Company NameHigh Street Finance Ltd
Company StatusDissolved
Company Number06413703
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameGuardian Funding Ltd

Business Activity

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

Directors

Secretary NameMr Harry Louie Lipson
NationalityBritish
StatusClosed
Appointed27 March 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, Hazelmere 6 The Springs
Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameMr William Steel Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Enterprise House
Team Valley Trading Estate
Gateshead
Tyne And 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
Secretary NameAllan James Starling
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
Appointed27 March 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, Hazelmere 6 The Springs
Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameMr Richard Stephen Wilding
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Rudheath Lane
Sandymoor
Runcorn
Cheshire
WA7 1GD
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 Address2nd Floor Cuthbert House
All Saints Business Centre
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at £1Guardian Finance (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Registered office address changed from Unit 20 Enterprise House Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Unit 20 Enterprise House Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR on 21 January 2011 (1 page)
14 September 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
14 September 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2010Termination of appointment of Harry Lipson as a director (2 pages)
13 July 2010Appointment of William Steel Thompson as a director (2 pages)
13 July 2010Appointment of William Steel Thompson as a director (2 pages)
13 July 2010Termination of appointment of Harry Lipson as a director (2 pages)
12 July 2010Registered office address changed from C/O Hllipson Betesh Partnership Cardinal House 20 St Marys Parsonage Manchester M3 2LY on 12 July 2010 (1 page)
12 July 2010Registered office address changed from C/O Hllipson Betesh Partnership Cardinal House 20 st Marys Parsonage Manchester M3 2LY on 12 July 2010 (1 page)
9 July 2010Company name changed guardian funding LTD\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
9 July 2010Change of name notice (1 page)
9 July 2010Change of name notice (1 page)
9 July 2010Company name changed guardian funding LTD\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
8 June 2010Termination of appointment of Richard Wilding as a director (2 pages)
8 June 2010Termination of appointment of Richard Wilding as a director (2 pages)
17 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 95,000
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 95,000
(4 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 August 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
26 August 2009Accounts made up to 31 December 2007 (1 page)
19 August 2009Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
19 August 2009Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
6 July 2009Appointment Terminated Director and Secretary allan starling (1 page)
6 July 2009Appointment terminated director and secretary allan starling (1 page)
3 July 2009Director appointed richard wilding (2 pages)
3 July 2009Director and secretary appointed harry lipson (2 pages)
3 July 2009Appointment Terminated Director alan mcnamara (1 page)
3 July 2009Registered office changed on 03/07/2009 from unit 20 enterprise house team valley trading estate gateshead tyne and wear NE11 0SR (1 page)
3 July 2009Director and secretary appointed harry lipson (2 pages)
3 July 2009Appointment terminated director alan mcnamara (1 page)
3 July 2009Registered office changed on 03/07/2009 from unit 20 enterprise house team valley trading estate gateshead tyne and wear NE11 0SR (1 page)
3 July 2009Director appointed richard wilding (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)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (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 2007Secretary resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007New secretary appointed;new director appointed (2 pages)
1 December 2007New secretary appointed;new director appointed (2 pages)
31 October 2007Incorporation (16 pages)
31 October 2007Incorporation (16 pages)