Company NameGuest Base Limited
Company StatusDissolved
Company Number03512744
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 1 month ago)
Dissolution Date22 February 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Secretary NameJacqueline McGovern
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Front Street
Sowerby
Thirsk
North Yorkshire
YO7 1JQ
Director NamePeter Annderson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 22 February 2005)
RoleTravel Agent
Correspondence AddressArberwood House
Caxwold
York
North Yorkshire
Director NameDerek Anthony Lazeney
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RolePhotoshop Retailer
Correspondence AddressRose Cottage
Copt Hewick
Ripon
North Yorkshire
HG4 5BY
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
24 September 2004Application for striking-off (1 page)
5 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
4 March 2004Return made up to 18/02/04; full list of members (6 pages)
17 February 2004Return made up to 18/02/03; full list of members (6 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
11 March 2002Return made up to 18/02/02; full list of members (6 pages)
4 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
21 May 2001Return made up to 18/02/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
1 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
23 May 1999Return made up to 18/02/99; full list of members (6 pages)
22 May 1998New director appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
21 May 1998Secretary resigned (1 page)
18 February 1998Incorporation (16 pages)