Company NameGuinness Enterprises Limited
Company StatusDissolved
Company Number00456205
CategoryPrivate Limited Company
Incorporation Date26 June 1948(75 years, 10 months ago)
Dissolution Date5 January 2011 (13 years, 3 months ago)
Previous NamesG P G Holdings Limited and GIP Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(53 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 05 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(56 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 05 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(59 years after company formation)
Appointment Duration3 years, 6 months (closed 05 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameJohn Robin Harding
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(43 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1998)
RolePlanning & Development Directo
Correspondence AddressPO Box 1032
Manchester Village
Vermont
United States
Director NamePeter Julian Lederer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityCanadian/Uk
StatusResigned
Appointed13 April 1992(43 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOchil Lodge
Gleneagles Hotel
Auchterarder
Perthshire
PH3 1NE
Scotland
Director NameColin Sydney George
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(43 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RolePersonnel Director
Correspondence AddressThe Curatage
High Wych
Sawbridgeworth
Hertfordshire
CM21 0HX
Director NameStephen Howard Collier
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(43 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 1993)
RoleBrands Director
Correspondence AddressTop Flat Netherhall West Hill
Aspley Guise
Milton Keynes
MK17 8DS
Secretary NameJames Donald Graham Campbell
NationalityBritish
StatusResigned
Appointed13 April 1992(43 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 November 1992)
RoleCompany Director
Correspondence Address31 Mansell Road
Acton
London
W3 7QH
Secretary NameNicola Mary Coyle
NationalityBritish
StatusResigned
Appointed27 November 1992(44 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address40 Townshend Terrace
Richmond
Surrey
TW9 1XL
Director NameMr Brian Ford Baldock
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(45 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Donnington
Newbury
Berkshire
RG14 2JT
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(46 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Secretary NameBernadette Kathrina O'Connor
NationalityBritish
StatusResigned
Appointed16 February 1996(47 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address76 Dewsbury Road
London
NW10 1EP
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(49 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(49 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed31 March 1998(49 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(52 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameDavid Anthony Kemp
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(54 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWester Hillview
Mount Tabor Road
Perth
Perthshire
PH2 7DE
Scotland
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(55 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(56 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(56 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(57 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(58 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2009)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(59 years after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(59 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(59 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(60 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 June 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2011Final Gazette dissolved following liquidation (1 page)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2010Liquidators statement of receipts and payments to 27 September 2010 (7 pages)
5 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (7 pages)
28 July 2010Liquidators' statement of receipts and payments to 23 June 2010 (6 pages)
28 July 2010Liquidators statement of receipts and payments to 23 June 2010 (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restructuring and Recovery Llp Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restructuring and Recovery Llp Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restructuring and Recovery Llp Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment Terminated Director peter lederer (1 page)
30 July 2009Appointment Terminated Director paul tunnacliffe (1 page)
30 July 2009Appointment Terminated Director adele abigail (1 page)
30 July 2009Appointment terminated director sally moore (1 page)
30 July 2009Appointment Terminated Director nandor makos (1 page)
30 July 2009Appointment terminated director adele abigail (1 page)
30 July 2009Appointment terminated director peter lederer (1 page)
30 July 2009Appointment terminated director nandor makos (1 page)
30 July 2009Appointment Terminated Director david kemp (1 page)
30 July 2009Appointment Terminated Director sally moore (1 page)
30 July 2009Appointment terminated director paul tunnacliffe (1 page)
30 July 2009Appointment Terminated Director jill kyne (1 page)
30 July 2009Appointment terminated director david kemp (1 page)
6 July 2009Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB (1 page)
6 July 2009Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB (1 page)
2 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-24
(1 page)
2 July 2009Declaration of solvency (3 pages)
2 July 2009Declaration of solvency (3 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 June 2009Return made up to 13/04/09; full list of members (6 pages)
2 June 2009Return made up to 13/04/09; full list of members (6 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
3 April 2009Accounts made up to 30 June 2008 (4 pages)
10 September 2008Director appointed adele ann abigail logged form (4 pages)
10 September 2008Director Appointed Adele Ann Abigail Logged Form (4 pages)
8 September 2008Director appointed adele ann abigail (4 pages)
8 September 2008Director appointed adele ann abigail (4 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment Terminated Director michael flynn (1 page)
15 May 2008Return made up to 13/04/08; full list of members (6 pages)
15 May 2008Return made up to 13/04/08; full list of members (6 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Accounts made up to 30 June 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
27 April 2007Return made up to 13/04/07; full list of members (3 pages)
27 April 2007Return made up to 13/04/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 January 2007Accounts made up to 30 June 2006 (4 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
2 May 2006Return made up to 13/04/06; full list of members (3 pages)
2 May 2006Return made up to 13/04/06; full list of members (3 pages)
18 April 2006New director appointed (4 pages)
18 April 2006New director appointed (4 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
12 August 2005Accounts made up to 30 June 2005 (4 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
13 May 2005Return made up to 13/04/05; full list of members (3 pages)
13 May 2005Return made up to 13/04/05; full list of members (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
10 August 2004Accounts made up to 30 June 2004 (4 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004New director appointed (5 pages)
5 May 2004New director appointed (5 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
29 April 2004Return made up to 13/04/04; full list of members (2 pages)
29 April 2004Return made up to 13/04/04; full list of members (2 pages)
28 April 2004Accounts made up to 30 June 2003 (4 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 May 2003Return made up to 13/04/03; full list of members (6 pages)
13 May 2003Return made up to 13/04/03; full list of members (6 pages)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (3 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
24 March 2003Accounts made up to 30 June 2002 (4 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 May 2002Return made up to 13/04/02; full list of members (6 pages)
13 May 2002Return made up to 13/04/02; full list of members (6 pages)
25 April 2002Accounts made up to 30 June 2001 (4 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
22 May 2001Return made up to 13/04/01; no change of members (6 pages)
22 May 2001Return made up to 13/04/01; no change of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
27 April 2000Return made up to 13/04/00; no change of members (7 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
27 April 2000Return made up to 13/04/00; no change of members (7 pages)
24 May 1999Auditor's resignation (4 pages)
24 May 1999Auditor's resignation (4 pages)
12 May 1999Return made up to 13/04/99; full list of members (8 pages)
12 May 1999Return made up to 13/04/99; full list of members (8 pages)
2 February 1999Full accounts made up to 30 June 1998 (13 pages)
2 February 1999Full accounts made up to 30 June 1998 (13 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
14 May 1998Return made up to 13/04/98; full list of members (7 pages)
14 May 1998Return made up to 13/04/98; full list of members (7 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page)
7 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed (2 pages)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
8 May 1997Return made up to 13/04/97; full list of members (7 pages)
8 May 1997Return made up to 13/04/97; full list of members (7 pages)
6 May 1997Secretary's particulars changed (1 page)
6 May 1997Secretary's particulars changed (1 page)
29 September 1996Full accounts made up to 31 December 1995 (8 pages)
29 September 1996Full accounts made up to 31 December 1995 (8 pages)
17 September 1996Secretary's particulars changed (1 page)
17 September 1996Secretary's particulars changed (1 page)
6 July 1996Director resigned (1 page)
16 April 1996Return made up to 13/04/96; no change of members (6 pages)
16 April 1996Return made up to 13/04/96; no change of members (6 pages)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
2 October 1995Full accounts made up to 31 December 1994 (8 pages)
2 October 1995Full accounts made up to 31 December 1994 (8 pages)
23 April 1995Return made up to 13/04/95; full list of members (8 pages)
23 April 1995Return made up to 13/04/95; full list of members (16 pages)
27 August 1992Full accounts made up to 31 December 1991 (12 pages)
18 June 1991Full accounts made up to 31 December 1990 (12 pages)
6 September 1990Full accounts made up to 31 December 1989 (7 pages)
5 October 1989Accounts for a dormant company made up to 31 December 1988 (5 pages)