Company NameGuidestar Limited
Company StatusDissolved
Company Number03173200
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTrevor Walker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(same day as company formation)
RoleManaging Director
Correspondence AddressStralyns
The Drive Watling
Thaxted
Essex
CM6 2RA
Director NameDavid Rowlands
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 21 December 2004)
RoleAccountant
Correspondence Address7 Redwood Drive
Huddersfield
West Yorkshire
HD2 1PW
Director NameRobert Chase Mackenzie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 21 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm Ford End
Clavering
Saffron Walden
Essex
CB11 4PU
Secretary NameDavid Rowlands
NationalityBritish
StatusClosed
Appointed28 February 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 21 December 2004)
RoleAccountant
Correspondence Address7 Redwood Drive
Huddersfield
West Yorkshire
HD2 1PW
Secretary NameWatling Street Secretaries Limted (Corporation)
StatusClosed
Appointed15 March 1996(same day as company formation)
Correspondence AddressC/O Nj Liddell & Co
Suite 10 Rood End House
Stortford Road Dunmow
Essex
CM6 1DA
Director NameRodney Stuart Binns
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleManager
Correspondence Address42 Humford Way
Bayard Wood
Bedlington
Northumberland
NE22 5ET
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
23 April 2004Receiver ceasing to act (1 page)
22 April 2004Receiver's abstract of receipts and payments (3 pages)
16 July 2003Receiver's abstract of receipts and payments (3 pages)
25 September 2002Form 3.2 - statement of affairs (6 pages)
25 September 2002Administrative Receiver's report (7 pages)
24 July 2002Appointment of receiver/manager (2 pages)
12 July 2002Registered office changed on 12/07/02 from: the wharf elland west yorkshire HX5 9HH (1 page)
11 April 2002Auditor's resignation (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Return made up to 15/03/02; full list of members (6 pages)
11 April 2002Ad 25/10/01-15/03/02 £ si 105@1=105 £ ic 100/205 (2 pages)
11 April 2002New secretary appointed (2 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2002Registered office changed on 15/01/02 from: c/o nj liddell & co suite 10 rood end house stortford road dunmow essex CM6 1DA (1 page)
10 January 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
28 November 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (10 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001New director appointed (2 pages)
30 March 2001Return made up to 15/03/01; full list of members (6 pages)
9 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
22 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1999Return made up to 15/03/99; no change of members
  • 363(287) ‐ Registered office changed on 18/05/99
(4 pages)
12 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
27 May 1998Return made up to 15/03/98; full list of members
  • 363(287) ‐ Registered office changed on 27/05/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1998Director resigned (1 page)
12 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
24 April 1997Ad 20/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1997Return made up to 15/03/97; full list of members (6 pages)
15 October 1996New director appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996Registered office changed on 28/04/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Secretary resigned (1 page)
28 April 1996New director appointed (2 pages)
15 March 1996Incorporation (16 pages)