Company NameGuardian Limited
Company StatusDissolved
Company Number02099956
CategoryPrivate Limited Company
Incorporation Date16 February 1987(37 years, 2 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Strother Shallcross
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 1991(3 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 16 July 2002)
RoleWelding Engineer
Country of ResidenceEngland
Correspondence AddressSpital Hill Lodge
Spital Hill, Mitford
Morpeth
Northumberland
NE61 3PN
Secretary NameMr John James Danskin
NationalityBritish
StatusClosed
Appointed01 July 1993(6 years, 4 months after company formation)
Appointment Duration9 years (closed 16 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 The Cloisters
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS
Director NameMr John James Danskin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1994(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 16 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 The Cloisters
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS
Director NameMr George Charles William Sellers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
Secretary NameMrs Pauline Elizabeth Sellers
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU

Location

Registered AddressC/O Services Welding Limited
Davy Bank
Wallsend
Newcastle Upon Tyne
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Financials

Year2014
Net Worth£13,891

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
21 March 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1999Return made up to 31/01/99; full list of members (7 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (3 pages)
16 February 1998Return made up to 31/01/98; no change of members
  • 363(287) ‐ Registered office changed on 16/02/98
(5 pages)
12 February 1998Accounts for a small company made up to 30 September 1997 (3 pages)
18 February 1997Return made up to 31/01/97; no change of members (5 pages)
13 September 1996Registered office changed on 13/09/96 from: sws house stoddart street newcastle upon tyne NE2 1AN (1 page)
24 March 1996Return made up to 31/01/96; full list of members (7 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (4 pages)
14 March 1995New director appointed (2 pages)
14 March 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)