Company NameGuaranteed Foundations Limited
Company StatusDissolved
Company Number02655847
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)
Dissolution Date8 August 2000 (23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr John Francis Mullarkey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(4 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Cottage
South Park
Gerrards Cross
Buckinghamshire
SL9 8HH
Secretary NameMr John Francis Mullarkey
NationalityBritish
StatusClosed
Appointed21 October 1995(4 years after company formation)
Appointment Duration4 years, 9 months (closed 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Cottage
South Park
Gerrards Cross
Buckinghamshire
SL9 8HH
Secretary NameMichael John Edward Alcock
NationalityBritish
StatusClosed
Appointed20 October 1996(5 years after company formation)
Appointment Duration3 years, 9 months (closed 08 August 2000)
RoleCompany Director
Correspondence AddressIvydale
Crannifield Chase
Walpole Highway
West Norfolk
PE14 7QN
Director NameMr John Peter Broad
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalloners
Monks Gate
Horsham
West Sussex
RH13 6RS
Secretary NameMrs Alison Martyn
NationalityBritish
StatusResigned
Appointed19 November 1991(4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address20 Millbank
Burgess Hill
West Sussex
RH15 8DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Barretts Green Road
London
NW10 7AE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
3 June 1999Return made up to 21/10/96; full list of members (6 pages)
3 June 1999New secretary appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Return made up to 21/10/95; full list of members (5 pages)
29 July 1997Compulsory strike-off action has been discontinued (1 page)
28 July 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
28 July 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
29 April 1997First Gazette notice for compulsory strike-off (1 page)
1 October 1996Compulsory strike-off action has been discontinued (1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
14 March 1995Secretary resigned (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 53 victoria road burgess hill west sussex RH15 9LG (1 page)
14 March 1995Director resigned (2 pages)