Company NameSurety Guarantee Consultants Limited
Company StatusDissolved
Company Number05037146
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date1 October 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameBarry Williams
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleInsurance Broker
Correspondence Address196 High Street
Roydon
Essex
CM19 5EQ
Secretary NameAnthony Ward
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressInternational House
12a Homewell
Havant
Hants
PO9 1EE
Director NameTimothy Patrick Thomas Higgins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2004(3 weeks, 3 days after company formation)
Appointment Duration10 years, 7 months (closed 01 October 2014)
RoleUnderwriting Agent
Correspondence Address49 Kendall Avenue South
Sanderstead
South Croydon
Surrey
CR2 0QR
Director NameMr John Godwin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(10 months, 1 week after company formation)
Appointment Duration4 months (resigned 21 April 2005)
RoleInsurance Broker
Correspondence Address88a Cambridge Road
London
SW20 0PJ
Director NameMr John Taylor Garratt
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2006)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address20 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Director NameBernard John Woodman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTinacre
7 Tinacre Hill Wightwick
Wolverhampton
WV6 8DB

Location

Registered AddressBenson House 33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£215,416
Net Worth£28,331
Cash£218,179
Current Liabilities£520,548

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

1 October 2014Final Gazette dissolved following liquidation (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Notice of final account prior to dissolution (1 page)
1 July 2014Notice of final account prior to dissolution (1 page)
1 July 2014Return of final meeting of creditors (1 page)
28 May 2013Registered office address changed from International House 12a Homewell Havant PO9 1EE on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from International House 12a Homewell Havant PO9 1EE on 28 May 2013 (2 pages)
11 June 2007Order of court to wind up (1 page)
11 June 2007Order of court to wind up (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
4 July 2006Full accounts made up to 28 February 2005 (15 pages)
4 July 2006Full accounts made up to 28 February 2005 (15 pages)
8 May 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
18 April 2005Return made up to 06/02/05; full list of members (7 pages)
18 April 2005Return made up to 06/02/05; full list of members (7 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
6 February 2004Incorporation (12 pages)
6 February 2004Incorporation (12 pages)