Ormskirk Business Park
Ormskirk
Lancashire
L39 2YT
Director Name | Harry Lipson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 St Marys Parsonage Manchester M3 2LY |
Director Name | Lee Lipson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2009) |
Role | Solicitor |
Correspondence Address | Bps 4th Floor Cardinal House 20 St Marys Parsonage Manchester Lancs M3 2LY |
Director Name | Mr Alan McNamara |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 2010) |
Role | Finance Consultant |
Country of Residence | England |
Correspondence Address | 237 Hesketh Lane Tarleton Lancashire PR4 6AT |
Director Name | Mr Alan McNamara |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 2010) |
Role | Finance Consultant |
Country of Residence | England |
Correspondence Address | 237 Hesketh Lane Tarleton Lancashire PR4 6AT |
Director Name | Mr Daniel Moore |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Enterprise House Team Valley Gateshead Tyne And Wear NE11 0SR |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
1000 at 1 | Guardian Financial (Group) Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Registered office address changed from Glover House 72B-72E New Court Way Ormskirk Business Park Ormskirk Lancashire L39 2YT on 21 November 2012 (2 pages) |
26 July 2012 | Appointment of Ronald Forrest as a director (2 pages) |
26 July 2012 | Termination of appointment of Daniel Moore as a director (2 pages) |
18 July 2012 | Notice of completion of voluntary arrangement (13 pages) |
17 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2011 (4 pages) |
20 May 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
22 April 2010 | Appointment of Mr Daniel Moore as a director (2 pages) |
22 April 2010 | Termination of appointment of Alan Mcnamara as a director (1 page) |
5 February 2010 | Appointment of Alan Mcnamara as a director (3 pages) |
27 November 2009 | Termination of appointment of Lee Lipson as a director (2 pages) |
25 October 2009 | Termination of appointment of Alan Mcnamara as a director (2 pages) |
19 August 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
3 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
24 July 2008 | Ad 01/07/08\gbp si 999@1=999\gbp ic 1/1000\ (3 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from cardinal house 20 st marys parsonage manchester M3 2LY england (1 page) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2008 | Appointment terminated director harry lipson (1 page) |
12 June 2008 | Director appointed alan mcnamara (2 pages) |
4 June 2008 | Director appointed lee lipson (4 pages) |
12 May 2008 | Incorporation (26 pages) |