2 TO 6 THE GUILD LIMITED

Register to unlock more data on OkredoRegister

2 TO 6 THE GUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07021040

Incorporation date

16/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Business Debt Advisor, 18-22 Lloyd Street, Manchester M2 5WACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2009)
dot icon03/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon13/05/2024
Change of details for Mr William Simon Rigby as a person with significant control on 2024-05-13
dot icon13/05/2024
Director's details changed for Mr Thomas Adam Flack on 2024-05-13
dot icon13/05/2024
Director's details changed for Mrs Linda Rigby on 2024-05-13
dot icon13/05/2024
Registered office address changed from 4 Croft Court Whitehills Business Park Blackpool FY4 5PR to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 2024-05-13
dot icon13/05/2024
Termination of appointment of Linda Rigby as a director on 2024-05-13
dot icon13/05/2024
Termination of appointment of Thomas Adam Flack as a director on 2024-05-13
dot icon19/12/2023
Micro company accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon30/04/2021
Compulsory strike-off action has been discontinued
dot icon29/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon01/03/2021
Appointment of Mrs Linda Rigby as a director on 2020-08-26
dot icon01/03/2021
Termination of appointment of William Simon Rigby as a director on 2020-08-26
dot icon10/11/2020
Confirmation statement made on 2020-06-27 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon15/07/2019
Director's details changed for Mr Thomas Adam Flack on 2019-01-01
dot icon14/05/2019
Resolutions
dot icon15/04/2019
Satisfaction of charge 070210400001 in full
dot icon14/03/2019
Termination of appointment of Linda Rigby as a director on 2018-06-28
dot icon31/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon26/03/2018
Registration of charge 070210400002, created on 2018-03-23
dot icon13/12/2017
Change of details for Mr William Simon Rigby as a person with significant control on 2017-12-13
dot icon13/12/2017
Director's details changed for Mr William Simon Rigby on 2017-12-13
dot icon04/12/2017
Change of details for Mr William Simon Rigby as a person with significant control on 2017-12-04
dot icon26/09/2017
Appointment of Mrs Linda Rigby as a director on 2017-09-26
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon27/06/2017
Notification of William Simon Rigby as a person with significant control on 2016-04-06
dot icon21/02/2017
Termination of appointment of Michael Jonathan Darch as a director on 2017-02-21
dot icon21/02/2017
Appointment of Mr Thomas Adam Flack as a director on 2017-02-21
dot icon20/01/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon15/11/2016
Registration of charge 070210400001, created on 2016-11-11
dot icon14/10/2016
Resolutions
dot icon12/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon24/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon30/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon30/06/2015
Director's details changed for Mr William Simon Rigby on 2014-10-01
dot icon30/06/2015
Director's details changed for Mr Michael Jonathan Darch on 2014-10-01
dot icon28/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon08/08/2014
Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 2014-08-08
dot icon18/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon27/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon04/11/2013
Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 2013-11-04
dot icon28/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon21/06/2013
Certificate of change of name
dot icon20/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon13/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon05/01/2012
Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG U.K. on 2012-01-05
dot icon29/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon13/09/2011
Appointment of Michael Jonathan Darch as a director
dot icon13/09/2011
Appointment of Mr William Simon Rigby as a director
dot icon13/09/2011
Termination of appointment of Brian Blackburn as a director
dot icon13/09/2011
Termination of appointment of Rawcliffe and Co. Company Secretarial Services Limited as a secretary
dot icon12/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon16/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
502.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, Brian Edward
Director
16/09/2009 - 31/01/2011
42
Rigby, William Simon
Director
31/01/2011 - 26/08/2020
331
Darch, Michael Jonathan
Director
17/08/2011 - 21/02/2017
78
Rigby, Linda
Director
26/09/2017 - 28/06/2018
174
Rigby, Linda
Director
26/08/2020 - 13/05/2024
174

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 TO 6 THE GUILD LIMITED

2 TO 6 THE GUILD LIMITED is an(a) Dissolved company incorporated on 16/09/2009 with the registered office located at The Business Debt Advisor, 18-22 Lloyd Street, Manchester M2 5WA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 TO 6 THE GUILD LIMITED?

toggle

2 TO 6 THE GUILD LIMITED is currently Dissolved. It was registered on 16/09/2009 and dissolved on 03/12/2024.

Where is 2 TO 6 THE GUILD LIMITED located?

toggle

2 TO 6 THE GUILD LIMITED is registered at The Business Debt Advisor, 18-22 Lloyd Street, Manchester M2 5WA.

What does 2 TO 6 THE GUILD LIMITED do?

toggle

2 TO 6 THE GUILD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 TO 6 THE GUILD LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via compulsory strike-off.