Company NameThe Guitar Centre Limited
Company StatusDissolved
Company Number03359318
CategoryPrivate Limited Company
Incorporation Date24 April 1997(26 years, 11 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NamePinellas Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Cyril Hudson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(11 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 06 August 2002)
RoleArt Dealer
Correspondence Address317 Ralph Perring Court
Stone Park Avenue
Beckenham
Kent
BR3 3DD
Secretary NameKimbrough Limited (Corporation)
StatusClosed
Appointed24 April 1997(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU
Director NameCarl Nielson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1999)
RoleCompany Director
Correspondence Address68-70 London Road
West Croydon
Surrey
CR0 2TB
Director NameNb Company Services Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW

Location

Registered AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Financials

Year2014
Turnover£207,179
Gross Profit£14,669
Net Worth-£23,323
Current Liabilities£84,377

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Application for striking-off (1 page)
29 November 2001Total exemption full accounts made up to 30 April 2000 (5 pages)
17 September 2001Total exemption full accounts made up to 30 April 1999 (5 pages)
31 May 2001Return made up to 24/04/01; full list of members (6 pages)
22 May 2000Return made up to 24/04/00; full list of members (6 pages)
23 June 1999Full accounts made up to 30 April 1998 (6 pages)
1 June 1999Director resigned (1 page)
13 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
22 September 1998New director appointed (2 pages)
28 April 1998Return made up to 24/04/98; full list of members (6 pages)
2 October 1997Ad 20/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
25 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1997Company name changed pinellas LIMITED\certificate issued on 02/06/97 (2 pages)
24 April 1997Incorporation (20 pages)