Company NameGuest 2 Invest Limited
Company StatusDissolved
Company Number06612195
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)
Previous NameBlue Bee Group Limited

Directors

Director NameJoanna Naidene Riley
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(5 months after company formation)
Appointment Duration1 year, 2 months (closed 26 January 2010)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wicken Bank
Heywood
Lancashire
OL10 2LW
Director NameDean Gavin Hewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Manor House Broadacre Place
Alderley Edge
Cheshire
SK9 7GR
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressChester House
68 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2008Ad 05/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 November 2008Director appointed joanna naidene riley (3 pages)
10 November 2008Appointment Terminated Director dean hewart (1 page)
10 November 2008Appointment terminated director dean hewart (1 page)
10 November 2008Ad 05/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
10 November 2008Director appointed joanna naidene riley (3 pages)
21 August 2008Company name changed blue bee group LIMITED\certificate issued on 22/08/08 (2 pages)
21 August 2008Company name changed blue bee group LIMITED\certificate issued on 22/08/08 (2 pages)
12 June 2008Director appointed dean gavin hewart (3 pages)
12 June 2008Director appointed dean gavin hewart (3 pages)
10 June 2008Appointment Terminated Director ocs directors LIMITED (1 page)
10 June 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
10 June 2008Appointment terminated director ocs directors LIMITED (1 page)
10 June 2008Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
9 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2008Registered office changed on 09/06/2008 from blue bee group LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
9 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 June 2008Registered office changed on 09/06/2008 from blue bee group LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
5 June 2008Incorporation (18 pages)
5 June 2008Incorporation (18 pages)