Company NameThe Smaller Company Share Guide Limited
Company StatusDissolved
Company Number02588924
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 1 month ago)
Dissolution Date1 September 1998 (25 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nigel Jeremy Barklem
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgemore End Lambridge Lane
Henley-On-Thames
Oxfordshire
RG9 4NR
Director NameBruce Marcus Alexander Law
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1994(3 years after company formation)
Appointment Duration4 years, 5 months (closed 01 September 1998)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Secretary NameBruce Marcus Alexander Law
NationalityBritish
StatusClosed
Appointed06 March 1994(3 years after company formation)
Appointment Duration4 years, 5 months (closed 01 September 1998)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameMrs Candida Mary Coldwell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressWayside Silchester Road
Little London
Basingstoke
Hampshire
RG26 5EP
Director NameIain Michael Andrew Macpherson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleAccountant
Correspondence AddressCrossley House Albury Heath
Guildford
Surrey
GU5 9DD
Director NameIain Michael Andrew Macpherson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(2 years after company formation)
Appointment Duration1 year (resigned 06 March 1994)
RoleAccountant
Correspondence AddressCrossley House Albury Heath
Guildford
Surrey
GU5 9DD
Secretary NameIain Michael Andrew Macpherson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(2 years after company formation)
Appointment Duration1 year (resigned 06 March 1994)
RoleAccountant
Correspondence AddressCrossley House Albury Heath
Guildford
Surrey
GU5 9DD
Secretary NameIain Michael Andrew Macpherson
NationalityBritish
StatusResigned
Appointed06 March 1993(2 years after company formation)
Appointment Duration1 year (resigned 06 March 1994)
RoleAccountant
Correspondence AddressCrossley House Albury Heath
Guildford
Surrey
GU5 9DD
Director NameBruce Marcus Alexander Law
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years after company formation)
Appointment Duration-1 years, 11 months (resigned 06 March 1993)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Secretary NameBruce Marcus Alexander Law
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years after company formation)
Appointment Duration-1 years, 11 months (resigned 06 March 1993)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenword House
4 - 7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 1998First Gazette notice for voluntary strike-off (1 page)
1 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
13 July 1997Director's particulars changed (1 page)
21 April 1997Return made up to 06/03/97; full list of members (6 pages)
21 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 April 1996Return made up to 06/03/96; full list of members (6 pages)
8 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 April 1995Return made up to 06/03/95; full list of members (16 pages)