About

Registered Number: 04371866
Date of Incorporation: 11/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years ago)
Registered Address: Bathurst House, Smythen Street, Exeter, Devon, EX1 1BN

 

Peter Alan Guest Enterprises Consulting Ltd was registered on 11 February 2002 and has its registered office in Exeter, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Peter Alan Guest Enterprises Consulting Ltd. This organisation has one director listed as Guest, Marie Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Marie Louise 11 February 2002 30 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
TM01 - Termination of appointment of director 29 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 20 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 02 April 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 28 February 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 06 March 2013
AA01 - Change of accounting reference date 14 November 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AD01 - Change of registered office address 09 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 16 November 2010
AD01 - Change of registered office address 05 November 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 08 July 2005
AA - Annual Accounts 15 June 2005
RESOLUTIONS - N/A 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
123 - Notice of increase in nominal capital 14 March 2005
363s - Annual Return 11 March 2005
RESOLUTIONS - N/A 24 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
363s - Annual Return 27 February 2003
287 - Change in situation or address of Registered Office 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.