Bowdon
Altrincham
Cheshire
WA14 3JH
Director Name | Mr William Steel Thompson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Enterprise House Team Valley Trading Estate Gateshead Tyne And 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 |
Secretary Name | Allan James Starling |
---|---|
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 | 27 March 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, Hazelmere 6 The Springs Bowdon Altrincham Cheshire WA14 3JH |
Director Name | Mr Richard Stephen Wilding |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Rudheath Lane Sandymoor Runcorn Cheshire WA7 1GD |
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 | 2nd Floor Cuthbert House All Saints Business Centre Newcastle Upon Tyne Tyne And Wear NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1 at £1 | Guardian Finance (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Registered 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 2011 | Registered 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 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
14 September 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2010 | Termination of appointment of Harry Lipson as a director (2 pages) |
13 July 2010 | Appointment of William Steel Thompson as a director (2 pages) |
13 July 2010 | Appointment of William Steel Thompson as a director (2 pages) |
13 July 2010 | Termination of appointment of Harry Lipson as a director (2 pages) |
12 July 2010 | Registered 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 2010 | Registered 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 2010 | Company name changed guardian funding LTD\certificate issued on 09/07/10
|
9 July 2010 | Change of name notice (1 page) |
9 July 2010 | Change of name notice (1 page) |
9 July 2010 | Company name changed guardian funding LTD\certificate issued on 09/07/10
|
8 June 2010 | Termination of appointment of Richard Wilding as a director (2 pages) |
8 June 2010 | Termination of appointment of Richard Wilding as a director (2 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
27 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 August 2009 | Accounts made up to 31 December 2007 (1 page) |
19 August 2009 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
19 August 2009 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
6 July 2009 | Appointment Terminated Director and Secretary allan starling (1 page) |
6 July 2009 | Appointment terminated director and secretary allan starling (1 page) |
3 July 2009 | Director appointed richard wilding (2 pages) |
3 July 2009 | Director and secretary appointed harry lipson (2 pages) |
3 July 2009 | Appointment Terminated Director alan mcnamara (1 page) |
3 July 2009 | Registered 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 2009 | Director and secretary appointed harry lipson (2 pages) |
3 July 2009 | Appointment terminated director alan mcnamara (1 page) |
3 July 2009 | Registered 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 2009 | Director appointed richard wilding (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) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (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) |
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 | Secretary resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
31 October 2007 | Incorporation (16 pages) |
31 October 2007 | Incorporation (16 pages) |