Company NameGuardian Sports Management Limited
Company StatusDissolved
Company Number09509371
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameJCCO 376 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Christine Dummett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14a Airport Industrial Estate
Newcastle
NE3 2EF
Director NameMr Robert Ian Dummett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14a Airport Industrial Estate
Newcastle
NE3 2EF
Director NameMr Ian Fenwick Henderson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14a Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Director NameMr Philip John Preston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14a Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Princess Avenue Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameMr Spencer Scott Downey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(7 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14a Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed25 March 2015(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2015(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered AddressUnit 14a Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2017Voluntary strike-off action has been suspended (1 page)
25 November 2017Voluntary strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (3 pages)
13 November 2017Application to strike the company off the register (3 pages)
18 August 2017Termination of appointment of Spencer Scott Downey as a director on 1 September 2016 (1 page)
18 August 2017Termination of appointment of Spencer Scott Downey as a director on 1 September 2016 (1 page)
21 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
23 March 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
23 March 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3.751
(8 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3.751
(8 pages)
17 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 3.751
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 3.751
(3 pages)
30 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 17/11/2015
(8 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 17/11/2015
(2 pages)
30 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 17/11/2015
(8 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 17/11/2015
(2 pages)
30 November 2015Statement of capital on 17 November 2015
  • GBP 1.00
(5 pages)
30 November 2015Statement of capital on 17 November 2015
  • GBP 1.00
(5 pages)
23 November 2015Appointment of Mr Spencer Scott Downey as a director on 17 November 2015 (2 pages)
23 November 2015Appointment of Mr Ian Fenwick Henderson as a director on 17 November 2015 (2 pages)
23 November 2015Appointment of Mr Philip John Preston as a director on 17 November 2015 (2 pages)
23 November 2015Appointment of Mr Spencer Scott Downey as a director on 17 November 2015 (2 pages)
23 November 2015Appointment of Mr Ian Fenwick Henderson as a director on 17 November 2015 (2 pages)
23 November 2015Appointment of Mr Philip John Preston as a director on 17 November 2015 (2 pages)
8 May 2015Termination of appointment of Michael James Blood as a director on 20 April 2015 (1 page)
8 May 2015Termination of appointment of Cs Directors Limited as a director on 20 April 2015 (1 page)
8 May 2015Termination of appointment of Cs Directors Limited as a director on 20 April 2015 (1 page)
8 May 2015Termination of appointment of Michael James Blood as a director on 20 April 2015 (1 page)
30 April 2015Appointment of Robert Ian Dummett as a director on 20 April 2015 (3 pages)
30 April 2015Appointment of Robert Ian Dummett as a director on 20 April 2015 (3 pages)
30 April 2015Appointment of Christine Dummett as a director on 20 April 2015 (3 pages)
30 April 2015Appointment of Christine Dummett as a director on 20 April 2015 (3 pages)
24 April 2015Company name changed jcco 376 LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
24 April 2015Company name changed jcco 376 LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
23 April 2015Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Unit 14a Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Cs Secretaries Limited as a secretary on 20 April 2015 (1 page)
23 April 2015Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Unit 14a Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Cs Secretaries Limited as a secretary on 20 April 2015 (1 page)
25 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)