SPIRITGUIDE LIMITED
Overview
Company Name | SPIRITGUIDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04303353 |
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 SPIRITGUIDE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SPIRITGUIDE LIMITED located?
Registered Office Address | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPIRITGUIDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for SPIRITGUIDE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Steven James Turpie on Apr 28, 2021 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Appointment of Mr Christopher Neal Halbard as a director on Apr 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Maruf Ahmad Majed as a director on Feb 26, 2020 | 1 pages | TM01 | ||
Appointment of Steven James Turpie as a director on Mar 04, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Maruf Ahmad Majed as a director on Mar 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Anthony Wilson as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2017 with updates | 5 pages | CS01 | ||
Current accounting period extended from Oct 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||
Notification of Entserv Uk Limited as a person with significant control on Oct 20, 2016 | 2 pages | PSC02 | ||
Cessation of Hewlett-Packard Limited as a person with significant control on Oct 20, 2016 | 1 pages | PSC07 | ||
Appointment of Michael Charles Woodfine as a director on Jun 26, 2017 | 2 pages | AP01 | ||
Termination of appointment of David Charles Camp as a secretary on May 31, 2017 | 1 pages | TM02 | ||
Registered office address changed from C/O C/O Hewlett-Packard Ltd Amen Corner Cain Road Bracknell Berkshire RG12 1HN to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on Jun 28, 2017 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||
Who are the officers of SPIRITGUIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALBARD, Christopher Neal | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | None Supplied | 152748570001 | ||||
TURPIE, Steven James | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | None Supplied | 267934060001 | ||||
WOODFINE, Michael Charles | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | Solictor | 208597210001 | ||||
CAMP, David Charles | Secretary | c/o Hpe Aldermanbury Square EC2V 7HR London 1 England | 221000750001 | |||||||
JOHN, Gareth Luke Sefton | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfield Buckinghamshire | British | 84135060001 | ||||||
MASON, John | Secretary | 65 Mount Merrior Avenue Dublin Republic Of Ireland Republic Of Ireland | British | 78919880003 | ||||||
MORRIS, Jennifer Ann | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfiled Buckinghamshire | Usa | Lawyer | 99846950001 | |||||
ORMROD, James | Secretary | Webcroft, 10 Midgham Green Midgham RG7 5TT Reading Berkshire | British | Solicitor | 108478490004 | |||||
PERKINS, Thomas Clark | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berks | British | 147877980001 | ||||||
PERKINS, Thomas Clark | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berks | British | 147877990001 | ||||||
PUTLAND, Roberto | Secretary | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | 162797910001 | |||||||
TROWER, Tara Dawn | Secretary | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire | 187391460001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BURR, Steven David | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | England | British | Finance Director | 138588120001 | ||||
COOMBS, Martin | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire | England | British | Finance Director | 125199960001 | ||||
DEAN, Christopher Richard | Director | 5 Brampton Chase Shiplake RG9 3BX Henley Oxfordshire | British | Manager | 73195420002 | |||||
FERGUSON, Jacqueline Patricia Christine | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire | England | British | Senior Vp And General Manager Es, Emea & Mema | 192192120001 | ||||
GILL, Dara Singh | Director | Cain Road Bracknell Road RG12 1HN Berkshire | Great Britain | British | Corporate Counsel | 149165080001 | ||||
GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | Vice President Ceo | 56193720001 | |||||
GOUGH, Tina Anne | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | Finance Director | 229756300001 | ||||
LAMBTON, Mark Norman | Director | Station Road GU10 5JZ Bentley Lavender Cottage Surrey | United Kingdom | British | Financial Controller | 162510100001 | ||||
LEWTHWAITE, Mark | Director | Tokers Green Lane RG4 9AY Kidmore End Highfields South Oxfordshire | England | British | Accountant | 134517020001 | ||||
MAJED, Maruf Ahmad | Director | One Pancras Square King's Cross N1C 4AG London Dxc United Kingdom | Singapore | American | None Supplied | 245085610001 | ||||
PUTLAND, Roberto Adriano | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | England | British | Lawyer | 162794370001 | ||||
SAVAGE, Jonathan | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | United Kingdom | New Zealander | Lawyer | 152970170001 | ||||
SCHUSTER, Rene | Director | Cheniston Compton Street Compton SO21 2AS Winchester Hampshire | German | Director | 126202490001 | |||||
SMOLINSKI, Paul | Director | 42 Ridgewood Drive Frimley GU16 5QF Camberley Surrey | United Kingdom | British | Director | 82636800003 | ||||
TROWER, Tara Dawn | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire | England | British | Lawyer | 134963980001 | ||||
WILSON, Nicholas Anthony | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | Managing Director | 229755750001 | ||||
WILSON, Nicholas Anthony | Director | Ardwell Close RG45 6AG Crowthorne 14 Wellington Mansions Berkshire | United Kingdom | British | Managing Director | 137369560001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SPIRITGUIDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Entserv Uk Limited | Oct 20, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hewlett-Packard Limited | Apr 06, 2016 | Cain Road RG12 1HN Bracknell Amen Corner England | Yes | ||||||||||
| |||||||||||||
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