Company NameFRED Guy Limited
Company StatusDissolved
Company Number00866182
CategoryPrivate Limited Company
Incorporation Date10 December 1965(58 years, 4 months ago)
Dissolution Date14 June 2005 (18 years, 10 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 Mark Anthony Vere Henderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(36 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clapham Mansions
Nightingale Lane
London
SW4 9AQ
Director NameMr Ian Hamilton Currie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(25 years, 7 months after company formation)
Appointment Duration8 years (resigned 29 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameMr Julian Anthony Vowles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(25 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 December 1991)
RoleMotor Trader
Correspondence Address11 Ginnamon Close
Lower Earley
Reading
Berkshire
RG6 2GP
Secretary NameMr Ian Hamilton Currie
NationalityBritish
StatusResigned
Appointed03 July 1991(25 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameMr Basil Thomas Richard Scruby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(25 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Hambleden
Henley On Thames
Oxfordshire
RG9 6RT
Secretary NameMrs Barbara Mary Smith
NationalityBritish
StatusResigned
Appointed22 February 1993(27 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 1999)
RoleCompany Director
Correspondence Address3 Conifer Mews
Portchester
Fareham
Hampshire
PO16 8HP
Secretary NameMr David Alford Collins
NationalityBritish
StatusResigned
Appointed29 July 1999(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Director NameJames Nathan Baxter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(35 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Secretary NameJames Nathan Baxter
NationalityBritish
StatusResigned
Appointed23 March 2001(35 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(37 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(37 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(37 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed26 June 2003(37 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2003)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressNo 1 Savile Row
London
W1S 3JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£327,835

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2005Secretary resigned;director resigned (1 page)
19 January 2005Application for striking-off (1 page)
23 July 2004Return made up to 03/07/04; full list of members (7 pages)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 November 2003Return made up to 03/07/03; full list of members (6 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed;new director appointed (4 pages)
7 October 2003New secretary appointed (2 pages)
15 September 2003Return made up to 03/07/02; full list of members (7 pages)
10 September 2003Secretary resigned;director resigned (1 page)
30 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (6 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (7 pages)
24 September 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Secretary's particulars changed;director's particulars changed (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Accounts for a dormant company made up to 31 January 2000 (8 pages)
25 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Registered office changed on 16/11/99 from: 2 church road hayling island hants PO11 0NT (1 page)
15 October 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Secretary resigned (1 page)
15 July 1999Return made up to 03/07/99; no change of members (6 pages)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
29 July 1998Return made up to 03/07/98; no change of members (6 pages)
14 October 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
23 July 1997Return made up to 03/07/97; full list of members (8 pages)
15 October 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
17 July 1996Return made up to 03/07/96; no change of members (6 pages)
18 September 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
24 July 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1965Incorporation (15 pages)