Company NameGuild Contracts Limited
Company StatusDissolved
Company Number02841215
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 8 months ago)
Dissolution Date1 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Graham Kenneth Sykes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1993(1 month, 1 week after company formation)
Appointment Duration21 years, 10 months (closed 01 July 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeron Lea 18 Grove Heath North
Ripley
Surrey
GU23 6EN
Director NameLydia Irene Sykes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(8 years after company formation)
Appointment Duration13 years, 10 months (closed 01 July 2015)
RolePersonnel
Correspondence AddressHerons Lea 18 Grove Heath North
Ripley
Surrey
GU23 6EN
Secretary NameMr Graham Kenneth Sykes
NationalityBritish
StatusClosed
Appointed01 August 2002(9 years after company formation)
Appointment Duration12 years, 11 months (closed 01 July 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeron Lea 18 Grove Heath North
Ripley
Surrey
GU23 6EN
Director NameMr Alan William Dickinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
Director NamePaul Charles William Virtue
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleAccountant
Correspondence Address17 Cupar Road
London
SW11 4JW
Secretary NamePaul Charles William Virtue
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleAccountant
Correspondence Address17 Cupar Road
London
SW11 4JW
Secretary NameLydia Irene Sykes
NationalityBritish
StatusResigned
Appointed10 August 2001(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2002)
RolePersonnel
Correspondence Address20 Raeburn Avenue
Surbiton
Surrey
KT5 9DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Graham Kenneth Sykes
50.00%
Ordinary
2 at £1Lydia Irene Sykes
50.00%
Ordinary

Financials

Year2014
Net Worth£721,478
Cash£718,856
Current Liabilities£5,500

Accounts

Latest Accounts15 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 July

Filing History

1 July 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 April 2015Return of final meeting in a members' voluntary winding up (14 pages)
1 April 2015Return of final meeting in a members' voluntary winding up (14 pages)
15 August 2014Total exemption small company accounts made up to 15 July 2014 (7 pages)
15 August 2014Total exemption small company accounts made up to 15 July 2014 (7 pages)
24 July 2014Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ England to 93 Queen Street Sheffield South Yorkshire S1 1WF on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ England to 93 Queen Street Sheffield South Yorkshire S1 1WF on 24 July 2014 (2 pages)
22 July 2014Appointment of a voluntary liquidator (1 page)
22 July 2014Declaration of solvency (3 pages)
22 July 2014Appointment of a voluntary liquidator (1 page)
22 July 2014Declaration of solvency (3 pages)
22 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-16
(1 page)
17 July 2014Previous accounting period shortened from 31 August 2014 to 15 July 2014 (1 page)
17 July 2014Previous accounting period shortened from 31 August 2014 to 15 July 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
(5 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
(5 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
(5 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
21 August 2012Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom on 21 August 2012 (1 page)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 August 2010Annual return made up to 5 August 2010 (5 pages)
5 August 2010Annual return made up to 5 August 2010 (5 pages)
5 August 2010Annual return made up to 5 August 2010 (5 pages)
14 October 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
14 October 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
6 August 2009Return made up to 05/08/09; full list of members (4 pages)
6 August 2009Return made up to 05/08/09; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 5 chancery house tolworth close surbiton surrey KT6 7EW (1 page)
24 February 2009Registered office changed on 24/02/2009 from 5 chancery house tolworth close surbiton surrey KT6 7EW (1 page)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 August 2008Return made up to 05/08/08; full list of members (4 pages)
20 August 2008Return made up to 05/08/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 August 2007Return made up to 05/08/07; full list of members (2 pages)
14 August 2007Return made up to 05/08/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 September 2006Return made up to 05/08/06; full list of members (7 pages)
14 September 2006Return made up to 05/08/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 August 2005Return made up to 05/08/05; full list of members (7 pages)
10 August 2005Return made up to 05/08/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 August 2004Return made up to 05/08/04; full list of members (8 pages)
12 August 2004Return made up to 05/08/04; full list of members (8 pages)
10 August 2004Registered office changed on 10/08/04 from: slyfield ind est north moors westfield road guildford surrey GU1 1RR (1 page)
10 August 2004Registered office changed on 10/08/04 from: slyfield ind est north moors westfield road guildford surrey GU1 1RR (1 page)
13 April 2004Director's particulars changed (1 page)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
8 March 2004Secretary's particulars changed;director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
8 March 2004Secretary's particulars changed;director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
7 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 July 2003Return made up to 01/08/03; full list of members (7 pages)
25 July 2003Return made up to 01/08/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 August 2002New secretary appointed (2 pages)
15 May 2002Return made up to 02/08/01; full list of members (6 pages)
15 May 2002Return made up to 02/08/01; full list of members (6 pages)
9 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
9 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
16 October 2001Registered office changed on 16/10/01 from: 97 london fruit exchange brushfield street london E1 6EP (1 page)
16 October 2001Registered office changed on 16/10/01 from: 97 london fruit exchange brushfield street london E1 6EP (1 page)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
24 September 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
24 September 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
17 March 2000Full accounts made up to 31 August 1999 (7 pages)
17 March 2000Full accounts made up to 31 August 1999 (7 pages)
30 December 1999Auditor's resignation (1 page)
30 December 1999Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
29 July 1999Return made up to 02/08/99; no change of members (4 pages)
29 July 1999Return made up to 02/08/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 August 1998 (9 pages)
3 February 1999Full accounts made up to 31 August 1998 (9 pages)
26 July 1998Return made up to 02/08/98; full list of members (6 pages)
26 July 1998Return made up to 02/08/98; full list of members (6 pages)
29 April 1998Full accounts made up to 31 August 1997 (7 pages)
29 April 1998Full accounts made up to 31 August 1997 (7 pages)
15 August 1997Return made up to 02/08/97; full list of members (6 pages)
15 August 1997Return made up to 02/08/97; full list of members (6 pages)
22 April 1997Full accounts made up to 31 August 1996 (7 pages)
22 April 1997Full accounts made up to 31 August 1996 (7 pages)
9 April 1997Registered office changed on 09/04/97 from: princes house 95 gresham road london EC2V 7HU (1 page)
9 April 1997Registered office changed on 09/04/97 from: princes house 95 gresham road london EC2V 7HU (1 page)
19 August 1996Return made up to 02/08/96; full list of members
  • 363(287) ‐ Registered office changed on 19/08/96
(6 pages)
19 August 1996Return made up to 02/08/96; full list of members
  • 363(287) ‐ Registered office changed on 19/08/96
(6 pages)
3 May 1996Full accounts made up to 31 August 1994 (9 pages)
3 May 1996Full accounts made up to 31 August 1995 (9 pages)
3 May 1996Full accounts made up to 31 August 1994 (9 pages)
3 May 1996Full accounts made up to 31 August 1995 (9 pages)
19 July 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 July 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 August 1993Incorporation (14 pages)
2 August 1993Incorporation (14 pages)