Company NameGuardian Learnholding Limited
Company StatusDissolved
Company Number03978214
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date19 August 2008 (15 years, 8 months ago)
Previous NameInhoco 2050 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(11 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 19 August 2008)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Ashton House
21 Slate Wharf Castlefield
Manchester
M15 4SX
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusClosed
Appointed27 March 2001(11 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 19 August 2008)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Ashton House
21 Slate Wharf Castlefield
Manchester
M15 4SX
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 19 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address320 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DL
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed04 May 2000(2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameStella Elizabeth Beaumont
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(11 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 October 2007)
RoleCompany Director
Correspondence Address19 Seymour Road
Hampton Wick
Surrey
KT1 4HN
Director NameMr Paul John Naismith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(11 months after company formation)
Appointment Duration6 years (resigned 01 April 2007)
RoleDirector Of Business Affairs A
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Director NameJeffery Lensin Loo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 2007)
RoleAccountant
Correspondence Address1 Gossway Fields
Kirtlington
Oxford
Oxfordshire
OX5 3HQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressNumber 1 Scott Place
Manchester
M3 3GG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 April 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
30 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2007Appointment of a voluntary liquidator (1 page)
30 November 2007Declaration of solvency (3 pages)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
1 May 2007New director appointed (3 pages)
30 April 2007Return made up to 20/04/07; full list of members (2 pages)
17 April 2007Director resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester lancashire M3 3GG (1 page)
5 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 20/04/06; full list of members (3 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Full accounts made up to 3 April 2005 (9 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
6 January 2006Director's particulars changed (1 page)
16 May 2005Return made up to 20/04/05; full list of members (8 pages)
16 May 2005Ad 24/03/05--------- £ si 2078734@1 (2 pages)
3 May 2005Ad 24/03/05-24/03/05 £ si 2078734@1=2078734 £ ic 8000000/10078734 (2 pages)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Full accounts made up to 28 March 2004 (9 pages)
19 May 2004Return made up to 20/04/04; full list of members (8 pages)
16 September 2003Full accounts made up to 30 March 2003 (9 pages)
14 April 2003Return made up to 20/04/03; full list of members (8 pages)
9 March 2003Auditor's resignation (1 page)
23 October 2002Return made up to 20/04/02; full list of members (6 pages)
15 October 2002Full accounts made up to 31 March 2002 (9 pages)
2 October 2002Director's particulars changed (1 page)
8 March 2002Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 February 2002Compulsory strike-off action has been discontinued (1 page)
30 January 2002Full accounts made up to 1 April 2001 (8 pages)
28 November 2001Nc inc already adjusted 08/11/01 (1 page)
15 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2001Ad 08/11/01--------- £ si 7999999@1=7999999 £ ic 1/8000000 (2 pages)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001New secretary appointed;new director appointed (8 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 May 2000Company name changed inhoco 2050 LIMITED\certificate issued on 10/05/00 (2 pages)