Company NameGuestoak Limited
DirectorEric Albert Chicot
Company StatusDissolved
Company Number02333607
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Eric Albert Chicot
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RolePharmaceutical Wholesaler
Correspondence Address2 Holly Court
Godley
Hyde
Cheshire
SK14 3DF
Secretary NameNorma Chicot
NationalityBritish
StatusCurrent
Appointed04 June 1996(7 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address2 Holly Court
Hyde
Cheshire
SK14 3DF
Director NameMr Jeremy Ard Bradbury
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 1996)
RolePharmaceutical Wholesaler
Correspondence Address3 Thorngrove Road
Wilmslow
Cheshire
SK9 1DD
Secretary NameMr Eric Albert Chicot
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address2 Holly Court
Godley
Hyde
Cheshire
SK14 3DF

Location

Registered AddressC/O Kpmg
St Jamess Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£91
Cash£91
Current Liabilities£12,000

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 July 2005Dissolved (1 page)
6 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
3 August 2004Liquidators statement of receipts and payments (5 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
7 February 2003Registered office changed on 07/02/03 from: unit 24 haigh park haigh avenue stockport SK4 1QR (1 page)
4 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2003Declaration of solvency (3 pages)
4 February 2003Appointment of a voluntary liquidator (1 page)
27 January 2003Return made up to 10/01/03; full list of members (6 pages)
30 April 2002Full accounts made up to 31 August 2001 (11 pages)
6 March 2002Return made up to 10/01/02; full list of members (6 pages)
17 April 2001Full accounts made up to 31 August 2000 (11 pages)
16 January 2001Return made up to 10/01/01; full list of members (6 pages)
27 March 2000Full accounts made up to 31 August 1999 (11 pages)
18 January 2000Return made up to 10/01/00; full list of members (6 pages)
13 May 1999Full accounts made up to 31 August 1998 (11 pages)
28 January 1999Return made up to 10/01/99; no change of members (4 pages)
25 March 1998Full accounts made up to 31 August 1997 (11 pages)
22 January 1998Return made up to 10/01/98; full list of members (6 pages)
20 July 1997Full accounts made up to 31 August 1996 (11 pages)
5 February 1997Return made up to 10/01/97; full list of members (6 pages)
29 July 1996Director resigned (1 page)
29 July 1996New secretary appointed (2 pages)
29 July 1996Secretary resigned (1 page)
7 May 1996Full accounts made up to 31 August 1995 (11 pages)
9 January 1996Return made up to 10/01/96; no change of members (4 pages)