Company NameGuidedetail Limited
Company StatusDissolved
Company Number02570404
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 3 months ago)
Previous NameWynn's (UK) Limited

Business Activity

Section CManufacturing
SIC 2630Manufacture of ceramic tiles & flags
SIC 23310Manufacture of ceramic tiles and flags
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJames Carroll
Date of BirthOctober 1929 (Born 94 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 1992(2 years after company formation)
Appointment Duration31 years, 3 months
RoleBusiness Executive
Correspondence AddressPalmer Road
Route 12
Lebanon
Tennessee 37087
United States
Director NameGregg Michael Gibbons
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 1992(2 years after company formation)
Appointment Duration31 years, 3 months
RoleAttorney
Correspondence Address451 Peralta Hills Drive
Anaheim
California 92807
United States
Director NameSeymour Abraham Schlosser
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 1992(2 years after company formation)
Appointment Duration31 years, 3 months
RoleVice-President Finance
Correspondence Address1839 Tanager Drive
Costa Mesa
California
Usa
92626
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed14 January 1991(3 weeks, 3 days after company formation)
Appointment Duration33 years, 2 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address100 Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 December 1999Dissolved (1 page)
7 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
25 November 1998Appointment of a voluntary liquidator (1 page)
25 November 1998Declaration of solvency (4 pages)
25 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 1998Company name changed wynn's (uk) LIMITED\certificate issued on 14/09/98 (2 pages)
30 December 1997Return made up to 21/12/97; full list of members (14 pages)
29 October 1997Full accounts made up to 30 June 1997 (13 pages)
24 December 1996Return made up to 21/12/96; full list of members (7 pages)
18 December 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
7 March 1996Full accounts made up to 31 December 1995 (14 pages)
15 January 1996Return made up to 21/12/95; full list of members (7 pages)
13 October 1995Full accounts made up to 31 December 1994 (14 pages)