GUTHRIE INTERNATIONAL LIMITED
Overview
Company Name | GUTHRIE INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00542724 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GUTHRIE INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
GUTHRIE EXPORT SERVICES LIMITED | Mar 07, 1984 | Mar 07, 1984 |
GUTHRIE BOOKER MERCHANTS INTERNATIONAL LIMITED | Dec 31, 1980 | Dec 31, 1980 |
BOOKER MERCHANTS INTERNATIONAL LIMITED | Dec 31, 1976 | Dec 31, 1976 |
BOOKER EXPORT SERVICES LIMITED | Jan 01, 1955 | Jan 01, 1955 |
What are the latest accounts for GUTHRIE INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GUTHRIE INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Richard Watson Robson as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain David Cameron Simm as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Clement Hugh Gill as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Matthew Clement Hugh Gill as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Bristlin as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 18 pages | AR01 | ||||||||||
Termination of appointment of Zillah Stone as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Zillah Stone as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr David John Mark Blizzard as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr David John Mark Blizzard as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Director's details changed for Anthony John Bristlin on Jun 25, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of GUTHRIE INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLIZZARD, David John Mark | Secretary | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | 175497490001 | |||||||
BLIZZARD, David John Mark | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | United Kingdom | British | Company Secretary/Barrister | 197464610001 | ||||
ROBSON, James Richard Watson | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | Accountant | 197961350001 | ||||
CARTER, David Joseph | Secretary | Andorra 8 Stiles Avenue Marple SK6 6LR Stockport Cheshire | British | 14466960001 | ||||||
SHAW, Sarah Margaret | Secretary | 26 Hamilton Road W5 2EH London | British | Company Secretary | 53688190001 | |||||
SMITH, Philip Abbott | Secretary | 128 Huddersfield Road HD6 3RT Brighouse West Yorkshire | British | Company Secretary | 824190001 | |||||
STONE, Zillah Wendy | Secretary | 34 Meadow Road SW19 2ND London | British | Solicitor | 55643660001 | |||||
BOOTH, Robin | Director | Tykes 2 Mancroft Road LU1 4EL Caddington Bedfordshire | British | Director | 72419900001 | |||||
BRISTLIN, Anthony John | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | United Kingdom | British | Group Financial Controller | 151069580001 | ||||
CARTER, David Joseph | Director | Andorra 8 Stiles Avenue Marple SK6 6LR Stockport Cheshire | British | Director | 14466960001 | |||||
GILL, Matthew Clement Hugh | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | England | British | Chartered Accountant | 160968480002 | ||||
HARRISON, Geoffrey Charles Benjamin | Director | 9 Firs Road Over Hulton BL5 1EZ Bolton Lancashire | British | Director | 781980001 | |||||
HOAD, Mark | Director | Cherry House 72 Updown Hill GU20 6DT Windlesham Surrey | England | British | Group Financial Controller | 115632270001 | ||||
SHAW, Sarah Margaret | Director | 26 Hamilton Road W5 2EH London | British | Company Secretary | 53688190001 | |||||
SIMM, Iain David Cameron | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | United Kingdom | British | Solicitor | 108238440002 | ||||
SMITH, Philip Abbott | Director | 128 Huddersfield Road HD6 3RT Brighouse West Yorkshire | British | Company Secretary | 824190001 | |||||
STONE, Zillah Wendy | Director | 34 Meadow Road SW19 2ND London | United Kingdom | British | Solicitor | 55643660001 | ||||
THOMPSON, William Anthony | Director | 16 Highfields Westoning MK45 5EN Bedford | British | Solicitor | 52847740001 | |||||
WRIGHT, Malcolm Allan | Director | High Point 58 The Mount KT22 9EA Leatherhead Surrey | British | Director | 7210370001 |
Who are the persons with significant control of GUTHRIE INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bba Aviation Plc | Apr 06, 2016 | Wigmore Street W1U 1QY London 105 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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