Company NameGuildbond Limited
Company StatusDissolved
Company Number06234487
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frank Richard Lampard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(4 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 09 July 2019)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address38 Reed Pond Walk
Gidea Park
Romford
Essex
RM2 5PD
Director NameMr Stephen Arthur Boyling
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(4 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 09 July 2019)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressTransport House
80 Calcutta Road
Tilbury
Essex
RM18 7QJ
Secretary NameMr Stephen Arthur Boyling
NationalityBritish
StatusClosed
Appointed25 September 2007(4 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 09 July 2019)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressTransport House
80 Calcutta Road
Tilbury
Essex
RM18 7QJ
Director NameMr Christopher Michael Hanslip Ward
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(2 weeks, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 25 September 2007)
RoleSolicitor
Correspondence AddressEden Lodge
Gorsewood Road
Hartley
Kent
DA3 7DH
Secretary NameYvonne Burns
NationalityBritish
StatusResigned
Appointed18 May 2007(2 weeks, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 25 September 2007)
RoleLegal Secretary
Correspondence Address68 Orsett Road
Grays
Essex
RM17 5EJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address68 Orsett Road
Grays
Essex
RM17 5EJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Shareholders

34 at £1Mr Stephen Arthur Boyling
34.00%
Ordinary
33 at £1Alan Ferry
33.00%
Ordinary
33 at £1Mr Frank Richard Lampard
33.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
11 April 2019Application to strike the company off the register (3 pages)
13 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
12 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
30 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
14 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 September 2009Amended accounts made up to 31 May 2009 (1 page)
21 September 2009Amended accounts made up to 31 May 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 June 2009Return made up to 02/05/09; no change of members (6 pages)
2 June 2009Return made up to 02/05/09; no change of members (6 pages)
29 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
29 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
7 August 2007Ad 10/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2007Ad 10/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Registered office changed on 02/06/07 from: 31 corsham street london N1 6DR (1 page)
2 June 2007New secretary appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Registered office changed on 02/06/07 from: 31 corsham street, london, N1 6DR (1 page)
2 May 2007Incorporation (17 pages)
2 May 2007Incorporation (17 pages)