Company NameGuidelands Consultancy Group Limited
Company StatusDissolved
Company Number02700625
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)
Dissolution Date5 January 1999 (25 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRoger Martin Bottomley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(6 months after company formation)
Appointment Duration6 years, 3 months (closed 05 January 1999)
RoleChairman/Leisure Management
Correspondence Address34 Hall Drive
Sydenham
London
SE26 6XB
Director NameMr Keith Reginald Milsom
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(6 months after company formation)
Appointment Duration6 years, 3 months (closed 05 January 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge
Woodland Way
Kingswood
Surrey
KT20 6NN
Secretary NameMr Keith Reginald Milsom
NationalityBritish
StatusClosed
Appointed18 October 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 05 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge
Woodland Way
Kingswood
Surrey
KT20 6NN
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992
Appointment Duration6 months, 1 week (resigned 25 September 1992)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameMichael William Stubbs
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(6 months after company formation)
Appointment Duration2 years (resigned 18 October 1994)
RoleCompany Director
Correspondence AddressChequers Camden Park
Tunbridge Wells
Kent
TN2 5AD
Secretary NameJames Edward Franklyn Phillips
NationalityBritish
StatusResigned
Appointed25 September 1992(6 months after company formation)
Appointment Duration2 years (resigned 18 October 1994)
RoleCompany Director
Correspondence Address47 Heathedge
Kirkdale Sydenham
London
SE26 4NH
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 March 1992
Appointment Duration6 months, 1 week (resigned 25 September 1992)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5th Floor Carolyn House
Dingwall Road
Croydon
Surrey
CR0 9XF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
31 July 1998Application for striking-off (1 page)
7 July 1997Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
16 April 1997Return made up to 25/03/97; full list of members (6 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
11 July 1996Accounts made up to 31 August 1995 (10 pages)
17 April 1996Return made up to 25/03/96; full list of members (7 pages)
4 July 1995Accounts made up to 31 August 1994 (12 pages)
28 March 1995Registered office changed on 28/03/95 from: 35 shouldham st london W1H 5FP (1 page)