GUILDSREALM LIMITED

Register to unlock more data on OkredoRegister

GUILDSREALM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01328839

Incorporation date

06/09/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

13 Hursley Road, Chandlers Ford, Eastleigh, Hampshire SO53 2FWCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1977)
dot icon26/11/2010
Final Gazette dissolved following liquidation
dot icon26/08/2010
Completion of winding up
dot icon28/09/2009
Order of court to wind up
dot icon06/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/05/2009
Appointment Terminated Director matthew davis
dot icon14/01/2009
Return made up to 01/01/09; full list of members
dot icon14/01/2009
Director's Change of Particulars / matthew davis / 01/01/2009 / HouseName/Number was: , now: 13; Street was: 43 the dell, now: st. Gabriels road; Post Code was: SO15 2PF, now: SO18 5NA; Country was: , now: united kingdom
dot icon08/04/2008
Appointment Terminated Secretary paula bartlett
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon15/01/2008
Director resigned
dot icon10/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon23/10/2007
Registered office changed on 23/10/07 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL
dot icon31/07/2007
Particulars of mortgage/charge
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/02/2007
Return made up to 31/01/07; full list of members
dot icon05/04/2006
Return made up to 31/01/06; full list of members
dot icon05/04/2006
Director's particulars changed
dot icon17/03/2006
Registered office changed on 17/03/06 from: charter court third avenue southampton hampshire SO15 0AP
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/11/2005
Registered office changed on 28/11/05 from: 13-17 hursley road chandlers ford hampshire SO53 2FW
dot icon12/04/2005
New director appointed
dot icon04/03/2005
Return made up to 31/01/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon26/04/2004
Director's particulars changed
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon20/02/2004
Return made up to 31/01/04; full list of members
dot icon07/04/2003
Accounts for a small company made up to 2002-04-30
dot icon07/03/2003
Director's particulars changed
dot icon09/02/2003
Return made up to 31/01/03; full list of members
dot icon09/02/2003
Director's particulars changed
dot icon28/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Ad 18/02/02--------- £ si 1@1=1 £ ic 45/46
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon05/02/2002
Return made up to 31/01/02; full list of members
dot icon05/02/2002
Director's particulars changed
dot icon05/02/2002
Registered office changed on 05/02/02
dot icon30/01/2002
Accounts for a small company made up to 2001-04-30
dot icon09/05/2001
New director appointed
dot icon13/04/2001
Director's particulars changed
dot icon21/02/2001
Accounts for a small company made up to 2000-04-30
dot icon13/02/2001
Return made up to 31/01/01; full list of members
dot icon13/02/2001
Director's particulars changed
dot icon13/02/2001
Registered office changed on 13/02/01
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon06/07/2000
New secretary appointed
dot icon06/07/2000
Secretary resigned
dot icon30/06/2000
£ ic 90/45 02/06/00 £ sr 45@1=45
dot icon27/06/2000
Memorandum and Articles of Association
dot icon27/06/2000
Director resigned
dot icon18/02/2000
Return made up to 31/01/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-04-30
dot icon15/02/1999
Return made up to 31/01/99; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1998-04-30
dot icon05/02/1998
Return made up to 31/01/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-04-30
dot icon07/01/1998
Secretary resigned
dot icon07/01/1998
New secretary appointed
dot icon29/01/1997
Return made up to 31/01/97; full list of members
dot icon29/01/1997
Accounts for a small company made up to 1996-04-30
dot icon19/02/1996
Return made up to 31/01/96; no change of members
dot icon08/12/1995
Accounts for a small company made up to 1995-04-30
dot icon06/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Accounts for a small company made up to 1994-04-30
dot icon17/02/1994
Return made up to 31/01/94; full list of members
dot icon20/10/1993
Accounts for a small company made up to 1993-04-30
dot icon05/02/1993
Return made up to 31/01/93; no change of members
dot icon22/12/1992
Accounts for a small company made up to 1992-04-30
dot icon13/02/1992
Return made up to 31/01/92; no change of members
dot icon06/02/1992
Accounts for a small company made up to 1991-04-30
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon19/02/1991
Accounts for a small company made up to 1990-04-30
dot icon19/02/1991
Return made up to 31/01/91; full list of members
dot icon18/02/1991
Declaration of satisfaction of mortgage/charge
dot icon15/03/1990
Accounts for a small company made up to 1989-04-30
dot icon15/03/1990
Return made up to 22/01/90; full list of members
dot icon25/05/1989
Accounts made up to 1988-04-30
dot icon25/05/1989
Resolutions
dot icon10/05/1989
Return made up to 14/04/89; full list of members
dot icon10/05/1989
Return made up to 31/12/88; full list of members
dot icon16/03/1989
Particulars of mortgage/charge
dot icon29/06/1988
New director appointed
dot icon29/06/1988
Accounting reference date shortened from 30/09 to 30/04
dot icon03/05/1988
Full accounts made up to 1987-09-30
dot icon03/05/1988
Full accounts made up to 1986-09-30
dot icon03/05/1988
Return made up to 31/12/87; full list of members
dot icon20/05/1987
Return made up to 31/12/86; full list of members
dot icon31/10/1986
Accounts for a small company made up to 1984-09-30
dot icon31/10/1986
Return made up to 31/12/85; full list of members
dot icon15/09/1977
Miscellaneous
dot icon06/09/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2008
dot iconLast change occurred
30/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2008
dot iconNext account date
30/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Matthew Eliot
Director
01/05/2001 - 30/04/2009
5
Hughes, Andrew Heywood
Director
01/02/2005 - 14/01/2008
11
Bartlett, Paula Jane
Secretary
02/06/2000 - 06/04/2008
1
Roberts, Ieuan Lloyd
Secretary
02/09/1997 - 02/06/2000
-

Persons with Significant Control

0

No PSC data available.

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 GUILDSREALM LIMITED

GUILDSREALM LIMITED is an(a) Dissolved company incorporated on 06/09/1977 with the registered office located at 13 Hursley Road, Chandlers Ford, Eastleigh, Hampshire SO53 2FW. 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 GUILDSREALM LIMITED?

toggle

GUILDSREALM LIMITED is currently Dissolved. It was registered on 06/09/1977 and dissolved on 26/11/2010.

Where is GUILDSREALM LIMITED located?

toggle

GUILDSREALM LIMITED is registered at 13 Hursley Road, Chandlers Ford, Eastleigh, Hampshire SO53 2FW.

What does GUILDSREALM LIMITED do?

toggle

GUILDSREALM LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for GUILDSREALM LIMITED?

toggle

The latest filing was on 26/11/2010: Final Gazette dissolved following liquidation.