Guild Ventures Limited CHORLEY


Guild Ventures Limited was formally closed on 2021-11-02. Guild Ventures was a private limited company that was located at Lynton House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY, Lancashire. This company (incorporated on 1995-09-13) was run by 2 directors and 1 secretary.
Director Patrick H. who was appointed on 26 July 2005.
Director Mark W. who was appointed on 03 January 2003.
Among the secretaries, we can name: Anne K. appointed on 26 August 2015.

The company was officially classified as "activities of head offices" (70100). The most recent confirmation statement was filed on 2020-09-05 and last time the statutory accounts were filed was on 31 March 2020. 2015-09-13 is the date of the most recent annual return.

Guild Ventures Limited Address / Contact

Office Address Lynton House
Office Address2 Ackhurst Park Foxhole Road
Town Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03101762
Date of Incorporation Wed, 13th Sep 1995
Date of Dissolution Tue, 2nd Nov 2021
Industry Activities of head offices
End of financial Year 31st March
Company age 26 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 19th Sep 2021
Last confirmation statement dated Sat, 5th Sep 2020

Company staff

Anne K.

Position: Secretary

Appointed: 26 August 2015

Patrick H.

Position: Director

Appointed: 26 July 2005

Mark W.

Position: Director

Appointed: 03 January 2003

Joanne P.

Position: Secretary

Appointed: 05 February 2015

Resigned: 26 August 2015

John H.

Position: Secretary

Appointed: 26 July 2005

Resigned: 05 February 2015

John K.

Position: Director

Appointed: 14 September 2000

Resigned: 23 July 2020

Peter H.

Position: Director

Appointed: 15 July 1999

Resigned: 17 April 2012

St S.

Position: Secretary

Appointed: 26 May 1999

Resigned: 26 July 2005

St S.

Position: Director

Appointed: 03 July 1998

Resigned: 26 July 2005

Fiona T.

Position: Secretary

Appointed: 06 August 1997

Resigned: 26 May 1999

Joanne W.

Position: Secretary

Appointed: 01 April 1996

Resigned: 09 June 1997

Craig H.

Position: Director

Appointed: 01 April 1996

Resigned: 15 December 1999

Mark W.

Position: Director

Appointed: 01 April 1996

Resigned: 21 September 1998

John K.

Position: Director

Appointed: 27 October 1995

Resigned: 09 April 1996

Trevor H.

Position: Director

Appointed: 27 October 1995

Resigned: 27 February 2002

John K.

Position: Secretary

Appointed: 27 October 1995

Resigned: 09 April 1996

Stjohn S.

Position: Secretary

Appointed: 13 September 1995

Resigned: 27 October 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1995

Resigned: 13 September 1995

Ian P.

Position: Director

Appointed: 13 September 1995

Resigned: 30 June 1998

People with significant control

Ensco 1057 Limited

Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA, England

Legal authority England
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, September 2020
Free Download (10 pages)

Company search

Advertisements