Company NamePatricia Guest Designs Limited
Company StatusDissolved
Company Number03226014
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 9 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameGrindco 99 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NamePatricia Kathleen Guest
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 15 February 2000)
RoleDesigner
Correspondence Address148 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Director NameMr Timothy George Hughes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 15 February 2000)
RoleChartered Accountant
Correspondence Address55 Booth Bed Lane
Goostrey
Crewe
Cheshire
CW4 8NB
Secretary NameMr Timothy George Hughes
NationalityBritish
StatusClosed
Appointed27 March 1997(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 15 February 2000)
RoleChartered Accountant
Correspondence Address55 Booth Bed Lane
Goostrey
Crewe
Cheshire
CW4 8NB
Director NameJohn Michael Edwards
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWetley Abbey Farm
Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0AS
Secretary NamePaul Edmund Godfrey
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches
Whitmore Heath
Newcastle Under Lyme
Staffordshire
ST5 5HB

Location

Registered AddressLowerhouse Mill
Bollington
Macclesfield
Cheshire
SK10 5HW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 November 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Application for striking-off (1 page)
18 August 1998Return made up to 17/07/98; no change of members (4 pages)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
14 August 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
12 June 1997Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997New director appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: glebe court stoke on trent staffordshire ST4 1ET (1 page)
23 October 1996Company name changed grindco 99 LIMITED\certificate issued on 24/10/96 (2 pages)
17 July 1996Incorporation (27 pages)