Company NameGuaranteed Business Limited
Company StatusDissolved
Company Number04743791
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date30 March 2017 (7 years ago)
Previous NamesLifford Consulting Limited and Keyflex Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher John Freville
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2003(2 days after company formation)
Appointment Duration13 years, 11 months (closed 30 March 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Secretary NameTeresa Anne Freville
NationalityBritish
StatusClosed
Appointed26 April 2003(2 days after company formation)
Appointment Duration13 years, 11 months (closed 30 March 2017)
RoleCompany Director
Correspondence Address40 Sharmans Cross Road
Solihull
West Midlands
B91 1RQ
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2013
Net Worth£110,249
Cash£30,836
Current Liabilities£46,682

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Return of final meeting in a members' voluntary winding up (8 pages)
30 December 2016Return of final meeting in a members' voluntary winding up (8 pages)
9 September 2016Liquidators' statement of receipts and payments to 5 August 2016 (8 pages)
9 September 2016Liquidators' statement of receipts and payments to 5 August 2016 (8 pages)
21 August 2015Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 21 August 2015 (2 pages)
21 August 2015Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 21 August 2015 (2 pages)
20 August 2015Appointment of a voluntary liquidator (1 page)
20 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-06
(1 page)
20 August 2015Appointment of a voluntary liquidator (1 page)
20 August 2015Declaration of solvency (3 pages)
20 August 2015Declaration of solvency (3 pages)
15 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
14 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
31 October 2012Director's details changed for Christopher John Freville on 14 December 2011 (2 pages)
31 October 2012Director's details changed for Christopher John Freville on 14 December 2011 (2 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Registered office address changed from 40 Sharmans Cross Road Solihull West Midlands B91 1RQ on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 40 Sharmans Cross Road Solihull West Midlands B91 1RQ on 29 October 2012 (1 page)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
19 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (4 pages)
19 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (4 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 May 2010Director's details changed for Christopher John Freville on 24 April 2010 (2 pages)
13 May 2010Director's details changed for Christopher John Freville on 24 April 2010 (2 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 April 2009Return made up to 24/04/09; full list of members (3 pages)
30 April 2009Return made up to 24/04/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 May 2008Return made up to 24/04/08; full list of members (3 pages)
9 May 2008Return made up to 24/04/08; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 24/04/06; full list of members (2 pages)
2 May 2006Return made up to 24/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2005Return made up to 24/04/05; full list of members (2 pages)
9 May 2005Return made up to 24/04/05; full list of members (2 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 August 2004Company name changed keyflex solutions LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed keyflex solutions LIMITED\certificate issued on 09/08/04 (2 pages)
26 April 2004Return made up to 24/04/04; full list of members (6 pages)
26 April 2004Return made up to 24/04/04; full list of members (6 pages)
4 February 2004Company name changed lifford consulting LIMITED\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed lifford consulting LIMITED\certificate issued on 04/02/04 (2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
24 April 2003Incorporation (13 pages)
24 April 2003Incorporation (13 pages)