Company NameGuide Friday Tours Limited
Company StatusDissolved
Company Number02278730
CategoryPrivate Limited Company
Incorporation Date20 July 1988(35 years, 9 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Edward Longley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(13 years, 10 months after company formation)
Appointment Duration2 years (closed 22 June 2004)
RoleEngineer
Correspondence Address2 Eric Road
Bowers Gifford
Basildon
Essex
SS13 2HY
Director NameMr Peter Ivor Newman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(13 years, 10 months after company formation)
Appointment Duration2 years (closed 22 June 2004)
RoleCompany Director
Correspondence Address1 Seldon Close
Westcliff On Sea
Essex
SS0 0AD
Secretary NameBrian Edward Longley
NationalityBritish
StatusClosed
Appointed30 May 2002(13 years, 10 months after company formation)
Appointment Duration2 years (closed 22 June 2004)
RoleEngineering Director
Correspondence Address2 Eric Road
Bowers Gifford
Basildon
Essex
SS13 2HY
Director NameBridget Mary Peachey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 May 2002)
RoleFinance Director
Correspondence Address7 Albion Street
Stratton
Cirencester
Gloucestershire
GL7 2HT
Wales
Director NameRoger John Thompson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 1996)
RoleTour Operator
Correspondence Address5 Clopton House
Clopton Court
Stratford On Avon
Warwickshire
CV37 0QR
Secretary NameBridget Mary Peachey
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address7 Albion Street
Stratton
Cirencester
Gloucestershire
GL7 2HT
Wales
Director NameRichard John Leadbeater
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 2002)
RoleTour Operator
Correspondence AddressBridge House
Alderminster
Stratford On Avon
Warwickshire
CV37 8NY

Location

Registered AddressUnit 9 Purfleet Industrial Park
London Road, Aveley
South Ockendon
Essex
RM15 4YA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004Application for striking-off (1 page)
13 October 2003Return made up to 01/10/03; full list of members (5 pages)
3 December 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 October 2002Return made up to 01/10/02; full list of members (5 pages)
23 October 2002Secretary's particulars changed;director's particulars changed (1 page)
22 July 2002Location of register of members (1 page)
15 June 2002Registered office changed on 15/06/02 from: the civic hall 14 rother street stratford upon avon warwickshire CV37 6LY (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New secretary appointed;new director appointed (3 pages)
15 June 2002New director appointed (3 pages)
15 June 2002Secretary resigned;director resigned (1 page)
4 December 2001Return made up to 01/10/01; full list of members (6 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 February 2001Return made up to 10/10/00; full list of members (6 pages)
11 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 December 1999Return made up to 01/10/99; full list of members (6 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 February 1999Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 January 1998Return made up to 01/10/97; no change of members (4 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
7 October 1996Return made up to 01/10/96; full list of members (6 pages)
14 April 1996Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
25 April 1995Return made up to 01/10/94; no change of members (4 pages)