Company NameGuardian Contracts Limited
Company StatusDissolved
Company Number02745747
CategoryPrivate Limited Company
Incorporation Date8 September 1992(31 years, 7 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePatrick Michael Alan James
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(8 years after company formation)
Appointment Duration5 years, 4 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address6 Kershaw Road
Failsworth
Manchester
Lancashire
M35 9PU
Secretary NameJoy James
NationalityBritish
StatusClosed
Appointed23 July 2003(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address186 Ashton Road East
Failsworth
Greater Manchester
M35 9PQ
Director NameMr Rodney Crompton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 week, 1 day after company formation)
Appointment Duration8 years (resigned 04 October 2000)
RoleProduction Manager
Correspondence AddressThe School House Manchester Road
Haslingden
Rossendale
Lancashire
BB4 6LB
Director NameJoseph Michael Wildy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 week, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 03 March 2003)
RoleCompany Director
Correspondence AddressWest View Acres Kibble Grove
Brierfield
Nelson
Lancashire
BB9 5EW
Secretary NameMr Rodney Crompton
NationalityBritish
StatusResigned
Appointed16 September 1992(1 week, 1 day after company formation)
Appointment Duration8 years (resigned 04 October 2000)
RoleProduction Manager
Correspondence AddressThe School House Manchester Road
Haslingden
Rossendale
Lancashire
BB4 6LB
Secretary NamePatrick Michael Alan James
NationalityBritish
StatusResigned
Appointed04 October 2000(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address6 Kershaw Road
Failsworth
Manchester
Lancashire
M35 9PU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address186 Ashton Road East
Failsworth
Manchester
Greater Manchester
M35 9PQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£42,834
Cash£211
Current Liabilities£53,045

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
20 September 2005Application for striking-off (1 page)
4 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 September 2003Return made up to 08/09/03; full list of members (6 pages)
6 August 2003Registered office changed on 06/08/03 from: albert mill albert street whitworth rochdale lancashire OL12 8PQ (1 page)
6 August 2003New secretary appointed (2 pages)
12 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Director resigned (1 page)
22 November 2002Return made up to 08/09/02; full list of members (7 pages)
9 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 October 2001Return made up to 08/09/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000Return made up to 08/09/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 October 1999Return made up to 08/09/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 October 1998 (6 pages)
12 October 1998Return made up to 08/09/98; no change of members (4 pages)
11 February 1998Registered office changed on 11/02/98 from: the school house manchester rd ewood bridge haslingden rossendale lancs (1 page)
11 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
30 September 1997Return made up to 08/09/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
9 December 1996Return made up to 08/09/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 October 1995 (3 pages)
20 November 1995Return made up to 08/09/95; no change of members (4 pages)