Company NameGuardian Worldwide Limited
Company StatusDissolved
Company Number02977589
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 5 months ago)
Dissolution Date9 October 2001 (22 years, 5 months ago)
Previous NameS.D.I. (Safety Products) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameVictor Charles Bernard Rainford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodsworth Manor
Manor Grove
Bradsworth
South Yorkshire
DN5 7XH
Director NameMr Noah Dennis Robinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenco Lodge
Gors Road Towyn
Abergele
Denbighire
LL22 9LT
Wales
Secretary NameMr Noah Dennis Robinson
NationalityBritish
StatusClosed
Appointed30 June 1995(8 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenco Lodge
Gors Road Towyn
Abergele
Denbighire
LL22 9LT
Wales
Director NameMr Charles Hugh Eaves
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address82 Canfield Gardens
Hampstead
London
NW6 3EE
Director NameWilliam Edward Bowling
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWeb House, Ouzlewell Green
Lofhouse
Wakefield
West Yorkshire
WF3 3QW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameWilliam Edward Bowling
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWeb House, Ouzlewell Green
Lofhouse
Wakefield
West Yorkshire
WF3 3QW
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address1 St Chads Court
Rochdale
Lancashire
OL16 1DU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£434,596
Current Liabilities£471,051

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
9 May 2001Application for striking-off (1 page)
4 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 March 2001Return made up to 11/10/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 January 2000Return made up to 11/10/99; full list of members (7 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
13 October 1997Return made up to 11/10/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
26 October 1996Return made up to 11/10/96; no change of members (4 pages)
15 July 1996New director appointed (2 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
5 July 1996Ad 31/03/96--------- £ si 120000@1=120000 £ ic 1500/121500 (2 pages)
6 December 1995Accounting reference date shortened from 05/04 to 31/03 (1 page)
10 November 1995Ad 01/11/95--------- £ si 1401@1=1401 £ ic 99/1500 (2 pages)
10 November 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1995Nc inc already adjusted 29/09/95 (1 page)
12 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995Secretary resigned (2 pages)
9 August 1995Registered office changed on 09/08/95 from: wentworth street birdwell barnsley S70 5UN (1 page)
9 August 1995Director resigned (2 pages)