Company NameGuinness Brothers Group Public Limited Company
Company StatusDissolved
Company Number01820902
CategoryPublic Limited Company
Incorporation Date31 May 1984(39 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Michael John Guinness
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1984(4 months after company formation)
Appointment Duration39 years, 7 months
RoleCompany Director
Correspondence AddressThe Hollies
18 Fountain Lane
Hockley
Essex
Ss5 4su
Director NameMr John Geoffrey Magness
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hawthorne Gardens
Hockley
Essex
SS5 4SW
Director NameChristopher Edward Pearson Mills
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressTy Canol 2-3 Tan-Y-Ffordd
Caergeiliog
Holyhead
Gwynedd
LL65 3YG
Wales
Director NameMr John Christopher Hadley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address1 Beckett Close
Bevere
Worcester
Worcestershire
WR3 7NL
Director NameHeath Jason Gravett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1995(11 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleChief Executive & Finance Dir
Correspondence AddressKimblwick, Tabrums Lane
Battlesbridge
Wickford
Essex
SS11 7QX
Secretary NameHeath Jason Gravett
NationalityBritish
StatusCurrent
Appointed30 August 1995(11 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleChief Executive & Finance Dir
Correspondence AddressKimblwick, Tabrums Lane
Battlesbridge
Wickford
Essex
SS11 7QX
Director NameMr Tony Francis Guinness
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressTudor Lodge 5 Fountain Lane
Hockley
Essex
SS5 4ST
Secretary NameMr Tony Francis Guinness
NationalityBritish
StatusResigned
Appointed22 May 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressTudor Lodge 5 Fountain Lane
Hockley
Essex
SS5 4ST
Director NameCarol Ann Guinness
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressThe Hollies
Fountain Lane
Hockley
Essex
SS5 4SU

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,577,876
Gross Profit£1,130,078
Net Worth£2,045,051
Cash£147,754
Current Liabilities£1,394,189

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 September 2001Dissolved (1 page)
1 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Sec of state's cert of release (1 page)
5 February 2001Receiver's abstract of receipts and payments (2 pages)
2 February 2001Receiver ceasing to act (1 page)
19 January 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Receiver's abstract of receipts and payments (3 pages)
17 November 2000Appointment of a voluntary liquidator (1 page)
28 July 2000Liquidators statement of receipts and payments (5 pages)
14 February 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Receiver's abstract of receipts and payments (2 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
29 January 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Receiver's abstract of receipts and payments (2 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
23 January 1998Registered office changed on 23/01/98 from: elliot house 151 deansgate manchester M3 3BP (1 page)
15 January 1998Receiver's abstract of receipts and payments (3 pages)
24 July 1997Registered office changed on 24/07/97 from: grant thornton heron house albert square manchester greater manchester M60 8GT (1 page)
3 April 1997Administrative Receiver's report (14 pages)
3 February 1997Notice of Constitution of Liquidation Committee (2 pages)
24 January 1997Registered office changed on 24/01/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
23 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 1997Appointment of a voluntary liquidator (1 page)
20 January 1997Director resigned (1 page)
7 January 1997Registered office changed on 07/01/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
7 January 1997Appointment of receiver/manager (1 page)
6 January 1997Registered office changed on 06/01/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
31 December 1996Registered office changed on 31/12/96 from: montrose house 45,southend road hockley essex SS5 4PZ (1 page)
12 October 1996Particulars of mortgage/charge (3 pages)
15 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Full accounts made up to 31 December 1994 (19 pages)
21 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
17 July 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)