Company NameGuardian (North West) Limited
Company StatusDissolved
Company Number03080208
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous NameSuperexpert Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher David Grieves
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1995(3 weeks, 3 days after company formation)
Appointment Duration9 years, 11 months (closed 19 July 2005)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barrington Ryefields
Bury Road Bamford
Rochdale
OL11 4AU
Director NameMr Mark John Sharples
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 19 July 2005)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressThe Barn
Rooley Moor Road
Rochdale
Lancashire
OL12 6BN
Director NameMr Stephen Robert Chicken
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 19 July 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House
Moorside Road, Edgworth
Bolton
B17 Ojr
Secretary NameMr Stephen Robert Chicken
NationalityBritish
StatusClosed
Appointed13 January 1999(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 19 July 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House
Moorside Road, Edgworth
Bolton
B17 Ojr
Director NameMr Robert Derek Calrow
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(3 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 13 September 1999)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFrombury 2 Stonehouse
Bromley Cross
Bolton
Lancashire
BL7 9NB
Secretary NameMr Robert Derek Calrow
NationalityBritish
StatusResigned
Appointed07 August 1995(3 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 1999)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFrombury 2 Stonehouse
Bromley Cross
Bolton
Lancashire
BL7 9NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIndependence House
Adelaide Street
Heywood
Lancashire
OL10 4HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
23 February 2005Application for striking-off (1 page)
15 October 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 April 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
24 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 August 2001Return made up to 14/07/01; full list of members (7 pages)
9 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
3 November 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2000Registered office changed on 03/11/00 from: lancaster house 70-76 blackburn house radcliffe M26 2JW (1 page)
3 November 2000Director resigned (1 page)
6 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 January 2000Registered office changed on 14/01/00 from: lancaster house blackburn street radcliffe manchester M26 2JW (1 page)
27 August 1999Return made up to 14/07/99; change of members (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Ad 16/12/98--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
25 November 1998£ nc 1000/50000 09/11/98 (1 page)
25 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1998Return made up to 14/07/98; no change of members (5 pages)
18 May 1998Full accounts made up to 31 July 1997 (10 pages)
15 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 July 1996Return made up to 14/07/96; full list of members (6 pages)
11 October 1995Company name changed superexpert LIMITED\certificate issued on 12/10/95 (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Registered office changed on 11/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
14 July 1995Incorporation (9 pages)