About

Registered Number: 05559096
Date of Incorporation: 09/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Having been setup in 2005, British Guarantee Ltd has its registered office in Reading. Currently we aren't aware of the number of employees at the the organisation. Owens, Jennifer, Clark, Samuel Thomas Budgen, Hunter, Andrew Stewart are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWENS, Jennifer 25 November 2013 - 1
CLARK, Samuel Thomas Budgen 22 July 2011 08 October 2013 1
HUNTER, Andrew Stewart 03 December 2010 22 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 02 November 2015
AD01 - Change of registered office address 23 June 2015
RESOLUTIONS - N/A 18 June 2015
4.70 - N/A 18 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2015
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 03 September 2014
AP03 - Appointment of secretary 02 December 2013
TM02 - Termination of appointment of secretary 09 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 06 August 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 19 September 2012
AR01 - Annual Return 18 September 2012
TM01 - Termination of appointment of director 05 July 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 04 May 2012
AR01 - Annual Return 05 October 2011
TM02 - Termination of appointment of secretary 26 July 2011
AP03 - Appointment of secretary 26 July 2011
AA - Annual Accounts 25 July 2011
TM01 - Termination of appointment of director 21 July 2011
AP03 - Appointment of secretary 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 02 August 2010
TM01 - Termination of appointment of director 22 April 2010
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 17 September 2009
287 - Change in situation or address of Registered Office 17 December 2008
225 - Change of Accounting Reference Date 16 September 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 07 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 05 March 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
363a - Annual Return 29 September 2006
225 - Change of Accounting Reference Date 05 September 2006
288b - Notice of resignation of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
CERTNM - Change of name certificate 28 September 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.