Company NameGuardian Financial (Group) Limited
Company StatusDissolved
Company Number06413622
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)
Previous NameGuardian Finance (UK) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAllan James Starling
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Edgefield Drive
Hartford Green
Cramlington
Northumberland
NE23 3HZ
Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Enterprise House Team Valley Trading Estat
Gateshead
Tyne + Wear
NE11 0SR
Director NameMr Alan McNamara
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Hesketh Lane
Thurleton
Lancashire
PR4 6AT
Director NameAllan James Starling
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Edgefield Drive
Hartford Green
Cramlington
Northumberland
NE23 3HZ
Director NameMr Harry Louie Lipson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 October 2009)
RoleSolcitor
Country of ResidenceEngland
Correspondence AddressFlat 1, Hazelmere 6 The Springs
Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameHarry Lipson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2009)
RoleSolicitor
Correspondence Address20 St Marys Parsonage
Manchester
M3 2LY
Director NameMr Lee Robert Lipson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 October 2009)
RoleSolcitor
Country of ResidenceEngland
Correspondence Address8 Grosvenor Court Broughton Park
Manchester
M7 4JZ
Director NameMr David McCann
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldfield Court Town Lane
Mobberley
Knutsford
Cheshire
WA16 7EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 20 Enterprise House
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0SR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

600 at 1Harry Lipson
6.00%
Ordinary
400 at 1Andrew Hood
4.00%
Ordinary
3.6k at 1Ms Hazel Forrest
36.00%
Ordinary
300 at 1Nick Heywood
3.00%
Ordinary
300 at 1Sefton Kwasnik
3.00%
Ordinary
1.4k at 1Alan Mcnamara
14.00%
Ordinary
1.4k at 1Lee Lipson
14.00%
Ordinary
1000 at 1Allan Starling
10.00%
Ordinary
1000 at 1Louise Mccann
10.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
20 April 2010Termination of appointment of David Mccann as a director (3 pages)
20 April 2010Termination of appointment of David Mccann as a director (3 pages)
15 April 2010Termination of appointment of David Mccann as a director (1 page)
15 April 2010Termination of appointment of David Mccann as a director (1 page)
13 April 2010Termination of appointment of Allan Starling as a director (2 pages)
13 April 2010Appointment of Stuart Thomas Niven as a director (2 pages)
13 April 2010Appointment of Stuart Thomas Niven as a director (2 pages)
13 April 2010Termination of appointment of Allan Starling as a director (2 pages)
24 February 2010Director's details changed for Mr David Mccann on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr David Mccann on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr David Mccann on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 10,000
(7 pages)
24 February 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 10,000
(7 pages)
27 November 2009Termination of appointment of Lee Lipson as a director (2 pages)
27 November 2009Termination of appointment of Harry Lipson as a director (2 pages)
27 November 2009Termination of appointment of Lee Lipson as a director (2 pages)
27 November 2009Termination of appointment of Harry Lipson as a director (2 pages)
21 August 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
21 August 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
19 August 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
19 August 2009Accounts made up to 31 December 2007 (1 page)
18 August 2009Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
18 August 2009Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
14 August 2009Appointment terminated director alan mcnamara (1 page)
14 August 2009Appointment Terminated Director alan mcnamara (1 page)
6 April 2009Director appointed harry lipson (2 pages)
6 April 2009Director appointed harry lipson (2 pages)
6 April 2009Director appointed lee lipson (2 pages)
6 April 2009Director appointed lee lipson (2 pages)
30 March 2009Ad 01/01/09\gbp si 9999@1=9999\gbp ic 1/10000\ (3 pages)
30 March 2009Ad 01/01/09 gbp si 9999@1=9999 gbp ic 1/10000 (3 pages)
30 March 2009Particulars of contract relating to shares (2 pages)
30 March 2009Particulars of contract relating to shares (2 pages)
27 March 2009Director appointed david mccann (2 pages)
27 March 2009Director appointed david mccann (2 pages)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Return made up to 31/10/08; full list of members (7 pages)
23 March 2009Return made up to 31/10/08; full list of members (7 pages)
14 March 2009Company name changed guardian finance (uk) LTD\certificate issued on 17/03/09 (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Nc inc already adjusted 22/12/08 (1 page)
12 January 2009Nc inc already adjusted 22/12/08 (1 page)
12 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2009Registered office changed on 07/01/2009 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
7 January 2009Registered office changed on 07/01/2009 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007New secretary appointed;new director appointed (2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed;new director appointed (2 pages)
31 October 2007Incorporation (16 pages)
31 October 2007Incorporation (16 pages)