Company NameGuthrie International Limited
Company StatusDissolved
Company Number00542724
CategoryPrivate Limited Company
Incorporation Date1 January 1955(69 years, 4 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr David John Mark Blizzard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(58 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2018)
RoleCompany Secretary/Barrister
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Secretary NameMr David John Mark Blizzard
StatusClosed
Appointed31 January 2013(58 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2018)
RoleCompany Director
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Director NameMr James Richard Watson Robson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(61 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 10 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 105 Wigmore Street
London
W1U 1QY
Director NameDavid Joseph Carter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(36 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressAndorra 8 Stiles Avenue
Marple
Stockport
Cheshire
SK6 6LR
Director NameGeoffrey Charles Benjamin Harrison
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(36 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 May 1996)
RoleCompany Director
Correspondence Address9 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Director NameMalcolm Allan Wright
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(36 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 1996)
RoleCompany Director
Correspondence AddressHigh Point 58 The Mount
Leatherhead
Surrey
KT22 9EA
Secretary NameDavid Joseph Carter
NationalityBritish
StatusResigned
Appointed05 September 1991(36 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressAndorra 8 Stiles Avenue
Marple
Stockport
Cheshire
SK6 6LR
Director NameWilliam Anthony Thompson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(41 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2000)
RoleSolicitor
Correspondence Address16 Highfields
Westoning
Bedford
MK45 5EN
Director NamePhilip Abbott Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1997)
RoleSecretary
Correspondence Address128 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RT
Secretary NamePhilip Abbott Smith
NationalityBritish
StatusResigned
Appointed24 May 1996(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1997)
RoleSecretary
Correspondence Address128 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RT
Director NameSarah Margaret Shaw
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(42 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 August 2008)
RoleSecretary
Correspondence Address26 Hamilton Road
London
W5 2EH
Secretary NameSarah Margaret Shaw
NationalityBritish
StatusResigned
Appointed01 June 1997(42 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 August 2008)
RoleSecretary
Correspondence Address26 Hamilton Road
London
W5 2EH
Director NameRobin Booth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(45 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressTykes
2 Mancroft Road
Caddington
Bedfordshire
LU1 4EL
Director NameMr Mark Hoad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(51 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2010)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCherry House
72 Updown Hill
Windlesham
Surrey
GU20 6DT
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(53 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Meadow Road
London
SW19 2ND
Director NameIain David Cameron Simm
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(53 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Secretary NameMs Zillah Wendy Stone
NationalityBritish
StatusResigned
Appointed28 August 2008(53 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Meadow Road
London
SW19 2ND
Director NameAnthony John Bristlin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(55 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2013)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Director NameMr Matthew Clement Hugh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(58 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY

Contact

Websitebbaaviation.com

Location

Registered Address3rd Floor
105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

50k at £1Bba Aviation PLC
49.95%
Deferred A
50k at £1Bba Aviation PLC
49.95%
Deferred B
5k at £0.01Bba Aviation PLC
0.05%
Ordinary A
5k at £0.01Bba Aviation PLC
0.05%
Ordinary B
1 at £0.01Bba Nominees LTD
0.00%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
12 January 2018Application to strike the company off the register (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,100
(6 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,100
(6 pages)
1 June 2016Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr James Richard Watson Robson as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr James Richard Watson Robson as a director on 1 June 2016 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100,100
(6 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100,100
(6 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100,100
(6 pages)
5 May 2015Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100,100
(7 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100,100
(7 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100,100
(7 pages)
20 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david john mark blizzard
(5 pages)
20 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david john mark blizzard
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 September 2013Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages)
6 September 2013Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages)
4 September 2013Termination of appointment of Anthony Bristlin as a director (1 page)
4 September 2013Termination of appointment of Anthony Bristlin as a director (1 page)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (18 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (18 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (18 pages)
11 February 2013Termination of appointment of Zillah Stone as a director (2 pages)
11 February 2013Termination of appointment of Zillah Stone as a director (2 pages)
11 February 2013Termination of appointment of Zillah Stone as a secretary (2 pages)
11 February 2013Termination of appointment of Zillah Stone as a secretary (2 pages)
4 February 2013Appointment of Mr David John Mark Blizzard as a director (3 pages)
4 February 2013Appointment of Mr David John Mark Blizzard as a director (3 pages)
1 February 2013Appointment of Mr David John Mark Blizzard as a secretary (1 page)
1 February 2013Appointment of Mr David John Mark Blizzard as a secretary (1 page)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 July 2012Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages)
18 July 2012Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages)
18 July 2012Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages)
18 July 2012Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages)
27 June 2012Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 (1 page)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (19 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (19 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (19 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
12 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
12 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (19 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (19 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (19 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (19 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (19 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (19 pages)
7 May 2010Appointment of Anthony John Bristlin as a director (6 pages)
7 May 2010Termination of appointment of Mark Hoad as a director (2 pages)
7 May 2010Appointment of Anthony John Bristlin as a director (6 pages)
7 May 2010Termination of appointment of Mark Hoad as a director (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 June 2009Return made up to 01/06/09; full list of members (5 pages)
9 June 2009Return made up to 01/06/09; full list of members (5 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 September 2008Director and secretary appointed zillah wendy stone (2 pages)
3 September 2008Appointment terminated director and secretary sarah shaw (1 page)
3 September 2008Appointment terminated director and secretary sarah shaw (1 page)
3 September 2008Director appointed iain david cameron simm (2 pages)
3 September 2008Director appointed iain david cameron simm (2 pages)
3 September 2008Director and secretary appointed zillah wendy stone (2 pages)
17 June 2008Return made up to 01/06/08; full list of members (5 pages)
17 June 2008Return made up to 01/06/08; full list of members (5 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 June 2007Return made up to 01/06/07; full list of members (3 pages)
22 June 2007Return made up to 01/06/07; full list of members (3 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 July 2005Return made up to 01/06/05; full list of members (3 pages)
12 July 2005Return made up to 01/06/05; full list of members (3 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 June 2003Return made up to 01/06/03; full list of members (7 pages)
17 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 August 2002Registered office changed on 12/08/02 from: c/o bba group PLC 70 fleet street london EC4Y 1EU (1 page)
12 August 2002Registered office changed on 12/08/02 from: c/o bba group PLC 70 fleet street london EC4Y 1EU (1 page)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 July 2002Return made up to 18/07/02; no change of members (5 pages)
25 July 2002Return made up to 18/07/02; no change of members (5 pages)
4 October 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(7 pages)
4 October 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(7 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
13 September 2000Return made up to 05/09/00; full list of members (7 pages)
13 September 2000Return made up to 05/09/00; full list of members (7 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
13 September 1999Return made up to 05/09/99; no change of members (4 pages)
13 September 1999Return made up to 05/09/99; no change of members (4 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Return made up to 05/09/98; no change of members (4 pages)
29 September 1998Return made up to 05/09/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
23 September 1997Return made up to 05/09/97; full list of members (9 pages)
23 September 1997Return made up to 05/09/97; full list of members (9 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
21 March 1997Registered office changed on 21/03/97 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page)
21 March 1997Registered office changed on 21/03/97 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page)
25 January 1997Full accounts made up to 31 December 1995 (13 pages)
25 January 1997Full accounts made up to 31 December 1995 (13 pages)
23 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/96
(2 pages)
23 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/96
(2 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/12/96
(1 page)
23 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/12/96
(1 page)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1996Return made up to 05/09/96; no change of members (4 pages)
11 November 1996Return made up to 05/09/96; no change of members (4 pages)
8 August 1996Registered office changed on 08/08/96 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page)
8 August 1996Registered office changed on 08/08/96 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page)
20 June 1996New secretary appointed;new director appointed (4 pages)
20 June 1996New secretary appointed;new director appointed (4 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned;director resigned (1 page)
12 June 1996Secretary resigned;director resigned (1 page)
12 June 1996Director resigned (1 page)
28 May 1996New director appointed (3 pages)
28 May 1996New director appointed (3 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
20 October 1995Return made up to 05/09/95; no change of members (4 pages)
20 October 1995Return made up to 05/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
28 October 1994Full accounts made up to 31 December 1993 (14 pages)
28 October 1994Full accounts made up to 31 December 1993 (14 pages)
15 October 1993Full accounts made up to 31 December 1992 (13 pages)
15 October 1993Full accounts made up to 31 December 1992 (13 pages)
14 September 1992Full accounts made up to 31 December 1991 (14 pages)
14 September 1992Full accounts made up to 31 December 1991 (14 pages)
10 September 1991Full accounts made up to 31 December 1990 (16 pages)
10 September 1991Full accounts made up to 31 December 1990 (16 pages)