Company NameThe Guild Of Cheesemakers Limited
Company StatusDissolved
Company Number02641384
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameFermo Carl Jaeckle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 1992(1 year after company formation)
Appointment Duration11 years, 6 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressStoney Hill Road
Brookside Nt 07926
Us America
Director NameMrs Nicola Stewart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1992(1 year after company formation)
Appointment Duration11 years, 6 months (closed 23 March 2004)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address67 Lynwood Road
Ealing
London
W5 1JG
Director NameBebe Colette Donovan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 23 March 2004)
RoleHousewife
Correspondence Address30 Mount Park Road
Ealing
London
W5 2RS
Secretary NameJames Justin Donovan
NationalityBritish
StatusClosed
Appointed19 June 2002(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Oxford Road South
Chiswick
London
W4 3DD
Director NameJames Donal Finbar Donovan
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address30 Mount Park Road
Ealing
London
W5 2RS
Director NameStephen Douglas McKeon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1992(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address641 Birch Court
Veronaw1 53593
Foreign
Secretary NameBebe Colette Donovan
NationalityBritish
StatusResigned
Appointed29 August 1992(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address30 Mount Park Road
Ealing
London
W5 2RS

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£7

Accounts

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

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Application for striking-off (1 page)
24 October 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
21 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 September 2001Return made up to 18/08/01; full list of members (8 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 February 2001Registered office changed on 06/02/01 from: oak house, 49A uxbridge road, ealing, london. W5 5SB. (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 September 1999Return made up to 18/08/99; no change of members (4 pages)
18 August 1998Return made up to 18/08/98; no change of members (4 pages)
10 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 August 1997Return made up to 18/08/97; full list of members (6 pages)
15 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 September 1996Return made up to 18/08/96; no change of members (4 pages)
15 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
7 September 1995Return made up to 18/08/95; full list of members (6 pages)