Company NameThe Management Guild Limited
Company StatusDissolved
Company Number02515542
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brendan James Austin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(10 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 School Lane
Manchester
M20 6WN
Secretary NameMr Brendan James Austin
NationalityBritish
StatusClosed
Appointed26 November 2001(11 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 School Lane
Manchester
M20 6WN
Director NameMr Malcolm Joseph Charles Foxley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address320 Old Bedford Road
Luton
Bedfordshire
LU2 7EJ
Director NameMr John Dyson Kingham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 05 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address338 Old Bedford Road
Luton
Bedfordshire
LU2 7EJ
Secretary NameMr John Dyson Kingham
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address338 Old Bedford Road
Luton
Bedfordshire
LU2 7EJ
Director NameMr Christopher Leonard Howe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Horn Hill
Whitwell
Hitchin
Hertfordshire
SG4 8AR
Director NameMr Nigel John Robinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DP
Secretary NameJanice Margaret Robinson
NationalityIrish
StatusResigned
Appointed05 January 1998(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressThe Old School House
Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DP
Director NameMr Colin Ernest Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(10 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Secretary NameMr Colin Ernest Davies
NationalityBritish
StatusResigned
Appointed18 December 2000(10 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Director NameMr Jamie Brendan Austin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(11 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Pinsent Court
York
North Yorkshire
YO32 8SY
Director NamePaul Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(13 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressXenon House 10 School Lane
Didsbury
Manchester
Lancashire
M20 6RD

Location

Registered Address77 School Lane
Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Brendan Austin
100.00%
Ordinary

Financials

Year2014
Net Worth£394
Cash£2,197
Current Liabilities£3,203

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
5 July 2013Secretary's details changed for Mr Brendan James Austin on 1 June 2013 (1 page)
5 July 2013Director's details changed for Mr Brendan James Austin on 1 June 2013 (2 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
5 July 2013Secretary's details changed for Mr Brendan James Austin on 1 June 2013 (1 page)
5 July 2013Director's details changed for Mr Brendan James Austin on 1 June 2013 (2 pages)
5 July 2013Secretary's details changed for Mr Brendan James Austin on 1 June 2013 (1 page)
5 July 2013Director's details changed for Mr Brendan James Austin on 1 June 2013 (2 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 September 2009Return made up to 25/06/09; full list of members (3 pages)
15 September 2009Appointment Terminated Director jamie austin (1 page)
15 September 2009Return made up to 25/06/09; full list of members (3 pages)
15 September 2009Appointment terminated director jamie austin (1 page)
1 July 2009Registered office changed on 01/07/2009 from regency house westminster place york business park york YO26 6RW (1 page)
1 July 2009Registered office changed on 01/07/2009 from regency house westminster place york business park york YO26 6RW (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Director's Change of Particulars / jamie austin / 24/06/2008 / HouseName/Number was: , now: 29; Street was: 17 aldborough way, now: pinsent court; Post Code was: YO26 4UX, now: YO32 8SY (1 page)
25 June 2008Director's change of particulars / jamie austin / 24/06/2008 (1 page)
11 January 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
11 January 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
20 July 2007Return made up to 25/06/07; full list of members (2 pages)
20 July 2007Return made up to 25/06/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
15 December 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 25/06/06; full list of members (2 pages)
28 June 2006Return made up to 25/06/06; full list of members (2 pages)
28 June 2006Director's particulars changed (1 page)
1 March 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
1 March 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
30 June 2005Return made up to 25/06/05; full list of members (3 pages)
30 June 2005Return made up to 25/06/05; full list of members (3 pages)
16 July 2004Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
16 July 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
16 July 2004Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
16 July 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
14 June 2004Return made up to 25/06/04; full list of members (7 pages)
14 June 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
10 February 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: regency house westminster place york business park york YO26 6RW (1 page)
9 October 2003Registered office changed on 09/10/03 from: regency house westminster place york business park york YO26 6RW (1 page)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
20 June 2003Return made up to 25/06/03; full list of members (7 pages)
20 June 2003Return made up to 25/06/03; full list of members (7 pages)
20 June 2002Return made up to 25/06/02; full list of members (7 pages)
20 June 2002Return made up to 25/06/02; full list of members (7 pages)
21 December 2001Ad 26/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001Ad 26/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 2001Accounts for a dormant company made up to 30 November 2001 (2 pages)
5 December 2001Accounts made up to 30 November 2001 (2 pages)
20 November 2001Registered office changed on 20/11/01 from: xenon house 10 school lane didsbury manchester lancashire M20 6RD (1 page)
20 November 2001Registered office changed on 20/11/01 from: xenon house 10 school lane didsbury manchester lancashire M20 6RD (1 page)
23 October 2001Total exemption full accounts made up to 30 November 2000 (15 pages)
23 October 2001Total exemption full accounts made up to 30 November 2000 (15 pages)
1 August 2001Return made up to 25/06/01; full list of members (6 pages)
1 August 2001Return made up to 25/06/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
3 October 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
3 October 2000Accounts made up to 30 November 1999 (1 page)
28 June 2000Return made up to 25/06/00; full list of members (6 pages)
28 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1999Return made up to 25/06/99; no change of members (4 pages)
30 June 1999Accounts made up to 30 November 1998 (1 page)
30 June 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
30 June 1999Return made up to 25/06/99; no change of members (4 pages)
7 July 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
7 July 1998Return made up to 25/06/98; no change of members (4 pages)
7 July 1998Return made up to 25/06/98; no change of members (4 pages)
7 July 1998Accounts made up to 30 November 1997 (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned;director resigned (1 page)
16 September 1997New director appointed (2 pages)
16 September 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
6 July 1997Return made up to 25/06/97; full list of members (6 pages)
6 July 1997Return made up to 25/06/97; full list of members (6 pages)
29 June 1997Accounts made up to 30 November 1996 (1 page)
29 June 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
17 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1996Accounts made up to 30 November 1995 (1 page)
17 July 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
17 July 1996Return made up to 25/06/96; no change of members (4 pages)
17 July 1996Return made up to 25/06/96; no change of members (4 pages)
17 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1995Return made up to 25/06/95; no change of members (4 pages)
14 July 1995Return made up to 25/06/95; no change of members (4 pages)
10 July 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
10 July 1995Accounts made up to 30 November 1994 (1 page)
9 July 1990Secretary resigned;new secretary appointed (2 pages)
9 July 1990Secretary resigned;new secretary appointed (2 pages)