Company NameKey Programmers Guild Limited
Company StatusDissolved
Company Number01303279
CategoryPrivate Limited Company
Incorporation Date17 March 1977(47 years, 1 month ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusClosed
Appointed24 September 1999(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 10 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameRichard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address4 Church Lane
Shepreth
Royston
Hertfordshire
SG8 6RG
Director NameFrederick William Baldwin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1994)
RoleManagement Consultant
Correspondence Address5 Capesthorne
Christchurch
Dorset
BH23 4AT
Director NameMargaret Ann Baldwin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1994)
RoleAdministrator
Correspondence Address5 Capesthorne
Christchurch
Dorset
BH23 4AT
Secretary NameMr Steven Morton Alais
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1994)
RoleCompany Director
Correspondence Address9 Grays Inn Square
London
WC1R 5JF
Director NameJohn Walter Holmes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 1997)
RoleComputer Programmer
Correspondence AddressWynstrode Farm
Okehurst Lane
Billinghurst
West Sussex
RH14 9HR
Director NameMark Stephen Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 1997)
RoleFinance Director
Correspondence AddressHoneymead Cottage Rectory Lane
Ashington
Pulborough
West Sussex
RH20 3LF
Secretary NameMark Stephen Taylor
NationalityBritish
StatusResigned
Appointed29 September 1994(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 1997)
RoleFinance Director
Correspondence AddressHoneymead Cottage Rectory Lane
Ashington
Pulborough
West Sussex
RH20 3LF
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Church Street
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LL
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed17 March 1997(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(23 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales

Location

Registered AddressC/O Spring Group Plc Burlington
House 20 Barrington Road
Altrincham
Cheshire
WA14 1HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£631
Current Liabilities£631

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
8 April 2002Application for striking-off (2 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 August 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
1 August 2001Registered office changed on 01/08/01 from: c/0 spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
1 August 2001Return made up to 17/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
7 September 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
31 July 2000Return made up to 17/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 September 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
5 August 1999Return made up to 21/07/99; full list of members
  • 363(287) ‐ Registered office changed on 05/08/99
(6 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
28 July 1998Return made up to 21/07/98; no change of members (4 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
6 August 1997Return made up to 31/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
24 March 1997New secretary appointed;new director appointed (3 pages)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997Registered office changed on 24/03/97 from: bishops weald house 2/14 worthing road horsham west sussex RH12 1SL (1 page)
24 March 1997New director appointed (3 pages)
24 March 1997Director resigned (1 page)
20 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
29 August 1996Return made up to 10/08/96; full list of members (6 pages)
29 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
6 October 1995Return made up to 10/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)