Hartford Green
Cramlington
Northumberland
NE23 3HZ
Director Name | Mr Stuart Thomas Niven |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Enterprise House Team Valley Trading Estat Gateshead Tyne + Wear NE11 0SR |
Director Name | Mr Alan McNamara |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Hesketh Lane Thurleton Lancashire PR4 6AT |
Director Name | Allan James Starling |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Edgefield Drive Hartford Green Cramlington Northumberland NE23 3HZ |
Director Name | Mr Harry Louie Lipson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 October 2009) |
Role | Solcitor |
Country of Residence | England |
Correspondence Address | Flat 1, Hazelmere 6 The Springs Bowdon Altrincham Cheshire WA14 3JH |
Director Name | Harry Lipson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2009) |
Role | Solicitor |
Correspondence Address | 20 St Marys Parsonage Manchester M3 2LY |
Director Name | Mr Lee Robert Lipson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 October 2009) |
Role | Solcitor |
Country of Residence | England |
Correspondence Address | 8 Grosvenor Court Broughton Park Manchester M7 4JZ |
Director Name | Mr David McCann |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldfield Court Town Lane Mobberley Knutsford Cheshire WA16 7EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 20 Enterprise House Team Valley Trading Estate Gateshead Tyne And Wear NE11 0SR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
600 at 1 | Harry Lipson 6.00% Ordinary |
---|---|
400 at 1 | Andrew Hood 4.00% Ordinary |
3.6k at 1 | Ms Hazel Forrest 36.00% Ordinary |
300 at 1 | Nick Heywood 3.00% Ordinary |
300 at 1 | Sefton Kwasnik 3.00% Ordinary |
1.4k at 1 | Alan Mcnamara 14.00% Ordinary |
1.4k at 1 | Lee Lipson 14.00% Ordinary |
1000 at 1 | Allan Starling 10.00% Ordinary |
1000 at 1 | Louise Mccann 10.00% Ordinary |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
20 April 2010 | Termination of appointment of David Mccann as a director (3 pages) |
20 April 2010 | Termination of appointment of David Mccann as a director (3 pages) |
15 April 2010 | Termination of appointment of David Mccann as a director (1 page) |
15 April 2010 | Termination of appointment of David Mccann as a director (1 page) |
13 April 2010 | Termination of appointment of Allan Starling as a director (2 pages) |
13 April 2010 | Appointment of Stuart Thomas Niven as a director (2 pages) |
13 April 2010 | Appointment of Stuart Thomas Niven as a director (2 pages) |
13 April 2010 | Termination of appointment of Allan Starling as a director (2 pages) |
24 February 2010 | Director's details changed for Mr David Mccann on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr David Mccann on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr David Mccann on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2010-02-24
|
27 November 2009 | Termination of appointment of Lee Lipson as a director (2 pages) |
27 November 2009 | Termination of appointment of Harry Lipson as a director (2 pages) |
27 November 2009 | Termination of appointment of Lee Lipson as a director (2 pages) |
27 November 2009 | Termination of appointment of Harry Lipson as a director (2 pages) |
21 August 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
21 August 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 August 2009 | Accounts made up to 31 December 2007 (1 page) |
18 August 2009 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
18 August 2009 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
14 August 2009 | Appointment terminated director alan mcnamara (1 page) |
14 August 2009 | Appointment Terminated Director alan mcnamara (1 page) |
6 April 2009 | Director appointed harry lipson (2 pages) |
6 April 2009 | Director appointed harry lipson (2 pages) |
6 April 2009 | Director appointed lee lipson (2 pages) |
6 April 2009 | Director appointed lee lipson (2 pages) |
30 March 2009 | Ad 01/01/09\gbp si 9999@1=9999\gbp ic 1/10000\ (3 pages) |
30 March 2009 | Ad 01/01/09 gbp si 9999@1=9999 gbp ic 1/10000 (3 pages) |
30 March 2009 | Particulars of contract relating to shares (2 pages) |
30 March 2009 | Particulars of contract relating to shares (2 pages) |
27 March 2009 | Director appointed david mccann (2 pages) |
27 March 2009 | Director appointed david mccann (2 pages) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2009 | Return made up to 31/10/08; full list of members (7 pages) |
23 March 2009 | Return made up to 31/10/08; full list of members (7 pages) |
14 March 2009 | Company name changed guardian finance (uk) LTD\certificate issued on 17/03/09 (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Nc inc already adjusted 22/12/08 (1 page) |
12 January 2009 | Nc inc already adjusted 22/12/08 (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
7 January 2009 | Registered office changed on 07/01/2009 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
31 October 2007 | Incorporation (16 pages) |
31 October 2007 | Incorporation (16 pages) |