Company NameGuardadapt Limited
Company StatusDissolved
Company Number03263446
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Edward Hardy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(2 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (closed 15 January 2002)
RoleManager
Correspondence Address19 Old Oak Drive
Silverstone
Towcester
Northamptonshire
NN12 8DN
Secretary NameAngela Hardy
NationalityBritish
StatusClosed
Appointed01 November 1996(2 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address19 Old Oak Drive
Silverstone
Towcester
Northamptonshire
NN12 8DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5b Drum Industrial Estate
Chester Le Street
County Durham
DH2 1SS
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 July 2001Application for striking-off (1 page)
11 October 2000Return made up to 15/10/00; full list of members (6 pages)
14 April 2000Full accounts made up to 31 December 1999 (9 pages)
17 March 2000Registered office changed on 17/03/00 from: riverview house london road basing basingstoke hampshire RG24 7JL (1 page)
3 December 1999Return made up to 15/10/99; full list of members (6 pages)
6 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 October 1998Return made up to 15/10/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 December 1997 (9 pages)
22 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
15 October 1997Return made up to 15/10/97; full list of members (6 pages)
15 October 1997Director's particulars changed (1 page)
15 October 1997Secretary's particulars changed (1 page)
9 November 1996Secretary resigned (1 page)
9 November 1996Registered office changed on 09/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 November 1996New director appointed (2 pages)
9 November 1996New secretary appointed (2 pages)
9 November 1996Director resigned (1 page)
15 October 1996Incorporation (9 pages)