Company NameGuildreturn Limited
Company StatusDissolved
Company Number01438772
CategoryPrivate Limited Company
Incorporation Date20 July 1979(44 years, 9 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederick Alan Bevis
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(13 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 01 October 2002)
RoleSolicitor
Correspondence Address10 Manor Way
Elmer
Bognor Regis
West Sussex
PO22 6LA
Director NameRichard David Hudson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(13 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 01 October 2002)
RoleSolicitor
Correspondence AddressCorner Cottage 10 Stanhopes
Limpsfield
Oxted
Surrey
RH8 0TY
Secretary NameRichard David Hudson
NationalityBritish
StatusClosed
Appointed31 December 1992(13 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressCorner Cottage 10 Stanhopes
Limpsfield
Oxted
Surrey
RH8 0TY

Location

Registered Address3rd Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
29 April 2002Application for striking-off (1 page)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
15 March 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 March 1999Return made up to 31/12/98; full list of members (7 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 December 1996Registered office changed on 17/12/96 from: rawlinson & hunter 6TH floor one hanover square london W1A 4SR (1 page)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)