Company NameArthur Guinness & Sons Limited
Company StatusDissolved
Company Number02079632
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 4 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous Names3

Business Activity

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

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed01 June 2000(13 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 13 April 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(13 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 13 April 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(13 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 13 April 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMark Julian Cohen
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 1994)
RolePublisher
Correspondence Address21 Onslow Gardens
Muswell Hill
London
N10 3JT
Director NameMr Adrian Robert Morris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 1996)
RoleAccountant
Correspondence AddressBriar Cottage Coombe Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4QR
Director NameNorris Dewar McWhirter
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 1996)
RoleCo Director
Correspondence AddressThe Manor House
Kington Langley
Chippenham
Wilts
SN15 5NH
Director NameMr Donald Richmond McQueen McFarlan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 December 1992)
RoleCompany Director
Correspondence Address3 The Tithe Barn
Merton
Bicester
Oxfordshire
OX6 0NF
Director NameWilliam Struan McBride
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 June 1992)
RoleChartered Accountant
Correspondence Address5 Wyre Close
Haddenham
Aylesbury
Buckinghamshire
HP17 8AU
Director NamePeter John Matthews
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 1996)
RoleBroadcaster/Author
Correspondence Address10 Madgeways Close
Great Amwell
Ware
Hertfordshire
SG12 9RU
Director NameFred Buxton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 1996)
RoleSales Director
Correspondence Address42 Old Park View
Enfield
Hertfordshire
EN2 7EJ
Secretary NameGeoffrey William King
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 1997)
RoleCompany Director
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameBernadette Kathrina O'Connor
NationalityBritish
StatusResigned
Appointed10 October 1997(10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1998)
RoleCompany Director
Correspondence Address76 Dewsbury Road
London
NW10 1EP
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleDirector/Company Secretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed31 March 1998(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleDirector/Company Secretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
7 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 December 2009Registered office address changed from C/O C/O, Baker Tilly Restructuring & Recovery Llp Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O, Baker Tilly Restructuring & Recovery Llp Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O, Baker Tilly Restructuring & Recovery Llp Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
27 May 2009Registered office changed on 27/05/2009 from 8 henrietta place london W1G 0NB (1 page)
27 May 2009Registered office changed on 27/05/2009 from 8 henrietta place london W1G 0NB (1 page)
22 May 2009Appointment of a voluntary liquidator (1 page)
22 May 2009Declaration of solvency (3 pages)
22 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-14
(1 page)
22 May 2009Appointment of a voluntary liquidator (1 page)
22 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2009Declaration of solvency (3 pages)
3 April 2009Accounts made up to 30 June 2008 (4 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 May 2008Return made up to 13/04/08; full list of members (3 pages)
14 May 2008Return made up to 13/04/08; full list of members (3 pages)
9 January 2008Accounts made up to 30 June 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
27 April 2007Return made up to 13/04/07; full list of members (2 pages)
27 April 2007Return made up to 13/04/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 January 2007Accounts made up to 30 June 2006 (4 pages)
3 May 2006Return made up to 13/04/06; full list of members (2 pages)
3 May 2006Return made up to 13/04/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
12 August 2005Accounts made up to 30 June 2005 (4 pages)
22 April 2005Return made up to 13/04/05; full list of members (2 pages)
22 April 2005Return made up to 13/04/05; full list of members (2 pages)
29 September 2004Accounts made up to 30 June 2004 (4 pages)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
5 May 2004Accounts made up to 30 June 2003 (4 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
22 April 2004Return made up to 13/04/04; full list of members (2 pages)
22 April 2004Return made up to 13/04/04; full list of members (2 pages)
13 May 2003Return made up to 13/04/03; full list of members (5 pages)
13 May 2003Return made up to 13/04/03; full list of members (5 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 March 2003Accounts made up to 30 June 2002 (4 pages)
13 May 2002Return made up to 13/04/02; full list of members (5 pages)
13 May 2002Return made up to 13/04/02; full list of members (5 pages)
17 April 2002Accounts made up to 30 June 2001 (4 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
22 May 2001Return made up to 13/04/01; no change of members (5 pages)
22 May 2001Return made up to 13/04/01; no change of members (5 pages)
1 May 2001Accounts made up to 30 June 2000 (3 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 April 2000Accounts made up to 30 June 1999 (5 pages)
27 April 2000Return made up to 13/04/00; no change of members (7 pages)
27 April 2000Return made up to 13/04/00; no change of members (7 pages)
13 May 1999Return made up to 13/04/99; full list of members (8 pages)
13 May 1999Return made up to 13/04/99; full list of members (8 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
5 May 1999Accounts made up to 30 June 1998 (6 pages)
15 May 1998Return made up to 13/04/98; full list of members (7 pages)
15 May 1998Return made up to 13/04/98; full list of members (7 pages)
7 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Secretary resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
6 October 1997Full accounts made up to 31 December 1996 (8 pages)
6 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
8 May 1997Return made up to 13/04/97; full list of members (6 pages)
8 May 1997Return made up to 13/04/97; full list of members (6 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
9 November 1996Director resigned (1 page)
9 November 1996Director resigned (1 page)
9 November 1996New director appointed (2 pages)
9 November 1996Director resigned (1 page)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996Director resigned (1 page)
29 September 1996Full accounts made up to 31 December 1995 (8 pages)
29 September 1996Full accounts made up to 31 December 1995 (8 pages)
6 July 1996Director resigned (1 page)
6 July 1996Director resigned (1 page)
16 April 1996Return made up to 13/04/96; full list of members (8 pages)
16 April 1996Return made up to 13/04/96; full list of members (8 pages)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)
23 April 1995Return made up to 13/04/95; no change of members (12 pages)
23 April 1995Return made up to 13/04/95; no change of members (6 pages)
18 November 1994Company name changed guinness superlatives LIMITED\certificate issued on 21/11/94 (2 pages)
18 November 1994Company name changed guinness superlatives LIMITED\certificate issued on 21/11/94 (2 pages)
3 December 1993Memorandum and Articles of Association (22 pages)
3 December 1993Memorandum and Articles of Association (22 pages)
14 September 1990Company name changed guinness publishing LIMITED\certificate issued on 17/09/90 (2 pages)
14 September 1990Company name changed guinness publishing LIMITED\certificate issued on 17/09/90 (2 pages)
27 August 1987Company name changed erinlock LIMITED\certificate issued on 28/08/87 (4 pages)
27 August 1987Company name changed erinlock LIMITED\certificate issued on 28/08/87 (4 pages)