Company NameBaines Gwinner Training Limited
Company StatusDissolved
Company Number03048859
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)
Previous NameMinmar (298) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathan Fitzroy Talbot Baines
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 21 July 1998)
RoleManagement Consultant
Correspondence Address29 Thurloe Square
South Kensington
London
SW7 2SD
Director NameMs Fiona Mary Collinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 21 July 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressReeds Barn
Scarborough Road
Great Walsingham
Norfolk
NR22 6AB
Director NamePeter Saville Wisher
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 21 July 1998)
RoleManagement Consultant
Correspondence AddressManor Cottage
Milton Lilbourne
Pewsey
Wiltshire
SN9 5LQ
Secretary NamePeter Saville Wisher
NationalityBritish
StatusClosed
Appointed30 November 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 21 July 1998)
RoleManagement Consultant
Correspondence AddressManor Cottage
Milton Lilbourne
Pewsey
Wiltshire
SN9 5LQ
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address30-40 Eastcheap
London
EC3M 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
13 February 1998Application for striking-off (1 page)
12 May 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 April 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
15 November 1996Accounts for a dormant company made up to 30 November 1995 (5 pages)
15 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1996Return made up to 24/04/96; full list of members (8 pages)
13 December 1995Secretary resigned (4 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Registered office changed on 13/12/95 from: 51 eastcheap london EC3M 1JP (1 page)
13 December 1995Director resigned (2 pages)
13 December 1995New director appointed (2 pages)
21 June 1995Company name changed minmar (298) LIMITED\certificate issued on 22/06/95 (4 pages)
19 June 1995Accounting reference date notified as 30/11 (1 page)
24 April 1995Incorporation (52 pages)