Company NameGuidevalue Limited
Company StatusDissolved
Company Number03782983
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 10 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Alex Aichen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameMr Christopher Oakley
StatusClosed
Appointed01 February 2013(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 10 October 2017)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Christopher Richard Oakley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 10 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameAnglea Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999
Appointment Duration2 months (resigned 27 July 1999)
RoleSecretary
Correspondence AddressSussex House Grange Road
Uckfield
East Sussex
TN22 1QU
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed25 May 1999
Appointment Duration2 months (resigned 27 July 1999)
RoleCompany Director
Correspondence AddressSussex House Grange Road
Uckfield
East Sussex
TN22 1QU
Director NameFrancoise Antoinette Kemp
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed27 July 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 27 April 2005)
RoleClerk
Correspondence AddressWinster Lodge
Stone Cross
Crowborough
East Sussex
TN6 3SJ
Director NameAngela Petra Teale
NationalityBritish
StatusResigned
Appointed27 July 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 27 September 2005)
RoleGreengrocer
Correspondence Address60 Parklands
Maresfield
East Sussex
TN22 2HU
Director NameLeon Teale
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 14 May 2005)
RoleGreengrocer
Correspondence Address60 Parklands
Maresfield
East Sussex
TN22 2HU
Secretary NameFrancoise Antoinette Kemp
NationalityFrench
StatusResigned
Appointed27 July 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 27 April 2005)
RoleClerk
Correspondence AddressWinster Lodge
Stone Cross
Crowborough
East Sussex
TN6 3SJ
Director NameMr Jonathan Colin King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 October 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address49 Harrow Road
Hempstead
Kent
ME7 3QA
Director NameMr Paul Andrew Kidd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(6 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 April 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameMr Jonathan Colin King
NationalityBritish
StatusResigned
Appointed27 September 2005(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 October 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address49 Harrow Road
Hempstead
Kent
ME7 3QA
Director NameMr Anthony James Godden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Secretary NameAnthony James Godden
StatusResigned
Appointed12 October 2011(12 years, 4 months after company formation)
Appointment Duration1 month (resigned 14 November 2011)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameVictoria Heath
StatusResigned
Appointed14 November 2011(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP

Contact

Websitecpmretail.co.uk

Location

Registered AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Cpm (Retail) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9
Current Liabilities£9

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

14 July 2011Delivered on: 21 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 April 2006Delivered on: 8 April 2006
Persons entitled: Liberty Property Limited Partnership

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
Outstanding
31 August 1999Delivered on: 14 September 1999
Persons entitled: Barry Charles Sydney Spillard

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £7,500.
Outstanding
4 February 2000Delivered on: 11 February 2000
Satisfied on: 26 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
18 July 2017Application to strike the company off the register (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
8 July 2014Auditors resignation (3 pages)
8 July 2014Auditors resignation (3 pages)
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2014Section 519 (2 pages)
13 June 2014Section 519 (2 pages)
30 April 2014Appointment of Mr Christopher Richard Oakley as a director (2 pages)
30 April 2014Appointment of Mr Christopher Richard Oakley as a director (2 pages)
30 April 2014Termination of appointment of Paul Kidd as a director (1 page)
30 April 2014Termination of appointment of Paul Kidd as a director (1 page)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Mr David Alex Aichen on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Alex Aichen on 27 June 2013 (2 pages)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Paul Kidd on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Paul Kidd on 27 June 2013 (2 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
3 July 2012Full accounts made up to 30 September 2011 (11 pages)
3 July 2012Full accounts made up to 30 September 2011 (11 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
12 October 2011Appointment of Anthony James Godden as a secretary (1 page)
12 October 2011Appointment of Anthony James Godden as a secretary (1 page)
12 October 2011Termination of appointment of Jonathan King as a director (1 page)
12 October 2011Termination of appointment of Jonathan King as a secretary (1 page)
12 October 2011Termination of appointment of Jonathan King as a director (1 page)
12 October 2011Termination of appointment of Jonathan King as a secretary (1 page)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
7 June 2011Full accounts made up to 30 September 2010 (11 pages)
7 June 2011Full accounts made up to 30 September 2010 (11 pages)
9 June 2010Full accounts made up to 30 September 2009 (12 pages)
9 June 2010Full accounts made up to 30 September 2009 (12 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
8 June 2009Location of register of members (1 page)
23 December 2008Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
23 December 2008Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 October 2008Director appointed david aichen (2 pages)
8 October 2008Director appointed anthony james godden (2 pages)
8 October 2008Director appointed anthony james godden (2 pages)
8 October 2008Director appointed david aichen (2 pages)
11 June 2008Return made up to 04/06/08; full list of members (4 pages)
11 June 2008Return made up to 04/06/08; full list of members (4 pages)
16 May 2008Accounting reference date shortened from 01/09/2007 to 31/03/2007 (1 page)
16 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 May 2008Accounting reference date shortened from 01/09/2007 to 31/03/2007 (1 page)
16 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 April 2008Accounting reference date extended from 01/09/2008 to 30/09/2008 (1 page)
22 April 2008Accounting reference date extended from 01/09/2008 to 30/09/2008 (1 page)
18 April 2008Registered office changed on 18/04/2008 from bank house bank street tonbridge kent TN9 1BL (1 page)
18 April 2008Registered office changed on 18/04/2008 from bank house bank street tonbridge kent TN9 1BL (1 page)
29 August 2007Location of register of members (1 page)
29 August 2007Return made up to 04/06/07; full list of members (3 pages)
29 August 2007Return made up to 04/06/07; full list of members (3 pages)
29 August 2007Location of register of members (1 page)
15 March 2007Registered office changed on 15/03/07 from: 180 high street tonbridge kent TN9 1BD (1 page)
15 March 2007Registered office changed on 15/03/07 from: 180 high street tonbridge kent TN9 1BD (1 page)
1 February 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Location of register of members (1 page)
28 June 2006Return made up to 04/06/06; full list of members (3 pages)
28 June 2006Return made up to 04/06/06; full list of members (3 pages)
28 June 2006Location of register of members (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005Secretary resigned;director resigned (1 page)
12 October 2005Secretary resigned;director resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: spillards farmers market croft road crowborough east sussex TN6 1DL (1 page)
12 October 2005Registered office changed on 12/10/05 from: spillards farmers market croft road crowborough east sussex TN6 1DL (1 page)
12 October 2005Director resigned (1 page)
28 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 June 2004Return made up to 04/06/04; no change of members (7 pages)
16 June 2004Return made up to 04/06/04; no change of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 June 2003Return made up to 04/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 04/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Registered office changed on 23/06/03 from: c/o messrs rix & kay the courtyard, the office village, uckfield east sussex TN22 1SL (1 page)
23 June 2003Registered office changed on 23/06/03 from: c/o messrs rix & kay the courtyard, the office village, uckfield east sussex TN22 1SL (1 page)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 June 2002Return made up to 04/06/02; full list of members (7 pages)
21 June 2002Return made up to 04/06/02; full list of members (7 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
13 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
13 July 2001Return made up to 04/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2001Return made up to 04/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 August 2000Return made up to 04/06/00; full list of members (7 pages)
21 August 2000Return made up to 04/06/00; full list of members (7 pages)
22 June 2000Accounting reference date extended from 30/06/00 to 01/09/00 (1 page)
22 June 2000Accounting reference date extended from 30/06/00 to 01/09/00 (1 page)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed;new director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999New secretary appointed;new director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: ashley taylors agency sussex house, grange road uckfield east sussex TN22 1QU (1 page)
11 August 1999Registered office changed on 11/08/99 from: ashley taylors agency sussex house, grange road uckfield east sussex TN22 1QU (1 page)
3 August 1999Ad 27/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 August 1999Ad 27/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 June 1999Incorporation (15 pages)
4 June 1999Incorporation (15 pages)