Company NameGuardia Patrol Security Limited
DirectorSamantha Kaye Huse
Company StatusDissolved
Company Number03562197
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameSamantha Kaye Huse
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 7 months
RoleSecretary
Correspondence Address14 Wellands Court
Whitburn
Tyne & Wear
SR6 7LG
Secretary NameAdrian Hornsby
NationalityBritish
StatusCurrent
Appointed22 November 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleSecurity Service
Correspondence Address30 Brookside Avenue
Brunswick Village
Newcastle Upon Tyne
Tyne & Wear
NE13 7DP
Director NameAdrian Hornsby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleSecurity
Correspondence Address30 Brookside Avenue
Brunswick Village
Newcastle Upon Tyne
Tyne & Wear
NE13 7DP
Secretary NameRonald Watson
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleSecurity Supervisor
Correspondence Address55 Egerton Road
South Shields
Tyne & Wear
NE34 0QX
Secretary NamePaul Atkinson
NationalityBritish
StatusResigned
Appointed12 October 1998(5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 January 1999)
RoleManager
Correspondence Address3 Stamford Avenue
Humbleton
Sunderland
SR3 4AT
Secretary NameRonald Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(8 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 1999)
RoleSecurity Supervisor
Correspondence Address55 Egerton Road
South Shields
Tyne & Wear
NE34 0QX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 July 2003Dissolved (1 page)
2 April 2003Return of final meeting of creditors (5 pages)
29 June 2000Registered office changed on 29/06/00 from: 75 victoria road west hebburn tyne & wear NE31 2UY (1 page)
28 June 2000Appointment of a liquidator (1 page)
4 May 2000Order of court to wind up (1 page)
15 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
27 May 1999Return made up to 12/05/99; full list of members (6 pages)
17 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
11 June 1998Particulars of mortgage/charge (3 pages)
19 May 1998Ad 12/05/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 May 1998Registered office changed on 18/05/98 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Secretary resigned (1 page)
12 May 1998Incorporation (12 pages)