Company NameGuardian 106 Limited
DirectorMartin Mann
Company StatusDissolved
Company Number00513162
CategoryPrivate Limited Company
Incorporation Date10 November 1952(71 years, 6 months ago)
Previous NamePaul Salgo Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMartin Mann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(40 years, 10 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address67 Marlborough Road
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 7HR
Secretary NameSusan Catherine Gaunt
NationalityBritish
StatusCurrent
Appointed06 September 1993(40 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address4 Clipstone Drive
Forest Town
Mansfield
Nottinghamshire
NG19 0JJ
Director NameSir Peter John Bellett Dixon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(39 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Canonbury Park North
London
N1 2JJ
Director NameDavid Mark Hedges
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(39 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 1993)
RoleGeneral Manager
Correspondence Address1 Arthur Road
Wimbledon
London
SW19 7DL
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/Irish
StatusResigned
Appointed14 July 1992(39 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 1993)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
Saunders Ness Road
Isle Of Dogs
London
E14 3BJ
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed14 July 1992(39 years, 8 months after company formation)
Appointment Duration11 months (resigned 10 June 1993)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(39 years, 10 months after company formation)
Appointment Duration12 months (resigned 06 September 1993)
RoleSolicitor
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,958,818
Gross Profit£963,486
Net Worth-£1,526,759
Current Liabilities£3,109,526

Accounts

Latest Accounts31 January 1993 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 June 2005Dissolved (1 page)
16 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
22 November 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Form 4.68 - period ends 28/3/02 (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: 44 friar lane nottingham NG1 6DQ (1 page)
27 December 2001Appointment of a voluntary liquidator (2 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Notice of ceasing to act as a voluntary liquidator (2 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
11 October 1996Liquidators statement of receipts and payments (4 pages)
16 April 1996Liquidators statement of receipts and payments (4 pages)
16 April 1996Liquidators statement of receipts and payments (4 pages)
18 December 1995Liquidators statement of receipts and payments (10 pages)
15 September 1993Full accounts made up to 31 January 1993 (15 pages)