Company NameGuiding Spirits Limited
DirectorPaul Martin James Perris
Company StatusDissolved
Company Number04563742
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Martin James Perris
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(same day as company formation)
RoleClairvoyant
Country of ResidenceEngland
Correspondence Address7 Farthing Road
Downham Market
Norfolk
PE38 0AF
Secretary NameClaire Ellen Holden
NationalityBritish
StatusCurrent
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Farthing Road
Downham Market
Norfolk
PE38 0AF
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered AddressClarke Bell
Parsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£23,126
Current Liabilities£62,724

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 May 2007Dissolved (1 page)
20 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
6 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2005Statement of affairs (7 pages)
6 December 2005Appointment of a voluntary liquidator (1 page)
21 November 2005Registered office changed on 21/11/05 from: 7 farthing road downham market norfolk PE38 0EF (1 page)
17 November 2005Return made up to 15/10/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 October 2004Return made up to 15/10/04; full list of members (6 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
29 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
26 February 2003Registered office changed on 26/02/03 from: 7 farthing road downham market norfolk PE38 0AF (1 page)
18 February 2003Secretary's particulars changed (1 page)
7 February 2003Registered office changed on 07/02/03 from: 282A godstone road whyteleafe surrey CR3 0EF (1 page)
22 December 2002New secretary appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
15 October 2002Incorporation (15 pages)