Company NameGuild Corporate Removals Limited
Company StatusDissolved
Company Number02791442
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeoffrey Alan Salt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(1 year, 5 months after company formation)
Appointment Duration29 years, 5 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 High Road
Bushey Heath
Herts
WD23 1EE
Director NameStefan Baran
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleProprietor
Country of ResidenceEngland
Correspondence Address173 Nelson Road
Whitton
Middlesex
TW2 7BB
Director NameSandra Margaret Brewer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RolePromotions Management Consulta
Correspondence Address35c Bull Plain
Hertford
SG14 1DX
Director NameJohn Clifton Douse
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleManaging Director
Correspondence Address24 Hawthorn Road
Folksworth
Peterborough
Cambridgeshire
PE7 3SF
Director NameWilliam Patrick Flynn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 The Street
Holywell Row
Bury St Edmunds
Suffolk
IP28 8LS
Secretary NameSandra Margaret Brewer
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RolePromotions Management Consulta
Correspondence Address35c Bull Plain
Hertford
SG14 1DX
Secretary NameLynne Estelle Stone
NationalityBritish
StatusResigned
Appointed20 February 2003(10 years after company formation)
Appointment Duration9 years (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Masons Court
Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address63 High Road
Bushey Heath
Herts
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

24 at £1G.a. Salt
48.00%
Ordinary
1 at £1A & S G James Removals
2.00%
Ordinary
1 at £1A J Stephenson Removals & Storage
2.00%
Ordinary
1 at £1Alan & Sons
2.00%
Ordinary
1 at £1Ark Removals
2.00%
Ordinary
1 at £1Arrowpack International
2.00%
Ordinary
1 at £1Badgers Removals
2.00%
Ordinary
1 at £1Barans Of Twickenham
2.00%
Ordinary
1 at £1Barnikels Of Andover
2.00%
Ordinary
1 at £1Bearsby Removals
2.00%
Ordinary
1 at £1C F Woollcott LTD
2.00%
Ordinary
1 at £1D & J Removals LTD
2.00%
Ordinary
1 at £1Direct Removals & Transport
2.00%
Ordinary
1 at £1Dollimore & Christie
2.00%
Ordinary
1 at £1F & N Transport Group LTD
2.00%
Ordinary
1 at £1F W Shaw & Sons (Worthing) LTD
2.00%
Ordinary
1 at £1J B Removals
2.00%
Ordinary
1 at £1Jacksons Removals
2.00%
Ordinary
1 at £1Jay Bee Removers & Storers
2.00%
Ordinary
1 at £1P & F Safepac Co LTD
2.00%
Ordinary
-OTHER
14.00%
-

Financials

Year2014
Net Worth-£4,440
Current Liabilities£4,453

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 March 2021Change of details for Geoffrey Alan Salt as a person with significant control on 19 July 2020 (2 pages)
4 March 2021Change of details for Geoffrey Alan Salt as a person with significant control on 19 July 2020 (2 pages)
18 February 2021Change of details for Geoffrey Alan Salt as a person with significant control on 19 July 2020 (2 pages)
18 February 2021Director's details changed for Geoffrey Alan Salt on 19 July 2020 (2 pages)
13 December 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
20 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
2 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
2 April 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
26 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50
(5 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50
(16 pages)
7 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50
(16 pages)
18 February 2015Micro company accounts made up to 31 July 2014 (6 pages)
18 February 2015Micro company accounts made up to 31 July 2014 (6 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50
(15 pages)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50
(15 pages)
26 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
26 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
21 March 2013Annual return made up to 18 February 2013 (14 pages)
21 March 2013Annual return made up to 18 February 2013 (14 pages)
19 March 2012Termination of appointment of Lynne Stone as a secretary (2 pages)
19 March 2012Termination of appointment of Lynne Stone as a secretary (2 pages)
5 March 2012Annual return made up to 18 February 2012 (14 pages)
5 March 2012Annual return made up to 18 February 2012 (14 pages)
22 November 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
22 November 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
25 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (16 pages)
25 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (16 pages)
15 December 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
15 December 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
22 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (11 pages)
22 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (11 pages)
31 October 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
31 October 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
3 April 2009Return made up to 18/02/09; no change of members (5 pages)
3 April 2009Return made up to 18/02/09; no change of members (5 pages)
21 January 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
21 January 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
20 June 2008Return made up to 18/02/08; no change of members (6 pages)
20 June 2008Return made up to 18/02/08; no change of members (6 pages)
20 September 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
20 September 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
28 March 2007Return made up to 18/02/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(9 pages)
28 March 2007Return made up to 18/02/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(9 pages)
16 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
16 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
15 March 2006Return made up to 18/02/06; no change of members (6 pages)
15 March 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
15 March 2006Return made up to 18/02/06; no change of members (6 pages)
15 March 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
16 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
16 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
11 March 2005Return made up to 18/02/05; full list of members (9 pages)
11 March 2005Return made up to 18/02/05; full list of members (9 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
3 March 2004Return made up to 18/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2004Return made up to 18/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
14 March 2003Return made up to 18/02/03; no change of members (7 pages)
14 March 2003Return made up to 18/02/03; no change of members (7 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
21 February 2002Return made up to 18/02/02; full list of members (9 pages)
21 February 2002Return made up to 18/02/02; full list of members (9 pages)
26 July 2001Registered office changed on 26/07/01 from: 22A high street chesham buckinghamshire HP5 1EP (1 page)
26 July 2001Registered office changed on 26/07/01 from: 22A high street chesham buckinghamshire HP5 1EP (1 page)
3 May 2001Full accounts made up to 31 July 2000 (7 pages)
3 May 2001Full accounts made up to 31 July 2000 (7 pages)
9 March 2001Return made up to 18/02/01; no change of members (6 pages)
9 March 2001Return made up to 18/02/01; no change of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (7 pages)
2 June 2000Full accounts made up to 31 July 1999 (7 pages)
13 March 2000Return made up to 18/02/00; no change of members (6 pages)
13 March 2000Return made up to 18/02/00; no change of members (6 pages)
16 April 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 1998Full accounts made up to 31 July 1997 (7 pages)
17 August 1998Full accounts made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1996 (8 pages)
1 June 1998Accounts for a small company made up to 31 July 1996 (8 pages)
14 May 1998Return made up to 18/02/98; no change of members
  • 363(287) ‐ Registered office changed on 14/05/98
(4 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Return made up to 18/02/98; no change of members
  • 363(287) ‐ Registered office changed on 14/05/98
(4 pages)
14 July 1997Return made up to 15/02/97; change of members (8 pages)
14 July 1997Return made up to 15/02/97; change of members (8 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
1 July 1997Secretary's particulars changed;director's particulars changed (1 page)
1 July 1997Secretary's particulars changed;director's particulars changed (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Full accounts made up to 31 July 1995 (8 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Full accounts made up to 31 July 1995 (8 pages)
4 June 1997Director resigned (1 page)
29 May 1996Return made up to 18/02/96; full list of members (9 pages)
29 May 1996Return made up to 18/02/96; full list of members (9 pages)