GUIDANCE MICROWAVE LIMITED

Register to unlock more data on OkredoRegister

GUIDANCE MICROWAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03075144

Incorporation date

02/07/1995

Size

Dormant

Contacts

Registered address

Registered address

5 Tiber Way, Meridian Business Park, Leicester LE19 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1995)
dot icon26/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2017
First Gazette notice for voluntary strike-off
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon28/06/2017
Application to strike the company off the register
dot icon14/06/2017
Statement by Directors
dot icon14/06/2017
Statement of capital on 2017-06-14
dot icon14/06/2017
Solvency Statement dated 12/06/17
dot icon14/06/2017
Resolutions
dot icon18/05/2017
Satisfaction of charge 030751440003 in full
dot icon11/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon15/12/2015
Registered office address changed from 4 Dominus Way Meridian Business Park Leicester LE19 1RP to 5 Tiber Way Meridian Business Park Leicester LE19 1QP on 2015-12-15
dot icon08/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon10/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon09/03/2015
Registration of charge 030751440003, created on 2015-03-06
dot icon10/11/2014
Termination of appointment of Ian Edward Weller as a director on 2014-10-31
dot icon18/10/2014
Satisfaction of charge 2 in full
dot icon04/09/2014
Full accounts made up to 2013-11-30
dot icon09/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon08/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon08/05/2013
Accounts for a small company made up to 2012-11-30
dot icon20/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon12/06/2012
Accounts for a small company made up to 2011-11-30
dot icon24/10/2011
Appointment of Mr Russell William James Miles as a secretary
dot icon09/09/2011
Termination of appointment of Robert Ashby as a secretary
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/07/2011
Accounts for a small company made up to 2010-11-30
dot icon15/07/2011
Appointment of Mr Russell William James Miles as a director
dot icon13/07/2011
Termination of appointment of Malcolm Roberts as a director
dot icon13/07/2011
Termination of appointment of Jan Grothusen as a director
dot icon08/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon08/07/2011
Termination of appointment of Philip Hughes as a director
dot icon12/08/2010
Accounts for a small company made up to 2009-11-30
dot icon05/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon05/07/2010
Director's details changed for Jan Grothusen on 2010-07-03
dot icon05/07/2010
Director's details changed for David Edward Patrick on 2010-07-03
dot icon05/07/2010
Director's details changed for Ian Edward Weller on 2010-07-03
dot icon30/04/2010
Secretary's details changed for Robert Erling Ashby on 2010-04-29
dot icon29/09/2009
Accounts for a small company made up to 2008-11-30
dot icon31/07/2009
Return made up to 03/07/09; full list of members
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2008
Return made up to 03/07/08; full list of members
dot icon23/04/2008
Memorandum and Articles of Association
dot icon12/04/2008
Certificate of change of name
dot icon18/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
New director appointed
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Registered office changed on 14/02/08 from: C2 knowl piece wilbury way hitchin hertfordshire SG4 0TY
dot icon14/02/2008
Accounting reference date extended from 31/07/08 to 30/11/08
dot icon07/12/2007
£ ic 15000/10000 12/11/07 £ sr 5000@1=5000
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon22/11/2007
Resolutions
dot icon11/07/2007
Return made up to 03/07/07; full list of members
dot icon15/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon31/07/2006
Return made up to 03/07/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon02/08/2005
Return made up to 03/07/05; full list of members
dot icon20/06/2005
Registered office changed on 20/06/05 from: unit 2 knowl piece wilbury way hitchin hertfordshire SG4 0TY
dot icon11/05/2005
Certificate of change of name
dot icon10/05/2005
Registered office changed on 10/05/05 from: unit 2 campus five letchworth business park third avenue letchworth hertfordshire SG6 2JF
dot icon09/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon09/08/2004
Return made up to 03/07/04; no change of members
dot icon13/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon15/09/2003
Director resigned
dot icon15/07/2003
Return made up to 03/07/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-07-31
dot icon10/07/2002
Return made up to 03/07/02; full list of members
dot icon17/12/2001
Total exemption full accounts made up to 2001-07-31
dot icon09/07/2001
Return made up to 03/07/01; full list of members
dot icon08/03/2001
Full accounts made up to 2000-07-31
dot icon11/07/2000
Return made up to 03/07/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-07-31
dot icon14/04/2000
Ad 28/03/00--------- £ si 19000@1=19000 £ ic 1000/20000
dot icon31/03/2000
Resolutions
dot icon21/03/2000
Registered office changed on 21/03/00 from: unit 11 chells enterprises village chells way stevenage hertfordshire SG2 0LZ
dot icon15/01/2000
Particulars of mortgage/charge
dot icon16/07/1999
Return made up to 03/07/99; full list of members
dot icon08/03/1999
Full accounts made up to 1998-07-31
dot icon10/07/1998
Return made up to 03/07/98; no change of members
dot icon23/04/1998
Full accounts made up to 1997-07-31
dot icon10/07/1997
Return made up to 03/07/97; change of members
dot icon05/06/1997
Ad 30/05/97--------- £ si 996@1=996 £ ic 4/1000
dot icon03/05/1997
Full accounts made up to 1996-07-31
dot icon31/01/1997
Registered office changed on 31/01/97 from: 28 west hill dunstable bedfordshire LU6 3PW
dot icon24/10/1996
Accounting reference date shortened from 07/09/96 to 31/07/96
dot icon08/07/1996
Return made up to 03/07/96; full list of members
dot icon30/10/1995
Ad 25/10/95--------- £ si 2@1=2 £ ic 2/4
dot icon02/10/1995
Accounting reference date notified as 07/09
dot icon25/08/1995
New director appointed
dot icon25/08/1995
New director appointed
dot icon25/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon07/07/1995
Secretary resigned;new secretary appointed
dot icon07/07/1995
Director resigned;new director appointed
dot icon07/07/1995
Registered office changed on 07/07/95 from: 31-33 bondway london SW8 1SJ
dot icon03/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2015
dot iconLast change occurred
29/11/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2015
dot iconNext account date
29/11/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Philip Kevin
Secretary
20/08/1995 - 10/12/2007
1
Ashby, Robert Erling
Secretary
10/12/2007 - 30/07/2011
3
Anderson, Catherine Ann
Secretary
03/07/1995 - 20/08/1995
-
Weller, Ian Edward
Director
20/08/1995 - 30/10/2014
4
Grant Directors Limited
Nominee Director
02/07/1995 - 03/07/1995
697

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GUIDANCE MICROWAVE LIMITED

GUIDANCE MICROWAVE LIMITED is an(a) Dissolved company incorporated on 02/07/1995 with the registered office located at 5 Tiber Way, Meridian Business Park, Leicester LE19 1QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GUIDANCE MICROWAVE LIMITED?

toggle

GUIDANCE MICROWAVE LIMITED is currently Dissolved. It was registered on 02/07/1995 and dissolved on 25/09/2017.

Where is GUIDANCE MICROWAVE LIMITED located?

toggle

GUIDANCE MICROWAVE LIMITED is registered at 5 Tiber Way, Meridian Business Park, Leicester LE19 1QP.

What does GUIDANCE MICROWAVE LIMITED do?

toggle

GUIDANCE MICROWAVE LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for GUIDANCE MICROWAVE LIMITED?

toggle

The latest filing was on 26/09/2017: Final Gazette dissolved via voluntary strike-off.