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.
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 | : |
|
Registered Address | : | Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridgewater Place, Water Lane, Leeds, LS11 5QR | Secretary | 02 November 2012 | Active |
Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 08 February 2012 | Active |
301, Commerce Street, Fort Worth, Texas, United States, | Director | 04 September 2010 | Active |
2nd Floor, Stirling Square, 5-7 Carlton Gardens, London, SW1Y 5AD | Director | 04 September 2010 | Active |
Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 08 February 2012 | Active |
Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 10 May 2012 | Active |
301, Commerce Street, Fort Worth, Texas, United States, | Director | 04 September 2010 | Active |
Copthorne Thorney Hill Lane, Marton Cum Grafton, York, YO51 9QJ | Secretary | 15 August 2005 | Active |
The Spinney Garth Avenue, Collingham Wetherby, Leeds, LS22 5BJ | Secretary | - | Active |
Greenwood House, Birstwith, Harrogate, HG3 2NJ | Secretary | 28 November 1996 | Active |
3, Castle Lodge Avenue, Rothwell, Leeds, United Kingdom, LS26 0ZD | Secretary | 15 April 2011 | Active |
Huby Manor, Crag Lane, Huby, LS17 0BW | Secretary | 31 August 1999 | Active |
Green Ways, Weetwood Park Drive, West Park, LS16 5AD | Director | 04 September 1998 | Active |
Copthorne Thorney Hill Lane, Marton Cum Grafton, York, YO51 9QJ | Director | 15 August 2005 | Active |
2100 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 08 February 2012 | Active |
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 | Director | 21 April 2011 | Active |
2100 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 24 October 2011 | Active |
2nd Floor, Stirling Square, 5-7 Carlton Gardens, London, SW1Y 5AD | Director | 04 September 2010 | Active |
Huby Manor, Crag Lane, Huby, LS17 0BW | Director | 31 August 1999 | Active |
Brook House, Brookhouse Hill Fulwood, Sheffield, S10 3TE | Director | 13 April 1995 | Active |
2nd Floor, Stirling Square, 5-7 Carlton Gardens, London, SW1Y 5AD | Director | 04 September 2010 | Active |
Sharow Hall, Sharow, Ripon, HG4 5BP | Director | 05 December 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-24 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-10-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-28 | Insolvency | Liquidation disclaimer notice. | Download |
2015-05-28 | Insolvency | Liquidation disclaimer notice. | Download |
2015-05-12 | Insolvency | Liquidation disclaimer notice. | Download |
2015-04-22 | Insolvency | Liquidation disclaimer notice. | Download |
2015-04-22 | Insolvency | Liquidation disclaimer notice. | Download |
2015-04-22 | Insolvency | Liquidation disclaimer notice. | Download |
2015-04-22 | Insolvency | Liquidation disclaimer notice. | Download |
2015-04-22 | Insolvency | Liquidation disclaimer notice. | Download |
2015-04-22 | Insolvency | Liquidation disclaimer notice. | Download |
2015-04-22 | Insolvency | Liquidation disclaimer notice. | Download |
2015-04-22 | Insolvency | Liquidation disclaimer notice. | Download |
2015-04-22 | Insolvency | Liquidation disclaimer notice. | Download |
2015-03-18 | Officers | Termination director company with name termination date. | Download |
2014-09-08 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-09-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.