Company NameGuest People Solutions Ltd.
Company StatusDissolved
Company Number05963879
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameTolley Darling Consulting Ltd.

Business Activity

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

Directors

Director NameMrs Marie Guest
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(11 months after company formation)
Appointment Duration3 years, 11 months (closed 02 August 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 10d Toplands Business Park
Cragg Road
Hebden Bridge
West Yorkshire
HX7 5RW
Secretary NameMrs Marie Guest
NationalityBritish
StatusClosed
Appointed06 September 2007(11 months after company formation)
Appointment Duration3 years, 11 months (closed 02 August 2011)
RoleConsultant
Correspondence AddressUnit 10d Toplands Business Park
Cragg Road
Hebden Bridge
West Yorkshire
HX7 5RW
Director NameMr Richard Gabriel Seaborne
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Aldersyde Way
Guiseley
Leeds
West Yorkshire
LS20 8QS
Secretary NameEmma Clare Tolley
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 21 Independent Chapel
125 High Street
Heckmondwick
West Yorkshire
WF16 0DY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnit 10d Toplands Business Park
Cragg Road
Hebden Bridge
West Yorkshire
HX7 5RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot
Built Up AreaMytholmroyd

Financials

Year2014
Net Worth-£8,943
Current Liabilities£10,649

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Application to strike the company off the register (3 pages)
30 March 2011Termination of appointment of Richard Seaborne as a director (1 page)
30 March 2011Termination of appointment of Richard Seaborne as a director (1 page)
17 March 2011Registered office address changed from 3 Hammerton Terrace Todmorden Lancashire OL14 5HR on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 3 Hammerton Terrace Todmorden Lancashire OL14 5HR on 17 March 2011 (1 page)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 100
(5 pages)
18 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 100
(5 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 October 2009Director's details changed for Richard Gabriel Seaborne on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Richard Gabriel Seaborne on 1 October 2009 (2 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for Richard Gabriel Seaborne on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Marie Guest on 11 October 2009 (1 page)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mrs Marie Guest on 11 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs Marie Guest on 11 October 2009 (2 pages)
23 October 2009Secretary's details changed for Marie Guest on 11 October 2009 (1 page)
31 July 2009Registered office changed on 31/07/2009 from suite 2 mercury quays ashley lane shipley bradford west yorkshire BD17 7DB (1 page)
31 July 2009Registered office changed on 31/07/2009 from suite 2 mercury quays ashley lane shipley bradford west yorkshire BD17 7DB (1 page)
23 December 2008Return made up to 11/10/08; no change of members (10 pages)
23 December 2008Return made up to 11/10/08; no change of members (10 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 July 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
9 July 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
9 July 2008Accounts made up to 31 August 2007 (1 page)
27 November 2007Return made up to 11/10/07; full list of members (7 pages)
27 November 2007Return made up to 11/10/07; full list of members (7 pages)
27 October 2007Director's particulars changed (1 page)
27 October 2007Director's particulars changed (1 page)
18 October 2007Company name changed tolley darling consulting LTD.\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed tolley darling consulting LTD.\certificate issued on 18/10/07 (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed;new director appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed;new director appointed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
27 November 2006Ad 11/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2006Ad 11/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
11 October 2006Incorporation (19 pages)
11 October 2006Incorporation (19 pages)