Company NameW.F.O. Guide Limited
Company StatusDissolved
Company Number03985376
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)
Previous NamesReadyfair Limited and David M Brown Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger Mark Bolan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2015(15 years, 2 months after company formation)
Appointment Duration2 years (closed 25 July 2017)
RoleChartered Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Court 12 Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Philip John Le Cornu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2015(15 years, 2 months after company formation)
Appointment Duration2 years (closed 25 July 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFountain Court 12 Bruntcliffe Way
Morley
Leeds
LS27 0JG
Secretary NameElian Secretaries (Jersey) Limited (Corporation)
StatusClosed
Appointed07 July 2015(15 years, 2 months after company formation)
Appointment Duration2 years (closed 25 July 2017)
Correspondence Address44 Esplanade St. Helier
Jersey
JE4 9WG
Director NameMs Edwina Lesley Forrest
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 February 2010)
RoleAccountant
Country of ResidenceJersey
Correspondence Address15 The Esplanade
St Helier
Jersey
JE1 1RB
Director NameMr Matthew Charles Bye
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 months after company formation)
Appointment Duration15 years (resigned 07 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Court 12 Bruntcliffe Way
Morley
Leeds
LS27 0JG
Secretary NameEdwina Lesley Forrest
NationalityBritish
StatusResigned
Appointed05 July 2000(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 2006)
RoleAccountant
Correspondence Address3 Lido Bay Court
Rue St Aubin St Helier
Jersey
JE2 3SG
Secretary NameMr Matthew Charles Bye
NationalityBritish
StatusResigned
Appointed05 May 2006(6 years after company formation)
Appointment Duration9 years, 2 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Court 12 Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMrs Julia Margaret Quenault
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 July 2015)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressFountain Court 12 Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFountain Court 12 Bruntcliffe Way
Morley
Leeds
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

3 at £1Rosedale Jw Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£128,936
Cash£76,116
Current Liabilities£27,576

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
29 April 2017Application to strike the company off the register (3 pages)
17 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
17 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(4 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(4 pages)
7 July 2015Appointment of Elian Secretaries (Jersey) Limited as a secretary on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Matthew Charles Bye as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Matthew Charles Bye as a secretary on 7 July 2015 (1 page)
7 July 2015Appointment of Mr Philip John Le Cornu as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Philip John Le Cornu as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Roger Mark Bolan as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Elian Secretaries (Jersey) Limited as a secretary on 7 July 2015 (2 pages)
7 July 2015Appointment of Elian Secretaries (Jersey) Limited as a secretary on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Roger Mark Bolan as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Roger Mark Bolan as a director on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Julia Margaret Quenault as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Julia Margaret Quenault as a director on 7 July 2015 (1 page)
7 July 2015Appointment of Mr Philip John Le Cornu as a director on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Matthew Charles Bye as a secretary on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Matthew Charles Bye as a secretary on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Matthew Charles Bye as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Julia Margaret Quenault as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Matthew Charles Bye as a director on 7 July 2015 (1 page)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(4 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(4 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(4 pages)
22 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 November 2014Registered office address changed from Darwen House Walker Industrial Estate, Walker Road Guide Blackburn BB1 2QE to C/O Bilsdale Properties Ltd Fountain Court 12 Bruntcliffe Way Morley Leeds LS27 0JG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Darwen House Walker Industrial Estate, Walker Road Guide Blackburn BB1 2QE to C/O Bilsdale Properties Ltd Fountain Court 12 Bruntcliffe Way Morley Leeds LS27 0JG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Darwen House Walker Industrial Estate, Walker Road Guide Blackburn BB1 2QE to C/O Bilsdale Properties Ltd Fountain Court 12 Bruntcliffe Way Morley Leeds LS27 0JG on 7 November 2014 (1 page)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(4 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(4 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(4 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Company name changed david m brown consultants LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
27 June 2013Company name changed david m brown consultants LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
27 June 2013Change of name notice (2 pages)
29 May 2013Director's details changed for Matthew Charles Bye on 29 May 2013 (2 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Secretary's details changed for Matthew Charles Bye on 29 May 2013 (1 page)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Secretary's details changed for Matthew Charles Bye on 29 May 2013 (1 page)
29 May 2013Director's details changed for Matthew Charles Bye on 29 May 2013 (2 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
11 May 2012Registered office address changed from Belthorn House Walker Road Walker Park Guide Blackburn Lancashire BB1 2QE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Belthorn House Walker Road Walker Park Guide Blackburn Lancashire BB1 2QE on 11 May 2012 (1 page)
14 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 March 2010Termination of appointment of Edwina Forrest as a director (1 page)
10 March 2010Appointment of Mrs Julia Margaret Quenault as a director (2 pages)
10 March 2010Appointment of Mrs Julia Margaret Quenault as a director (2 pages)
10 March 2010Termination of appointment of Edwina Forrest as a director (1 page)
3 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2
(2 pages)
17 November 2009Director's details changed for Edwina Lesley Forrest on 3 October 2009 (3 pages)
17 November 2009Director's details changed for Edwina Lesley Forrest on 3 October 2009 (3 pages)
17 November 2009Director's details changed for Edwina Lesley Forrest on 3 October 2009 (3 pages)
18 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
30 April 2009Registered office changed on 30/04/2009 from belthorn house walker road walker park guide blackburn lancashire BB1 2QE (1 page)
30 April 2009Registered office changed on 30/04/2009 from belthorn house walker road walker park guide blackburn lancashire BB1 2QE (1 page)
4 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
22 May 2008Return made up to 04/05/08; full list of members (4 pages)
22 May 2008Return made up to 04/05/08; full list of members (4 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
4 October 2007Registered office changed on 04/10/07 from: aspinall house walker park walker road, guide blackburn lancashire BB1 2QE (1 page)
4 October 2007Registered office changed on 04/10/07 from: aspinall house walker park walker road, guide blackburn lancashire BB1 2QE (1 page)
20 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 July 2007Return made up to 04/05/07; no change of members (7 pages)
17 July 2007Return made up to 04/05/07; no change of members (7 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
15 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2005Return made up to 04/05/05; full list of members; amend (7 pages)
29 June 2005Return made up to 04/05/05; full list of members; amend (7 pages)
22 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 May 2005Return made up to 04/05/05; full list of members (7 pages)
17 May 2005Return made up to 04/05/05; full list of members (7 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 May 2004Return made up to 04/05/04; full list of members (7 pages)
21 May 2004Return made up to 04/05/04; full list of members (7 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 May 2003Return made up to 04/05/03; full list of members (7 pages)
14 May 2003Return made up to 04/05/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 May 2002Return made up to 04/05/02; full list of members (7 pages)
14 May 2002Return made up to 04/05/02; full list of members (7 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
25 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
10 August 2000Memorandum and Articles of Association (9 pages)
10 August 2000Memorandum and Articles of Association (9 pages)
2 August 2000Company name changed readyfair LIMITED\certificate issued on 03/08/00 (2 pages)
2 August 2000Company name changed readyfair LIMITED\certificate issued on 03/08/00 (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
4 May 2000Incorporation (13 pages)
4 May 2000Incorporation (13 pages)