Company NameGuion Fine Arts Limited
Company StatusDissolved
Company Number00904542
CategoryPrivate Limited Company
Incorporation Date25 April 1967(57 years ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThe Right Honourable Dudley Adrian Conroy Ryder
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(24 years, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 05 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBurnt Norton House
Burnt Norton
Chipping Campden
Gloucestershire
GL55 6PR
Wales
Secretary NameThe Right Honourable The Earl Of Harrowby Td (Corporation)
StatusClosed
Appointed31 July 1997(30 years, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 05 May 2009)
Correspondence AddressApartment 20 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PL
Director NameCountess Of Harrowby Jeannette Rosalthe Ryder
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 1997)
RoleHousewife
Correspondence Address5 Tregunter Road
London
SW10 9LF
Secretary NameCountess Of Harrowby Jeannette Rosalthe Ryder
NationalityBritish
StatusResigned
Appointed14 March 1992(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address5 Tregunter Road
London
SW10 9LF

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£33,272
Current Liabilities£33,274

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
15 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
18 April 2007Return made up to 14/03/07; full list of members (6 pages)
23 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
2 May 2006Return made up to 14/03/06; full list of members (6 pages)
15 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
11 April 2005Return made up to 14/03/05; full list of members (6 pages)
29 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
29 April 2004Total exemption full accounts made up to 31 July 2002 (7 pages)
19 March 2004Return made up to 14/03/04; full list of members (6 pages)
23 April 2003Return made up to 14/03/03; full list of members (6 pages)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
22 March 2002Return made up to 14/03/02; full list of members (6 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (8 pages)
5 April 2001Return made up to 14/03/01; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (18 pages)
4 April 2000Return made up to 14/03/00; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
14 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1998Full accounts made up to 31 July 1997 (11 pages)
20 April 1998Return made up to 14/03/98; no change of members
  • 363(287) ‐ Registered office changed on 20/04/98
  • 363(288) ‐ Director resigned
(4 pages)
18 September 1997Full accounts made up to 31 July 1996 (14 pages)
7 August 1997Return made up to 14/03/97; no change of members
  • 363(287) ‐ Registered office changed on 07/08/97
  • 363(288) ‐ Secretary resigned
(4 pages)
7 August 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 31 July 1995 (13 pages)
28 March 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1995Full accounts made up to 31 July 1994 (15 pages)
23 May 1995Return made up to 14/03/95; no change of members (4 pages)