GUTHRIE INTERNATIONAL LIMITED

GUTHRIE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGUTHRIE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00542724
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GUTHRIE INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GUTHRIE INTERNATIONAL LIMITED located?

    Registered Office Address
    3rd Floor
    105 Wigmore Street
    W1U 1QY London
    Undeliverable Registered Office AddressNo

    What were the previous names of GUTHRIE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUTHRIE EXPORT SERVICES LIMITED Mar 07, 1984Mar 07, 1984
    GUTHRIE BOOKER MERCHANTS INTERNATIONAL LIMITEDDec 31, 1980Dec 31, 1980
    BOOKER MERCHANTS INTERNATIONAL LIMITEDDec 31, 1976Dec 31, 1976
    BOOKER EXPORT SERVICES LIMITEDJan 01, 1955Jan 01, 1955

    What are the latest accounts for GUTHRIE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GUTHRIE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 100,100
    SH01

    Appointment of Mr James Richard Watson Robson as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Iain David Cameron Simm as a director on May 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 100,100
    SH01

    Termination of appointment of Matthew Clement Hugh Gill as a director on Apr 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 100,100
    SH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Dec 24, 2013SECOND FILED AP01 FOR DAVID JOHN MARK BLIZZARD

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Appointment of Mr Matthew Clement Hugh Gill as a director

    2 pagesAP01

    Termination of appointment of Anthony Bristlin as a director

    1 pagesTM01

    Annual return made up to Jun 01, 2013 with full list of shareholders

    18 pagesAR01

    Termination of appointment of Zillah Stone as a secretary

    2 pagesTM02

    Termination of appointment of Zillah Stone as a director

    2 pagesTM01

    Appointment of Mr David John Mark Blizzard as a director

    3 pagesAP01

    Appointment of Mr David John Mark Blizzard as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Anthony John Bristlin on Jun 25, 2012

    2 pagesCH01

    Who are the officers of GUTHRIE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIZZARD, David John Mark
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Secretary
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    175497490001
    BLIZZARD, David John Mark
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    United KingdomBritishCompany Secretary/Barrister197464610001
    ROBSON, James Richard Watson
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishAccountant197961350001
    CARTER, David Joseph
    Andorra 8 Stiles Avenue
    Marple
    SK6 6LR Stockport
    Cheshire
    Secretary
    Andorra 8 Stiles Avenue
    Marple
    SK6 6LR Stockport
    Cheshire
    British14466960001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Secretary
    26 Hamilton Road
    W5 2EH London
    BritishCompany Secretary53688190001
    SMITH, Philip Abbott
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    Secretary
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    BritishCompany Secretary824190001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Secretary
    34 Meadow Road
    SW19 2ND London
    BritishSolicitor55643660001
    BOOTH, Robin
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    Director
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    BritishDirector72419900001
    BRISTLIN, Anthony John
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    United KingdomBritishGroup Financial Controller151069580001
    CARTER, David Joseph
    Andorra 8 Stiles Avenue
    Marple
    SK6 6LR Stockport
    Cheshire
    Director
    Andorra 8 Stiles Avenue
    Marple
    SK6 6LR Stockport
    Cheshire
    BritishDirector14466960001
    GILL, Matthew Clement Hugh
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    EnglandBritishChartered Accountant160968480002
    HARRISON, Geoffrey Charles Benjamin
    9 Firs Road
    Over Hulton
    BL5 1EZ Bolton
    Lancashire
    Director
    9 Firs Road
    Over Hulton
    BL5 1EZ Bolton
    Lancashire
    BritishDirector781980001
    HOAD, Mark
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    Director
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    EnglandBritishGroup Financial Controller115632270001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Director
    26 Hamilton Road
    W5 2EH London
    BritishCompany Secretary53688190001
    SIMM, Iain David Cameron
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    United KingdomBritishSolicitor108238440002
    SMITH, Philip Abbott
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    Director
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    BritishCompany Secretary824190001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Director
    34 Meadow Road
    SW19 2ND London
    United KingdomBritishSolicitor55643660001
    THOMPSON, William Anthony
    16 Highfields
    Westoning
    MK45 5EN Bedford
    Director
    16 Highfields
    Westoning
    MK45 5EN Bedford
    BritishSolicitor52847740001
    WRIGHT, Malcolm Allan
    High Point 58 The Mount
    KT22 9EA Leatherhead
    Surrey
    Director
    High Point 58 The Mount
    KT22 9EA Leatherhead
    Surrey
    BritishDirector7210370001

    Who are the persons with significant control of GUTHRIE INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number53688
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0