Company NameGuardian Fire Protection Limited
Company StatusDissolved
Company Number05414950
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years, 1 month ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMrs Jane Michelle Lines
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Abbeyfields
Wigan
Lancashire
WN6 7NZ
Secretary NameMrs Jane Michelle Lines
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Abbeyfields
Wigan
Lancashire
WN6 7NZ
Director NamePhilip Whalley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Churchfield
Shevington
Wigan
Lancashire
WN6 8BE

Location

Registered AddressUnit 26 Hewitt Business Park
Winstanley Road
Orrell, Wigan
Lancashire
WN5 7XB
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

75 at 1Ms Jane Michelle Lines
75.00%
Ordinary
25 at 1Philip Whalley
25.00%
Ordinary

Financials

Year2014
Net Worth£1,888
Cash£1,528
Current Liabilities£6,421

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Termination of appointment of Philip Whalley as a director (1 page)
21 March 2011Termination of appointment of Philip Whalley as a director (1 page)
14 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
14 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
3 June 2010Director's details changed for Jane Michelle Lines on 31 March 2010 (2 pages)
3 June 2010Director's details changed for Philip Whalley on 31 March 2010 (2 pages)
3 June 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 100
(5 pages)
3 June 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 100
(5 pages)
3 June 2010Director's details changed for Philip Whalley on 31 March 2010 (2 pages)
3 June 2010Director's details changed for Jane Michelle Lines on 31 March 2010 (2 pages)
3 June 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 100
(5 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 06/04/09; full list of members (4 pages)
28 April 2009Return made up to 06/04/09; full list of members (4 pages)
22 April 2009Director's change of particulars / philip whalley / 01/07/2008 (1 page)
22 April 2009Director's Change of Particulars / philip whalley / 01/07/2008 / HouseName/Number was: , now: 42; Street was: 17 newland avenue, now: churchfields; Area was: , now: shevington; Post Code was: WN5 9HA, now: WN6 8BE (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Return made up to 06/04/08; full list of members (4 pages)
12 August 2008Return made up to 06/04/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 06/04/07; full list of members (2 pages)
1 May 2007Return made up to 06/04/07; full list of members (2 pages)
1 May 2007Director's particulars changed (1 page)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
10 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2006Return made up to 06/04/06; full list of members (7 pages)
6 April 2005Incorporation (12 pages)
6 April 2005Incorporation (12 pages)