Company NameThe Guthrie Partnership Limited
Company StatusDissolved
Company Number07350320
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameSharon Lewis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2013)
RoleAccounts Dept Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameChristopher Mark Naden
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2013)
RoleProperty Managment
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr Antony James Scott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2013)
RoleLeasehold Residential Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH

Contact

Websiteguthriepartnership.co.uk

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Castle Mile Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,132
Cash£4,839
Current Liabilities£84,134

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 December 2020First Gazette notice for voluntary strike-off (1 page)
25 November 2020Application to strike the company off the register (3 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2017Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 30 August 2017 (1 page)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 30 August 2017 (1 page)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (3 pages)
15 September 2014Director's details changed for Mr Charles Alec Guthrie on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Charles Alec Guthrie on 15 September 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
13 February 2013Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 13 February 2013 (1 page)
12 February 2013Termination of appointment of Antony Scott as a director (1 page)
12 February 2013Termination of appointment of Sharon Lewis as a director (1 page)
12 February 2013Termination of appointment of Antony Scott as a director (1 page)
12 February 2013Termination of appointment of Christopher Naden as a director (1 page)
12 February 2013Termination of appointment of Christopher Naden as a director (1 page)
12 February 2013Termination of appointment of Sharon Lewis as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
27 October 2010Appointment of a director (3 pages)
27 October 2010Appointment of a director (3 pages)
21 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
21 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
14 September 2010Appointment of Antony James Scott as a director (3 pages)
14 September 2010Appointment of Christopher Mark Naden as a director (3 pages)
14 September 2010Appointment of Christopher Mark Naden as a director (3 pages)
14 September 2010Appointment of Antony James Scott as a director (3 pages)
14 September 2010Appointment of Sharon Lewis as a director (3 pages)
14 September 2010Appointment of Sharon Lewis as a director (3 pages)
19 August 2010Incorporation (48 pages)
19 August 2010Incorporation (48 pages)