Company NameGuthrie Estates Limited
Company StatusDissolved
Company Number00674549
CategoryPrivate Limited Company
Incorporation Date8 November 1960(63 years, 6 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChee Keong Cheah
Date of BirthAugust 1953 (Born 70 years ago)
NationalityMalaysian
StatusClosed
Appointed23 February 2004(43 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address43 Western Avenue
Brentwood
Essex
CM14 4XR
Director NameMohamad Helmy Othman Basha
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityMalaysian
StatusClosed
Appointed09 September 2004(43 years, 10 months after company formation)
Appointment Duration12 months (closed 06 September 2005)
RoleExecutive
Correspondence AddressNo 202, Lorong Hijau 3/3
Taman Hijau
Rawang
Selangor Darul Ehsan 48000
Malaysia
Director NameMadam Poh Keow Tong
Date of BirthNovember 1954 (Born 69 years ago)
NationalityMalaysian
StatusClosed
Appointed09 September 2004(43 years, 10 months after company formation)
Appointment Duration12 months (closed 06 September 2005)
RoleExecutive
Correspondence AddressNo 14 Jalan 21/46
Damansara Utama
Petaling Jaya
47400 Selangor
Malaysia
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 October 2004(43 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 06 September 2005)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Director NameMr John Ferrers Granville
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(30 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1996)
RoleExecutive
Correspondence Address22 Willowbridge Road
London
N1 2LA
Director NameMr Nigel Trewren Hare-Scott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(30 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2003)
RoleExecutive
Country of ResidenceEngland
Correspondence Address3 Staffords
Churchgate Street
Old Harlow
Essex
CM17 0JR
Secretary NameMr Nigel Trewren Hare-Scott
NationalityBritish
StatusResigned
Appointed17 April 1991(30 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Staffords
Churchgate Street
Old Harlow
Essex
CM17 0JR
Director NameMr Stephen William Bois
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(35 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 June 1996)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressHawks Hill 39 Compton Way
Farnham
Surrey
GU10 1QT
Director NameMr John Philip Lee
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(35 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2000)
RoleCompany Executive
Correspondence Address10 Bowes Lyon Mews
Lower Dagnall Street
St Albans
Hertfordshire
AL3 4QF
Director NameMr Douglas McLean Jenkinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 August 2000(39 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2004)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Lloyd Villas
Lewisham Way
London
SE4 1US
Director NameMartin David Reay Hampson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(42 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 2004)
RoleTrading Director
Correspondence AddressLanes End
Woodrolfe Farm Lane
Tollesbury
Essex
CM9 8SX
Secretary NameMr Douglas McLean Jenkinson
NationalityNew Zealander
StatusResigned
Appointed31 July 2003(42 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lloyd Villas
Lewisham Way
London
SE4 1US

Location

Registered Address8th Floor
Aldwych House
81 Aldwych
London
WC2B 4HP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£325,342

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Registered office changed on 18/11/04 from: 3B bluegate park hubert road brentwood essex CM14 4JE (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 April 2004Return made up to 27/02/04; full list of members (7 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
6 September 2003Secretary resigned;director resigned (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003New secretary appointed (2 pages)
10 March 2003Return made up to 27/02/03; full list of members (7 pages)
19 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 March 2002Return made up to 27/02/02; full list of members (6 pages)
7 March 2001Return made up to 27/02/01; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
11 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 March 2000Return made up to 27/02/00; full list of members (6 pages)
10 September 1999Full accounts made up to 31 December 1998 (10 pages)
18 June 1999Registered office changed on 18/06/99 from: devon house 58-60 st katharines way london E1 9LB (1 page)
14 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1999Return made up to 27/02/99; no change of members (4 pages)
16 March 1998Full accounts made up to 31 December 1997 (11 pages)
4 March 1998Return made up to 27/02/98; full list of members (6 pages)
10 June 1997Full accounts made up to 31 December 1996 (11 pages)
7 July 1996New director appointed (1 page)
7 July 1996Director resigned (2 pages)
8 March 1996Return made up to 27/02/96; full list of members (6 pages)
15 February 1996New director appointed (2 pages)
28 March 1995Full accounts made up to 31 December 1994 (11 pages)
21 March 1995Return made up to 16/03/95; no change of members (4 pages)