Company NameG E Information Services User Association (GUA) Limited
Company StatusDissolved
Company Number02255190
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameTradanet User Group Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameSteven Chester Coussins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 09 January 2007)
RoleChief Executive
Correspondence Address35 Doctors Lane
Chaldon
Surrey
CR3 5AF
Director NameMr Andrew Timothy Osborne
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 09 January 2007)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Albion Road
Kingston Upon Thames
Surrey
KT2 7BZ
Secretary NameTessa Jones
NationalityBritish
StatusClosed
Appointed30 October 2004(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address22 Windmill Lane
Epsom
Surrey
KT17 1HY
Director NameDr Timothy Charles Feline
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 1995)
RoleSenior Business Analyst
Correspondence Address9 Hopton Drive
Kidderminster
Worcestershire
DY10 1YP
Director NameMr Colin Osborne
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 October 1992)
RoleEuropean Edi Marketing Manager
Correspondence Address27 Bearwood Road
Barkham
Wokingham
Berkshire
RG11 4TB
Director NameMr Rod Mountney
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 1995)
RoleComputer Services Manager
Correspondence Address78 Quenby Way
Bromham
Bedford
Bedfordshire
MK43 8QP
Director NameMr Kevin Laurence Kirwan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 1995)
RoleIt Executive
Country of ResidenceEngland
Correspondence Address19 Long Acre
Woodthorpe
Nottingham
Nottinghamshire
NG5 4JS
Director NameDavid Alan Hughes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 1999)
Role17 Planning Consultant
Correspondence AddressMillwood 6 Cranage Villas
Manchester Road
Plumley
Cheshire
WA16 0UB
Director NameJohn Francis Howarth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 October 1992)
RoleRetail Systems Manager
Correspondence Address40 Fulmar Drive
Offerton
Stockport
Cheshire
SK2 5JL
Director NameMr Christopher Paul Gray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 October 1992)
RoleData Processing Manager
Correspondence Address11 Arran Drive
Horsforth
Leeds
West Yorkshire
LS18 5SW
Director NameMr Stephen Foster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 1994)
RoleProject Manager
Correspondence Address46 Swansholme Gardens
Sandy
Bedfordshire
SG19 1HL
Director NameMr David John Elliott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 1996)
RoleEdi Manager
Country of ResidenceEngland
Correspondence Address3 Smallburn
Ponteland
Northumberland
NE20 0AD
Director NameMr Martyn Daniels
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 1993)
RoleSystems Controller
Country of ResidenceEngland
Correspondence Address801 Chart House
Burrells Wharf Square
London
E14 3TW
Director NameMr Edward Brown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1992)
RoleEdi Manager
Correspondence Address112 Rockingham Close
Birchwood
Warrington
Cheshire
WA3 6XA
Director NameMr David Glyn Blackett
Date of BirthMay 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 1993)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address6 Poplar Grove
London
W6 7RE
Director NameMr Michael James McDermott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 October 1994)
RoleComputer Operations Manager
Correspondence Address5 Holden Avenue
Bolton
Lancashire
BL1 7EY
Director NameSandra Davies
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1995)
RoleEdi Manager
Correspondence Address8 Bank Lane
Denby Dale
Huddersfield
West Yorkshire
HD8 8QP
Director NameWalter Charles Collins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(6 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 September 2001)
RoleRetail Food Executive
Correspondence AddressWaters Edge
94 Hythe End Road
Wraysbury
Middlesex
TW19 5AP
Director NameBarrie Casserley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 1997)
RoleElectronic Trading Manager
Correspondence Address17 Cornfield Avenue
Stoke Heath
Bromsgrove
Worcestershire
B60 3QU
Director NameRoderick John McNamara
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 January 2000)
RoleElectronic Trading Manager
Correspondence Address23 Devereux Drive
Watford
Hertfordshire
WD1 3DD
Director NamePhilip Leonard Perry
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 1997)
RoleLogistics Manager
Correspondence Address15 Tealby Close
Gilmorton
Lutterworth
Leicestershire
LE17 5PT
Director NameElaine Marylese Terese Harrison
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1997)
RoleProject Manager
Correspondence Address3 Newstead Avenue
Oughtibridge
Sheffield
S30 3JL
Director NameLesley Elizabeth Heron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2000)
RoleUser Liaison Manager
Correspondence Address1 Glendon Street
Stanley Common
Ilkeston
Derbyshire
DE7 6GQ
Director NameMalcolm Mundy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(7 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 February 1997)
RoleSystems Manager
Correspondence Address38 Micawber Avenue
Hillingdon
Middlesex
UB8 3NY
Director NameRoger Kendrick
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2001)
RoleSystems Manager
Correspondence Address108 High Street
Amblecote
Stourbridge
West Midlands
DY8 4HG
Secretary NameTessa Jones
NationalityBritish
StatusResigned
Appointed08 July 1997(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address4 Leith Road
Epsom
Surrey
KT17 1DA
Director NameDavid Anthony Carter
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2001)
RoleComputer Analyst
Correspondence AddressThe Stiddie Church Lane
Thruxton
Andover
Hampshire
SP11 8NL
Director NameJohn Mooney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2001)
RoleBusiness Consultant
Correspondence Address8 Dahlia Close
Hammondstreet Road
Waltham Cross
Hertfordshire
EN7 6NW
Director NameStephen Debruise
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 January 1999)
RoleSystems Manager
Correspondence Address3 Westfield Avenue
Leeds
LS12 3SJ
Director NameMichelle Jenkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2001)
RoleEdi Project Manager
Correspondence Address24 Albert Road
Clayton West
Huddersfield
West Yorkshire
HD8 9NL
Director NameFrank Hughes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2002)
RoleIT Project Manager
Correspondence Address14 Riverside Gardens
Peterborough
Cambridgeshire
PE3 6GE
Director NameRoswitha Bourton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 2004)
RoleEdi Systems Manager
Correspondence Address7 Farmers Close
Maidenhead
Berkshire
SL6 3PZ
Secretary NameHelen Elizabeth Coote
NationalityBritish
StatusResigned
Appointed25 September 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2004)
RoleCompany Director
Correspondence Address16 Harbourfield Road
Banstead
Surrey
SM7 2DE
Secretary NameArticle Number Association (UK) Ltd (Corporation)
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1995)
Correspondence Address11 Kingsway
London
WC2B 6AR
Secretary NameElectronic Commerce Association (Corporation)
StatusResigned
Appointed01 January 1995(6 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 October 2004)
Correspondence AddressC/O E Centre Uk
10 Maltravers Street
London
WC2R 3EE

Location

Registered AddressC/O Gs1 Uk
10 Maltravers Street
London
WC2R 3BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006Application for striking-off (1 page)
3 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
4 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
24 January 2005Annual return made up to 30/10/04
  • 363(287) ‐ Registered office changed on 24/01/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004Secretary resigned (1 page)
8 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
14 November 2003Annual return made up to 30/10/03 (6 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002Annual return made up to 30/10/02 (4 pages)
16 November 2002Secretary resigned (1 page)
7 February 2002Director resigned (2 pages)
4 February 2002Full accounts made up to 30 September 2001 (9 pages)
27 November 2001Annual return made up to 30/10/01
  • 363(287) ‐ Registered office changed on 27/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2001Director resigned (2 pages)
27 October 2001Director resigned (2 pages)
27 October 2001Director resigned (2 pages)
27 October 2001Director resigned (2 pages)
27 October 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
4 April 2001Full accounts made up to 30 September 2000 (9 pages)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
6 December 2000Annual return made up to 30/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 March 2000Full accounts made up to 30 September 1999 (9 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (2 pages)
7 February 2000Director resigned (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
21 January 2000Annual return made up to 30/10/99
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Full accounts made up to 30 September 1998 (9 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Annual return made up to 30/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 1998Registered office changed on 30/11/98 from: ramillies house 1-9 hills place london W1R 1AG (1 page)
9 September 1998Director's particulars changed (1 page)
3 July 1998Full accounts made up to 30 September 1997 (9 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Annual return made up to 30/10/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Director resigned (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
16 July 1997Full accounts made up to 30 September 1996 (8 pages)
19 January 1997New director appointed (2 pages)
24 December 1996Annual return made up to 30/10/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
18 November 1996Company name changed tradanet user group LIMITED\certificate issued on 19/11/96 (2 pages)
18 November 1996Registered office changed on 18/11/96 from: edi association 148 buckingham palace road london SW1W 9TR (1 page)
11 March 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
9 January 1996Annual return made up to 30/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director's particulars changed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director's particulars changed (2 pages)