Company NameGuide Export Limited
Company StatusDissolved
Company Number00723269
CategoryPrivate Limited Company
Incorporation Date7 May 1962(62 years ago)
Dissolution Date18 February 1997 (27 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

Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 18 February 1997)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 18 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed14 March 1995(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMr Ian Talbot Chadwick
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(29 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 April 1992)
RoleCompany Director
Correspondence Address8 The Spinney
Cuddington
Northwich
Cheshire
CW8 2UH
Director NameHarry James William Dodd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(29 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ash Hill
Wolverhampton
West Midlands
WV3 9DR
Secretary NameJohn Shields Brock
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 1995)
RoleFinancial Accountant
Correspondence Address2 Sparrow Close
Wednesbury
West Midlands
WS10 9QJ
Director NameBrian George Burtenshaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWykham 15 Colletts Green Road
Powick
Worcester
WR2 4SB
Director NameMr Barrie Cheetham
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Barnards Hill
Marlow
Buckinghamshire
SL7 2NX
Director NameDr Michael Grimble
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1995)
RoleManager
Correspondence Address50 High Street
Yaddlethorpe
Scunthorpe
South Humberside
DN17 2RE

Location

Registered Address9 Albert Embankment
London
SE1 7SN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts1 April 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 October 1996First Gazette notice for voluntary strike-off (1 page)
12 September 1996Application for striking-off (1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
19 December 1995Return made up to 05/12/95; full list of members (12 pages)
29 March 1995Secretary resigned;new secretary appointed (4 pages)
10 March 1995Director resigned;new director appointed (3 pages)
3 March 1995Registered office changed on 03/03/95 from: walker road walker industrial estate guide blackburn BB1 2LJ (1 page)
2 March 1992Full accounts made up to 30 March 1991 (11 pages)