Company NameGuardian Windows (Hartlepool) Limited
Company StatusDissolved
Company Number06873840
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMichael Thornton Taylor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bluebell Way
Hartlepool
County Durham
TS26 0WF
Director NameMichael Thornton Taylor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bluebell Way
Hartlepool
County Durham
TS26 0WF
Director NameStephen Michael Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Merlin Way
Hartlepool
County Durham
TS26 0RT
Director NameMr Stephen Michael Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Merlin Way
Hartlepool
County Durham
TS26 0RT
Secretary NameLee Thompson
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address34 Copley Drive
Tunstall
Sunderland
Tyne And Wear
SR3 1PQ
Secretary NameLee Thompson
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address34 Copley Drive
Sunderland
County Durham
SR3 1PQ
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2009(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2012
Net Worth£2,564
Cash£110
Current Liabilities£107,957

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 December 2018Final Gazette dissolved following liquidation (1 page)
18 September 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
7 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 7 February 2018 (2 pages)
14 September 2017Liquidators' statement of receipts and payments to 11 July 2017 (18 pages)
14 September 2017Liquidators' statement of receipts and payments to 11 July 2017 (18 pages)
21 July 2017Removal of liquidator by court order (15 pages)
21 July 2017Removal of liquidator by court order (15 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Appointment of a voluntary liquidator (1 page)
22 September 2016Liquidators' statement of receipts and payments to 11 July 2016 (14 pages)
22 September 2016Liquidators' statement of receipts and payments to 11 July 2016 (14 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
4 August 2015Liquidators' statement of receipts and payments to 11 July 2015 (25 pages)
4 August 2015Liquidators statement of receipts and payments to 11 July 2015 (25 pages)
4 August 2015Liquidators' statement of receipts and payments to 11 July 2015 (25 pages)
5 August 2014Liquidators' statement of receipts and payments to 11 July 2014 (25 pages)
5 August 2014Liquidators' statement of receipts and payments to 11 July 2014 (25 pages)
5 August 2014Liquidators statement of receipts and payments to 11 July 2014 (25 pages)
23 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Statement of affairs with form 4.19 (5 pages)
23 July 2013Statement of affairs with form 4.19 (5 pages)
23 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-12
(1 page)
23 July 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Registered office address changed from 47a Dalton Street Hartlepool County Durham TS26 9EL on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 47a Dalton Street Hartlepool County Durham TS26 9EL on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 47a Dalton Street Hartlepool County Durham TS26 9EL on 8 July 2013 (2 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(7 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(7 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(7 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
19 May 2010Appointment of Michael Thornton Taylor as a director (2 pages)
19 May 2010Appointment of Lee Thompson as a secretary (2 pages)
19 May 2010Appointment of Stephen Michael Taylor as a director (2 pages)
19 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
19 May 2010Appointment of Michael Thornton Taylor as a director (2 pages)
19 May 2010Appointment of Stephen Michael Taylor as a director (2 pages)
19 May 2010Appointment of Lee Thompson as a secretary (2 pages)
27 October 2009Appointment of Michael Thornton Taylor as a director (2 pages)
27 October 2009Appointment of Lee Thompson as a secretary (2 pages)
27 October 2009Appointment of Stephen Michael Taylor as a director (2 pages)
27 October 2009Appointment of Lee Thompson as a secretary (2 pages)
27 October 2009Appointment of Michael Thornton Taylor as a director (2 pages)
27 October 2009Appointment of Stephen Michael Taylor as a director (2 pages)
23 April 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
23 April 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
23 April 2009Appointment terminated director christopher pellatt (1 page)
23 April 2009Appointment terminated director christopher pellatt (1 page)
23 April 2009Registered office changed on 23/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
23 April 2009Registered office changed on 23/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
8 April 2009Incorporation (14 pages)
8 April 2009Incorporation (14 pages)