Company NameThe Construction Guide Limited
DirectorDavid Gilchrist
Company StatusDissolved
Company Number02679436
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)
Previous NameThe Fringe Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Julie Karen Duffy
NationalityBritish
StatusCurrent
Appointed21 January 1992(same day as company formation)
RoleHousewife
Correspondence AddressThe Boundary
Rectory Lane North Leybourne
West Malling
Kent
Me19
Director NameDavid Gilchrist
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1995(3 years, 2 months after company formation)
Appointment Duration29 years
RoleSalesman
Correspondence AddressGreenview House London Road
Addington
West Malling
Kent
ME19 5PL
Director NameMartyn Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration6 days (resigned 22 January 1992)
RoleLawyer
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameAngela Jean McCollum
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration6 days (resigned 22 January 1992)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMrs Julie Karen Duffy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleHousewife
Correspondence AddressThe Boundary
Rectory Lane North Leybourne
West Malling
Kent
Me19
Director NameDavid Gilchrist
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleUk Sales & Marketing Manager
Correspondence AddressGreenview House London Road
Addington
West Malling
Kent
ME19 5PL
Director NameMrs Sharon Gilchrist
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 1995)
RoleCompany Director
Correspondence AddressGreen View
London Road
Addington
Kent
ME19 5PL
Director NameMr Howard Carl Jonathon Duffy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence Address77a Rectory Lane North
Leybourne
West Malling
Kent
ME19 5HD

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House, Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 February 2001Dissolved (1 page)
9 November 2000Liquidators statement of receipts and payments (5 pages)
9 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2000Registered office changed on 14/03/00 from: 10 sherwood house walderslade centre chatham kent ME5 9UD (1 page)
10 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2000Appointment of a voluntary liquidator (1 page)
10 March 2000Statement of affairs (4 pages)
10 September 1999Accounts for a small company made up to 31 January 1998 (5 pages)
20 January 1999Return made up to 21/01/99; full list of members (8 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
16 March 1998Return made up to 21/01/98; no change of members (4 pages)
19 January 1998Director resigned (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
22 January 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
30 August 1996New director appointed (1 page)
30 August 1996Director resigned (2 pages)
26 April 1996Company name changed the fringe agency LIMITED\certificate issued on 29/04/96 (2 pages)
25 March 1996Return made up to 21/01/96; full list of members (6 pages)
19 October 1995Full accounts made up to 31 January 1995 (13 pages)
31 May 1995Director resigned;new director appointed (2 pages)