 electrical avenue witton birmingham B6 7DF (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New secretary appointed (2 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
18 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(10 pages)
15 November 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
15 November 1996Memorandum and Articles of Association (17 pages)
15 November 1996S-div 31/10/96 (1 page)
1 October 1996Return made up to 14/08/96; full list of members (9 pages)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1995Full group accounts made up to 31 December 1994 (20 pages)
5 October 1995Return made up to 14/08/95; no change of members (8 pages)
25 April 1995Registered office changed on 25/04/95 from: grosvenor works grosvenor street west birmingham B16 8HL (1 page)