Company NameGuardian Homecare (North East) Limited
Company StatusDissolved
Company Number04760610
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date17 February 2009 (15 years, 2 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 NameDelphine Kelly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Langdon Close
Birkdale View
Consett
County Durham
DH8 7NH
Secretary NameColin Sinclair
NationalityBritish
StatusClosed
Appointed01 April 2004(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address1 York Road
St Annes On Sea
Lancashire
FY8 1HP
Director NameBarbara Ann Malcolm
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36, Harelaw Gardens
Catchgate
Stanley
County Durham
DH9 8DG
Secretary NameDelphine Kelly
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Briardene
Lanchester
Co Durham
DH7 0QD

Location

Registered Address30 Langdon Close
Birkdale View
Consett
County Durham
DH8 7NH
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardDelves Lane
Built Up AreaConsett

Financials

Year2014
Current Liabilities£15,567

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 September 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/05
(6 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 July 2004Return made up to 12/05/04; full list of members (6 pages)
14 April 2004New secretary appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
30 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
7 November 2003Particulars of mortgage/charge (15 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
12 May 2003Incorporation (14 pages)