Company NameGuarantee Business Equipment And Supplies Limited
Company StatusDissolved
Company Number02250246
CategoryPrivate Limited Company
Incorporation Date3 May 1988(36 years ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameMichael Ewart Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Cottage
High Street, Old Bursledon
Southampton
Hampshire
SO31 8DL
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Ashley Road
Epsom
Surrey
KT18 5BN
Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed31 December 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Peter Edwin Hansford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 January 2002)
RoleOffice Manager
Correspondence Address45 Warnford Road
Boscombe East
Bournemouth
Dorset
BH7 6QU
Director NameMr Barrie Keith Hordle
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 January 2002)
RoleCompany Manager
Correspondence Address5 Montacute Way
Merley
Wimborne
Dorset
BH21 1UB
Secretary NameMrs Valerie Yvonne Hordle
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address5 Montacute Way
Merley
Wimborne
Dorset
BH21 1UB
Director NameIan Phillip Foster
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(13 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rowland Avenue
Poole
Dorset
BH15 3DE
Director NamePeter Robert Hastrop
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerenity 144 Canford Cliffs Road
Poole
Dorset
BH13 7ER
Secretary NameIan Phillip Foster
NationalityBritish
StatusResigned
Appointed15 January 2002(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rowland Avenue
Poole
Dorset
BH15 3DE

Location

Registered AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (2 pages)
21 December 2009Application to strike the company off the register (2 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2009Termination of appointment of Ian Foster as a director (2 pages)
10 December 2009Termination of appointment of Ian Foster as a director (2 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
16 September 2008Registered office changed on 16/09/2008 from 48 willis way sovereign business park poole dorset BH15 3TB (1 page)
16 September 2008Registered office changed on 16/09/2008 from 48 willis way sovereign business park poole dorset BH15 3TB (1 page)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 March 2008Appointment terminate, secretary ian phillip foster logged form (1 page)
4 March 2008Appointment Terminate, Secretary Ian Phillip Foster Logged Form (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (4 pages)
9 January 2008New director appointed (4 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Accounts made up to 31 December 2006 (5 pages)
31 August 2007Return made up to 31/07/07; full list of members (2 pages)
31 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 September 2006Return made up to 31/07/06; full list of members (2 pages)
12 September 2006Return made up to 31/07/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 December 2005Accounts made up to 31 December 2004 (5 pages)
15 August 2005Return made up to 31/07/05; full list of members (7 pages)
15 August 2005Return made up to 31/07/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 August 2004Return made up to 31/07/04; full list of members (7 pages)
31 August 2004Return made up to 31/07/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 September 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
6 September 2002Return made up to 31/07/02; full list of members (8 pages)
6 September 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
6 September 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
(8 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 2 albany park cabot lane poole dorset BH17 7BX (1 page)
20 August 2002Registered office changed on 20/08/02 from: 2 albany park cabot lane poole dorset BH17 7BX (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002New director appointed (2 pages)
2 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 July 2001Return made up to 31/07/01; full list of members (6 pages)
29 July 2001Return made up to 31/07/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
11 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 August 2000Return made up to 31/07/00; full list of members (6 pages)
7 August 2000Return made up to 31/07/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
10 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
3 August 1998Return made up to 31/07/98; full list of members (6 pages)
3 August 1998Return made up to 31/07/98; full list of members (6 pages)
1 May 1998Registered office changed on 01/05/98 from: 9 parkstone road poole BH15 2NN (1 page)
1 May 1998Registered office changed on 01/05/98 from: 9 parkstone road poole BH15 2NN (1 page)
2 September 1997Return made up to 31/07/97; full list of members (6 pages)
2 September 1997Return made up to 31/07/97; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
26 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
26 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
11 August 1995Return made up to 31/07/95; no change of members (4 pages)
11 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
3 May 1988Incorporation (11 pages)
3 May 1988Incorporation (11 pages)