GUINNESS EXPORTS LIMITED

Register to unlock more data on OkredoRegister

GUINNESS EXPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00177433

Incorporation date

24/10/1921

Size

Dormant

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farrington Street, London EC2A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1921)
dot icon02/02/2018
Final Gazette dissolved following liquidation
dot icon02/11/2017
Return of final meeting in a members' voluntary winding up
dot icon19/07/2017
Liquidators' statement of receipts and payments to 2017-05-18
dot icon05/07/2016
Liquidators' statement of receipts and payments to 2016-05-18
dot icon22/07/2015
Liquidators' statement of receipts and payments to 2015-05-18
dot icon16/07/2014
Liquidators' statement of receipts and payments to 2014-05-18
dot icon11/06/2013
Liquidators' statement of receipts and payments to 2013-05-18
dot icon25/05/2013
Appointment of a voluntary liquidator
dot icon25/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon09/07/2012
Liquidators' statement of receipts and payments to 2012-05-18
dot icon23/08/2011
Liquidators' statement of receipts and payments to 2011-05-18
dot icon30/11/2010
Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 2010-11-30
dot icon27/05/2010
Declaration of solvency
dot icon27/05/2010
Appointment of a voluntary liquidator
dot icon27/05/2010
Resolutions
dot icon27/05/2010
Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 2010-05-27
dot icon18/05/2010
Termination of appointment of a director
dot icon18/05/2010
Termination of appointment of Andrew Smith as a director
dot icon17/05/2010
Termination of appointment of Nandor Makos as a director
dot icon17/05/2010
Termination of appointment of David Gosnell as a director
dot icon06/05/2010
Statement by directors
dot icon06/05/2010
Solvency statement dated 05/05/10
dot icon06/05/2010
Statement of capital on 2010-05-06
dot icon06/05/2010
Resolutions
dot icon16/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/12/2009
Director's details changed for Andrew Milner Smith on 2009-06-29
dot icon04/12/2009
Registered office address changed from 8 Henrietta Place London W1G 0NB on 2009-12-04
dot icon06/11/2009
Termination of appointment of Adele Abigail as a director
dot icon26/08/2009
Return made up to 02/08/09; full list of members
dot icon04/08/2009
Director appointed andrew milner smith
dot icon30/07/2009
Appointment terminated director jill kyne
dot icon03/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon17/09/2008
Return made up to 02/08/08; full list of members
dot icon10/09/2008
Director appointed adele ann abigail
dot icon09/07/2008
Appointment terminated director michael flynn
dot icon20/03/2008
Director appointed paul derek tunnacliffe
dot icon11/01/2008
Director resigned
dot icon09/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon19/10/2007
Director resigned
dot icon30/08/2007
Return made up to 02/08/07; full list of members
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon11/01/2007
Accounts for a dormant company made up to 2006-06-30
dot icon30/11/2006
New director appointed
dot icon17/08/2006
Return made up to 02/08/06; full list of members
dot icon05/09/2005
Return made up to 02/08/05; full list of members
dot icon12/08/2005
Accounts for a dormant company made up to 2005-06-30
dot icon09/08/2005
Director's particulars changed
dot icon05/08/2004
Return made up to 02/08/04; full list of members
dot icon04/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon06/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon03/09/2003
Return made up to 02/08/03; full list of members
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon23/04/2003
Director resigned
dot icon03/02/2003
Director resigned
dot icon03/02/2003
New director appointed
dot icon06/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon05/09/2002
Return made up to 02/08/02; full list of members
dot icon27/06/2002
New director appointed
dot icon20/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon26/11/2001
New secretary appointed
dot icon19/11/2001
Secretary resigned
dot icon16/08/2001
Return made up to 02/08/01; full list of members
dot icon08/07/2001
Director resigned
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon15/02/2001
Registered office changed on 15/02/01 from: 8 henrietta place london W1M 9AG
dot icon03/08/2000
Return made up to 02/08/00; full list of members
dot icon14/06/2000
Registered office changed on 14/06/00 from: park royal brewery park royal london NW10 7RR
dot icon14/06/2000
Secretary's particulars changed
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon18/02/2000
Director resigned
dot icon18/02/2000
New director appointed
dot icon19/08/1999
Return made up to 02/08/99; full list of members
dot icon18/05/1999
Auditor's resignation
dot icon26/02/1999
New director appointed
dot icon15/02/1999
Full accounts made up to 1998-06-30
dot icon02/02/1999
Director resigned
dot icon03/09/1998
Return made up to 02/08/98; change of members
dot icon12/02/1998
New secretary appointed
dot icon12/02/1998
Secretary resigned
dot icon21/01/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon11/11/1997
New director appointed
dot icon11/11/1997
Director resigned
dot icon05/11/1997
New director appointed
dot icon27/08/1997
Return made up to 02/08/97; no change of members
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
New secretary appointed
dot icon18/06/1997
Secretary resigned
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Return made up to 02/08/96; full list of members
dot icon03/09/1996
Director resigned
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon06/09/1995
Return made up to 02/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon03/09/1994
Return made up to 02/08/94; no change of members
dot icon15/07/1994
Director resigned
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon01/09/1993
Return made up to 02/08/93; full list of members
dot icon06/06/1993
Ad 27/05/93--------- £ si 15000000@1=15000000 £ ic 10000/15010000
dot icon06/06/1993
Nc inc already adjusted 21/05/93
dot icon06/06/1993
Resolutions
dot icon06/06/1993
Resolutions
dot icon16/12/1992
Director resigned
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon15/09/1992
Return made up to 02/08/92; no change of members
dot icon04/11/1991
Resolutions
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon09/08/1991
Return made up to 02/08/91; no change of members
dot icon22/05/1991
Director resigned;new director appointed
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon31/08/1990
Return made up to 02/08/90; full list of members
dot icon29/08/1990
Director resigned;new director appointed
dot icon09/01/1990
Director resigned;new director appointed
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon05/07/1989
Return made up to 05/06/89; full list of members
dot icon24/11/1988
Full accounts made up to 1987-12-31
dot icon12/05/1988
Return made up to 11/04/88; full list of members
dot icon05/02/1988
Secretary resigned;new secretary appointed
dot icon09/11/1987
Secretary resigned;new secretary appointed
dot icon28/10/1987
Full accounts made up to 1986-12-31
dot icon19/05/1987
Return made up to 29/04/87; full list of members
dot icon14/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1987
Return made up to 02/01/87; full list of members
dot icon17/10/1986
Registered office changed on 17/10/86 from: 61/83 norfolk street liverpool 1
dot icon14/08/1986
Accounting reference date extended from 30/09 to 31/12
dot icon09/07/1986
Director resigned
dot icon09/04/1986
Director resigned
dot icon24/10/1921
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kyne, Jill
Director
28/06/2007 - 29/06/2009
66
Gosnell, David Peter
Director
20/01/2003 - 05/05/2010
13
Flynn, Michael Christopher
Director
08/02/2006 - 15/06/2008
74
Williams, Alistair Charles Walter
Director
13/06/2002 - 18/04/2003
64
Abigail, Adele Ann
Director
07/08/2008 - 01/10/2009
79

Persons with Significant Control

0

No PSC data available.

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 GUINNESS EXPORTS LIMITED

GUINNESS EXPORTS LIMITED is an(a) Dissolved company incorporated on 24/10/1921 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farrington Street, London EC2A 4AB. There are currently 5 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 GUINNESS EXPORTS LIMITED?

toggle

GUINNESS EXPORTS LIMITED is currently Dissolved. It was registered on 24/10/1921 and dissolved on 02/02/2018.

Where is GUINNESS EXPORTS LIMITED located?

toggle

GUINNESS EXPORTS LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farrington Street, London EC2A 4AB.

What does GUINNESS EXPORTS LIMITED do?

toggle

GUINNESS EXPORTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GUINNESS EXPORTS LIMITED?

toggle

The latest filing was on 02/02/2018: Final Gazette dissolved following liquidation.