Company NameGreatguild Limited
Company StatusDissolved
Company Number00755068
CategoryPrivate Limited Company
Incorporation Date27 March 1963(61 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Director NameSally Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(43 years after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Penwood Heights
Penwood
Newbury
Berkshire
RG20 9EY
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusClosed
Appointed31 March 2006(43 years after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(43 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConifers
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BB
Director NameGarrick Mallory Nicholls
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1993)
RoleCompany Director
Correspondence Address14 Tyrone Road
Southend On Sea
Essex
SS1 3HF
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Director NamePeter Victor Brown
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressBakery Cottage Chatham Green
Little Waltham
Chelmsford
Essex
CM3 3LG
Secretary NameMr Andrew John Bounds
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Leeway
Danbury
Chelmsford
Essex
CM3 4PS
Director NameMr Andrew John Bounds
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(37 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 The Leeway
Danbury
Chelmsford
Essex
CM3 4PS
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(37 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address18 The Pines
Penn
High Wycombe
Buckinghamshire
HP10 8BZ
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(38 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed01 July 2001(38 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(38 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(38 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(39 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(39 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(41 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(41 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX

Location

Registered Address15-17 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Application for striking-off (1 page)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 December 2006Return made up to 18/12/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned;director resigned (1 page)
20 December 2005Return made up to 18/12/05; full list of members (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 December 2004Return made up to 18/12/04; full list of members (7 pages)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
5 April 2004Return made up to 18/12/03; no change of members (7 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 January 2003Return made up to 18/12/02; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
18 June 2002Return made up to 18/12/01; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001New director appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 87 west street harrow middlesex HA1 3EL (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
11 January 2001Return made up to 18/12/00; full list of members (6 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
12 January 2000Return made up to 18/12/99; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
18 January 1999Return made up to 18/12/98; no change of members (4 pages)
3 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
19 January 1998Return made up to 18/12/97; no change of members (4 pages)
6 March 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
9 January 1997Return made up to 18/12/96; full list of members (6 pages)
13 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
18 January 1996Return made up to 18/12/95; no change of members (4 pages)