Company NameGuild Press Limited
DirectorsGary Hackett and Emma Elizabeth Hackett
Company StatusLiquidation
Company Number04836328
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Gary Hackett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(6 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Church Road
Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9BE
Director NameMrs Emma Elizabeth Hackett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(2 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Church Road
Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9BE
Secretary NameMrs Emma Elizabeth Hackett
NationalityBritish
StatusCurrent
Appointed25 October 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Church Road
Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9BE
Director NameMr Paul John Archer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(6 days after company formation)
Appointment Duration2 months (resigned 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Burton Road
Derby
Derbyshire
DE23 6AF
Secretary NameMr Gary Hackett
NationalityBritish
StatusResigned
Appointed23 July 2003(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Road
Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9BE
Secretary NameMrs Emma Elizabeth Hackett
NationalityBritish
StatusResigned
Appointed15 September 2003(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Church Road
Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9BE
Director NameMr Stephen Batty
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Amberlands, Stretton
Burton-On-Trent
Staffordshire
DE13 0PE
Secretary NameMr Stephen Batty
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Amberlands, Stretton
Burton-On-Trent
Staffordshire
DE13 0PE
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitebeautyserve.com
Telephone01332 227690
Telephone regionDerby

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

38 at £1Gary Hackett
76.00%
Ordinary
12 at £1Emma Elizabeth Hackett
24.00%
Ordinary

Financials

Year2014
Net Worth£243,998
Cash£270,034
Current Liabilities£300,786

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 September 2019 (4 years, 7 months ago)
Next Return Due31 October 2020 (overdue)

Charges

21 January 2008Delivered on: 24 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

22 June 2023Liquidators' statement of receipts and payments to 14 April 2023 (20 pages)
1 February 2023Removal of liquidator by court order (12 pages)
21 June 2022Liquidators' statement of receipts and payments to 14 April 2022 (20 pages)
23 June 2021Liquidators' statement of receipts and payments to 14 April 2021 (19 pages)
5 June 2020Change of details for Mr Gary Hackett as a person with significant control on 5 June 2020 (2 pages)
5 June 2020Change of details for Mrs Emma Hackett as a person with significant control on 5 June 2020 (2 pages)
1 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-15
(1 page)
1 May 2020Statement of affairs (10 pages)
1 May 2020Appointment of a voluntary liquidator (3 pages)
24 April 2020Registered office address changed from Macmillan Building Parcel Terrace Derby DE1 1LY to Tong Hall Tong Lane Tong Bradford BD4 0RR on 24 April 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Notification of Emma Hackett as a person with significant control on 1 August 2017 (2 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Notification of Emma Hackett as a person with significant control on 1 August 2017 (2 pages)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
7 April 2017Satisfaction of charge 1 in full (1 page)
7 April 2017Satisfaction of charge 1 in full (1 page)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50
(5 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50
(5 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50
(5 pages)
18 February 2014Statement of capital on 18 February 2014
  • GBP 50
(4 pages)
18 February 2014Statement of capital on 18 February 2014
  • GBP 50
(4 pages)
14 February 2014Solvency statement dated 07/02/14 (1 page)
14 February 2014Statement by directors (1 page)
14 February 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 07/02/2014
(1 page)
14 February 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 07/02/2014
(1 page)
14 February 2014Solvency statement dated 07/02/14 (1 page)
14 February 2014Statement by directors (1 page)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 August 2013Annual return made up to 17 July 2013 with a full list of shareholders (5 pages)
29 August 2013Annual return made up to 17 July 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
28 January 2011Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 28 January 2011 (1 page)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 August 2009Return made up to 17/07/09; full list of members (3 pages)
12 August 2009Return made up to 17/07/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 February 2009Registered office changed on 04/02/2009 from synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page)
4 February 2009Registered office changed on 04/02/2009 from synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page)
9 December 2008Appointment terminate, director and secretary stephen batty logged form (1 page)
9 December 2008Appointment terminate, director and secretary stephen batty logged form (1 page)
8 December 2008Secretary appointed emma elizabeth hackett (2 pages)
8 December 2008Secretary appointed emma elizabeth hackett (2 pages)
8 September 2008Return made up to 17/07/08; full list of members (4 pages)
8 September 2008Director's change of particulars / gary hackettt / 07/02/2008 (1 page)
8 September 2008Director's change of particulars / gary hackettt / 07/02/2008 (1 page)
8 September 2008Director's change of particulars / emma hackett / 07/02/2008 (1 page)
8 September 2008Director's change of particulars / emma hackett / 07/02/2008 (1 page)
8 September 2008Return made up to 17/07/08; full list of members (4 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
18 July 2007New director appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Secretary resigned (1 page)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 September 2006Return made up to 17/07/06; full list of members (2 pages)
26 September 2006Return made up to 17/07/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 December 2005Amending 169 (2 pages)
21 December 2005Amending 169 (2 pages)
21 December 2005Amending 169 (2 pages)
21 December 2005Amending 169 (2 pages)
21 December 2005Amending 169 (2 pages)
21 December 2005Amending 169 (2 pages)
12 August 2005Return made up to 17/07/05; full list of members (2 pages)
12 August 2005Return made up to 17/07/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Return made up to 17/07/04; full list of members (7 pages)
16 September 2004Return made up to 17/07/04; full list of members (7 pages)
24 October 2003£ ic 100/50 05/08/03 £ sr 50@1=50 (1 page)
24 October 2003Ad 05/08/03--------- £ si 98@1=98 £ ic 2/100 (12 pages)
24 October 2003£ ic 100/50 05/08/03 £ sr 50@1=50 (1 page)
24 October 2003Ad 05/08/03--------- £ si 98@1=98 £ ic 2/100 (12 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
10 September 2003Resolutions
  • RES13 ‐ Contract app liquidator 05/08/03
(1 page)
29 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 August 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2003Company name changed synergy house 3 LIMITED\certificate issued on 26/08/03 (2 pages)
26 August 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2003Company name changed synergy house 3 LIMITED\certificate issued on 26/08/03 (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003New director appointed (2 pages)
17 July 2003Incorporation (15 pages)
17 July 2003Incorporation (15 pages)