Company NameGuildcrew Limited
Company StatusDissolved
Company Number02901311
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date16 July 2009 (14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSteven Kenneth Rees
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1996(2 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 16 July 2009)
RoleCompany Director
Correspondence Address29 Banks Road
Linthwaite
Huddersfield
HD7 5LP
Director NameDennis Raymond Higgins
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressMaple Cottage
Heslington
York
YO10 5DX
Director NameTimothy John Mann
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 February 1995)
RoleCompany Director
Correspondence Address3 Struddars Farm Court
Bates Lane
Blaydon On Tyne
Tyne & Wear
NE21 5TF
Director NameVincentlaurence Moody
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address36 Saint Andrews Drive
Skegness
Lincolnshire
PE25 1DJ
Secretary NameTimothy John Mann
NationalityBritish
StatusResigned
Appointed21 April 1994(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 February 1995)
RoleCompany Director
Correspondence Address3 Struddars Farm Court
Bates Lane
Blaydon On Tyne
Tyne & Wear
NE21 5TF
Secretary NameLilian Anne Pierce
NationalityBritish
StatusResigned
Appointed09 February 1995(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address24 Hague Bar
Strines
Stockport
Cheshire
SK12 3AT
Director NameDavid Pierce
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hague Bar
New Mills
High Peak
SK22 3AT
Director NameJacqueline Mary Rees
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2006)
RoleSecretary
Correspondence Address29 Banks Road
Linthwaite
Huddersfield
HD7 5LP
Secretary NameJacqueline Mary Rees
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2006)
RoleSecretary
Correspondence Address29 Banks Road
Linthwaite
Huddersfield
HD7 5LP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£4,270
Current Liabilities£116,691

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2009Liquidators statement of receipts and payments to 8 April 2009 (5 pages)
16 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2009Liquidators statement of receipts and payments to 27 June 2008 (5 pages)
26 January 2009Liquidators statement of receipts and payments to 27 December 2008 (5 pages)
8 January 2008Liquidators statement of receipts and payments (5 pages)
19 February 2007Statement of affairs (6 pages)
16 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2007Appointment of a voluntary liquidator (1 page)
14 December 2006Registered office changed on 14/12/06 from: 29 banks road linthwaite huddersfield HD7 5LP (1 page)
7 December 2006Secretary resigned;director resigned (1 page)
2 September 2005Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 May 2005Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 April 2005Return made up to 22/02/05; full list of members (7 pages)
1 July 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
22 March 2002Return made up to 22/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Return made up to 22/02/02; full list of members (6 pages)
22 March 2002Return made up to 22/02/00; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 29 February 2000 (4 pages)
27 March 2001Accounts for a small company made up to 28 February 1999 (4 pages)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
19 May 2000Accounts for a small company made up to 28 February 1998 (5 pages)
31 July 1998Accounts for a small company made up to 28 February 1997 (9 pages)
25 February 1998Return made up to 22/02/98; no change of members (4 pages)
24 February 1998Return made up to 22/02/97; full list of members (6 pages)
13 March 1997Full accounts made up to 29 February 1996 (10 pages)
22 October 1996Registered office changed on 22/10/96 from: 24 hague bar strines stockport SK12 3AT (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New secretary appointed;new director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Secretary resigned (1 page)
22 March 1996Return made up to 22/02/96; full list of members (6 pages)
5 December 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
5 December 1995Registered office changed on 05/12/95 from: honeysuckle cottage heslington york YO1 5DX (1 page)
5 December 1995Director resigned;new director appointed (2 pages)
7 August 1995New secretary appointed (2 pages)