THE GUIDANCE COUNCIL LIMITED
Overview
Company Name | THE GUIDANCE COUNCIL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04355048 |
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 THE GUIDANCE COUNCIL LIMITED?
- Other education n.e.c. (85590) / Education
Where is THE GUIDANCE COUNCIL LIMITED located?
Registered Office Address | 21 De Montfort Street LE1 7GE Leicester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE GUIDANCE COUNCIL LIMITED?
Company Name | From | Until |
---|---|---|
DG 178 LIMITED | Sep 05, 2002 | Sep 05, 2002 |
DUTTONS ONE LIMITED | Jan 17, 2002 | Jan 17, 2002 |
What are the latest accounts for THE GUIDANCE COUNCIL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2013 |
What is the status of the latest annual return for THE GUIDANCE COUNCIL LIMITED?
Annual Return |
|
---|
What are the latest filings for THE GUIDANCE COUNCIL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Henry Ravenhall on Apr 08, 2013 | 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 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jan 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr David Hughes as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Mark Henry Ravenhall as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Carol Anne Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Gauntlett as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Judith Alloway as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Judith Norrington as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Renaissance House 20 Princess Road West Leicester LE1 6TP* on Jan 31, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jan 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jan 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Judith Mary Alloway on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Judith Anne Norrington on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2009 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of THE GUIDANCE COUNCIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, David | Secretary | De Montfort Street LE1 7GE Leicester 21 England | 166361400001 | |||||||
RAVENHALL, Mark Henry | Director | De Montfort Street LE1 7GE Leicester 21 England | England | British | Consultant | 166347110002 | ||||
TAYLOR, Carol Anne | Director | De Montfort Street LE1 7GE Leicester 21 England | England | British | Director Of Operations - Development And Research | 166346710001 | ||||
DAVIES, Carolyn Jane | Secretary | 8 Newport Close Chandlers Ford SO53 4NN Eastleigh Hampshire | British | 80101120001 | ||||||
GAUNTLETT, Stephen John | Secretary | 17 Kedale Road BN25 2BX Seaford East Sussex | British | Chief Executive | 62650170003 | |||||
GRAYDON, Alexandra Louise | Secretary | 3 Staple Gardens SO23 8SR Winchester Hampshire | British | 75812410001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLOWAY, Judith Mary | Director | 6 Arnolds Close Kingston TQ7 4QF Kingsbridge Devon | England | British | Self Employed Educational Cons | 49383110002 | ||||
BROWN, Jonathan Thomas | Director | Cornerways 34 Croye Close SP10 3AF Andover Hampshire | United Kingdom | British | Solicitor | 56279550003 | ||||
DAVIES, Carolyn Jane | Director | 8 Newport Close Chandlers Ford SO53 4NN Eastleigh Hampshire | British | Admin Manager | 80101120001 | |||||
HENDERSON, Leigh | Director | La Croix Mortimer Close Headbourne Worthy SO23 7QX Winchester Hampshire | United Kingdom | British | Quality Manager | 57650920001 | ||||
NORRINGTON, Judith Anne | Director | 87 Valley Road IP1 4NE Ipswich Suffolk | England | British | Director | 73074390002 |
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