UKBizDB.co.uk

GUILD REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guild Realisations Limited. The company was founded 37 years ago and was given the registration number 02025406. The firm's registered office is in LEEDS. You can find them at Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:GUILD REALISATIONS LIMITED
Company Number:02025406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 June 1986
End of financial year:29 January 2012
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary02 November 2012Active
Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director08 February 2012Active
301, Commerce Street, Fort Worth, Texas, United States,

Director04 September 2010Active
2nd Floor, Stirling Square, 5-7 Carlton Gardens, London, SW1Y 5AD

Director04 September 2010Active
Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director08 February 2012Active
Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director10 May 2012Active
301, Commerce Street, Fort Worth, Texas, United States,

Director04 September 2010Active
Copthorne Thorney Hill Lane, Marton Cum Grafton, York, YO51 9QJ

Secretary15 August 2005Active
The Spinney Garth Avenue, Collingham Wetherby, Leeds, LS22 5BJ

Secretary-Active
Greenwood House, Birstwith, Harrogate, HG3 2NJ

Secretary28 November 1996Active
3, Castle Lodge Avenue, Rothwell, Leeds, United Kingdom, LS26 0ZD

Secretary15 April 2011Active
Huby Manor, Crag Lane, Huby, LS17 0BW

Secretary31 August 1999Active
Green Ways, Weetwood Park Drive, West Park, LS16 5AD

Director04 September 1998Active
Copthorne Thorney Hill Lane, Marton Cum Grafton, York, YO51 9QJ

Director15 August 2005Active
2100 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director08 February 2012Active
Byron House, 2 Back Lane Whixley, York, YO26 8BG

Director-Active
6 Elm House, 8 Allerton Park, Leeds, LS7 4ND

Director-Active
Greenwood House, Birstwith, Harrogate, HG3 2NJ

Director-Active
Church Hill Farm, Wells Road, Burnham Overy Town, PE31 8HU

Director21 April 2011Active
2100 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director24 October 2011Active
2nd Floor, Stirling Square, 5-7 Carlton Gardens, London, SW1Y 5AD

Director04 September 2010Active
Huby Manor, Crag Lane, Huby, LS17 0BW

Director31 August 1999Active
Brook House, Brookhouse Hill Fulwood, Sheffield, S10 3TE

Director13 April 1995Active
2nd Floor, Stirling Square, 5-7 Carlton Gardens, London, SW1Y 5AD

Director04 September 2010Active
Sharow Hall, Sharow, Ripon, HG4 5BP

Director05 December 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved liquidation.

Download
2022-09-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-24Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-28Insolvency

Liquidation disclaimer notice.

Download
2015-05-28Insolvency

Liquidation disclaimer notice.

Download
2015-05-12Insolvency

Liquidation disclaimer notice.

Download
2015-04-22Insolvency

Liquidation disclaimer notice.

Download
2015-04-22Insolvency

Liquidation disclaimer notice.

Download
2015-04-22Insolvency

Liquidation disclaimer notice.

Download
2015-04-22Insolvency

Liquidation disclaimer notice.

Download
2015-04-22Insolvency

Liquidation disclaimer notice.

Download
2015-04-22Insolvency

Liquidation disclaimer notice.

Download
2015-04-22Insolvency

Liquidation disclaimer notice.

Download
2015-04-22Insolvency

Liquidation disclaimer notice.

Download
2015-04-22Insolvency

Liquidation disclaimer notice.

Download
2015-03-18Officers

Termination director company with name termination date.

Download
2014-09-08Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download

Copyright © 2024. All rights reserved.