Company NameGuardian-Link Limited
Company StatusDissolved
Company Number03090847
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lindsay Jenifer Christine Scott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodside Road
Elie
Leven
Fife
KY9 1DU
Scotland
Director NameMr Nigel David Scott
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Woodside Road
Elie
Leven
Fife
KY9 1DU
Scotland
Director NameMartin John Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleManager
Correspondence Address15 Somerset Close
Congleton
Cheshire
CW12 1SG
Director NameMary Gardner Hepburn Don
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleRetired School Teacher
Correspondence Address28 Mossneuk Park
Wishaw
Lanarkshire
ML2 8LT
Scotland
Director NameJanet Fulton Macfarlane Scott
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleRetired School Teacher
Correspondence AddressCawton 20 Bathurst Drive
Alloway
Ayr
Ayrshire
KA7 4QN
Scotland
Secretary NameLindsay Jenifer Christine Scott
NationalityScottish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address57a Kings Road
Pownall Park
Wilmslow
Cheshire
SK9 5PW
Secretary NameCarol Patricia Feely
NationalityBritish
StatusResigned
Appointed11 February 2004(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 August 2007)
RoleAccountant
Correspondence Address9 Hillcrest Road
Bramhall
Stockport
Cheshire
SK7 3AD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Umip, Ctf
46 Grafton Street
Manchester
M13 9NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
2 November 2011Application to strike the company off the register (3 pages)
2 November 2011Application to strike the company off the register (3 pages)
15 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
15 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
9 May 2011Withdraw the company strike off application (2 pages)
9 May 2011Withdraw the company strike off application (2 pages)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
18 April 2011Application to strike the company off the register (3 pages)
18 April 2011Application to strike the company off the register (3 pages)
19 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Mrs Lindsay Jenifer Christine Scott on 14 August 2010 (2 pages)
19 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Mrs Lindsay Jenifer Christine Scott on 14 August 2010 (2 pages)
16 August 2010Statement of capital on 16 August 2010
  • GBP 900
(4 pages)
16 August 2010Sub-division of shares on 28 July 2010 (5 pages)
16 August 2010Statement of capital on 16 August 2010
  • GBP 900
(4 pages)
16 August 2010Sub-division of shares on 28 July 2010 (5 pages)
6 August 2010Resolutions
  • RES13 ‐ Div shares 30/06/2010
(6 pages)
6 August 2010Resolutions
  • RES13 ‐ Div shares 30/06/2010
(6 pages)
6 August 2010Solvency Statement dated 15/07/10 (1 page)
6 August 2010Statement by directors (1 page)
6 August 2010Solvency statement dated 15/07/10 (1 page)
6 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem to nil 01/07/2010
(6 pages)
6 August 2010Statement by Directors (1 page)
6 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem to nil 01/07/2010
(6 pages)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
2 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
2 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
15 October 2008Return made up to 14/08/08; full list of members (5 pages)
15 October 2008Return made up to 14/08/08; full list of members (5 pages)
3 October 2008Return made up to 14/08/07; full list of members (5 pages)
3 October 2008Director's Change of Particulars / lindsay scott / 01/08/2007 / Nationality was: scottish, now: british; Title was: , now: mrs; HouseName/Number was: , now: 20; Street was: 57A kings road, now: woodside road; Area was: pownall park, now: elie; Post Town was: wilmslow, now: leven; Region was: cheshire, now: fife; Post Code was: SK9 5PW, now: KY9 1DU (2 pages)
3 October 2008Return made up to 14/08/07; full list of members (5 pages)
3 October 2008Director's change of particulars / nigel scott / 01/08/2007 (2 pages)
3 October 2008Director's Change of Particulars / nigel scott / 01/08/2007 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 57A kings road, now: woodside road; Area was: , now: elie; Post Town was: wilmslow, now: leven; Region was: cheshire, now: fife; Post Code was: SK9 5PW, now: KY9 1DU; Country was: , now: united kingdom (2 pages)
3 October 2008Director's change of particulars / lindsay scott / 01/08/2007 (2 pages)
2 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: the fairbairn building 72 sackville street manchester M60 1QD (1 page)
10 July 2007Registered office changed on 10/07/07 from: the fairbairn building 72 sackville street manchester M60 1QD (1 page)
30 August 2006Return made up to 14/08/06; full list of members (4 pages)
30 August 2006Return made up to 14/08/06; full list of members (4 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 September 2005Return made up to 14/08/05; full list of members (4 pages)
21 September 2005Return made up to 14/08/05; full list of members (4 pages)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Return made up to 14/08/04; full list of members (10 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Return made up to 14/08/04; full list of members (10 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 November 2003Return made up to 27/08/03; full list of members (9 pages)
5 November 2003Return made up to 27/08/03; full list of members (9 pages)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Ad 05/04/02--------- £ si 6100@1 (2 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 October 2003£ nc 100/10000 05/04/02 (1 page)
8 October 2003Ad 05/04/02--------- £ si 6100@1 (2 pages)
8 October 2003Ad 15/05/02--------- £ si 2800@1 (2 pages)
8 October 2003£ nc 100/10000 05/04/02 (1 page)
8 October 2003Ad 20/06/02--------- £ si 1000@1 (2 pages)
8 October 2003Ad 20/06/02--------- £ si 1000@1 (2 pages)
8 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 October 2003Ad 15/05/02--------- £ si 2800@1 (2 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 November 2002Registered office changed on 22/11/02 from: richard crocker ca thornfield house delamer road bowdon altricham WA14 2NG (1 page)
22 November 2002Registered office changed on 22/11/02 from: richard crocker ca thornfield house delamer road bowdon altricham WA14 2NG (1 page)
29 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 October 2002Return made up to 14/08/02; full list of members (9 pages)
11 October 2002Return made up to 14/08/02; full list of members (9 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
15 March 2002Return made up to 14/08/00; full list of members (8 pages)
15 March 2002Return made up to 14/08/00; full list of members (8 pages)
15 March 2002Return made up to 14/08/01; full list of members (8 pages)
23 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
23 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
26 May 2000Full accounts made up to 30 September 1999 (12 pages)
26 May 2000Full accounts made up to 30 September 1999 (12 pages)
18 August 1999Return made up to 14/08/99; full list of members (5 pages)
18 August 1999Return made up to 14/08/99; full list of members (5 pages)
21 June 1999Full accounts made up to 30 September 1998 (12 pages)
21 June 1999Full accounts made up to 30 September 1998 (12 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
25 August 1998Return made up to 14/08/98; no change of members (4 pages)
25 August 1998Return made up to 14/08/98; no change of members (4 pages)
22 July 1998Full accounts made up to 30 September 1997 (10 pages)
22 July 1998Full accounts made up to 30 September 1997 (10 pages)
18 September 1997Return made up to 14/08/97; no change of members
  • 363(287) ‐ Registered office changed on 18/09/97
  • 363(288) ‐ Director resigned
(6 pages)
18 September 1997Return made up to 14/08/97; no change of members (6 pages)
23 July 1997Full accounts made up to 30 September 1996 (6 pages)
23 July 1997Full accounts made up to 30 September 1996 (6 pages)
25 February 1997Return made up to 14/08/96; full list of members; amend (8 pages)
25 February 1997Return made up to 14/08/96; full list of members; amend (8 pages)
18 September 1996Return made up to 14/08/96; full list of members (8 pages)
18 September 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 1996Ad 02/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 1996Ad 02/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 October 1995Accounting reference date notified as 30/09 (1 page)
18 October 1995Accounting reference date notified as 30/09 (1 page)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
14 August 1995Incorporation (28 pages)
14 August 1995Incorporation (30 pages)