Company NameGuardwatch Limited
Company StatusDissolved
Company Number06419513
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 4 months ago)
Dissolution Date30 September 2016 (7 years, 6 months ago)

Directors

Secretary NameDean Sewell
NationalityBritish
StatusClosed
Appointed10 April 2008(5 months after company formation)
Appointment Duration8 years, 5 months (closed 30 September 2016)
RoleCarer
Correspondence AddressFairways Scaw Road
High Harrington
Cumbria
CA14 4NG
Director NameDean Raymond Benson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 30 September 2016)
RoleAsset Manager
Correspondence Address10 Thistle Way
Oldham
Lancashire
OL4 2RA
Secretary NameDean Raymond Benson
NationalityBritish
StatusClosed
Appointed13 July 2009(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 30 September 2016)
RoleAsset Manager
Correspondence Address10 Thistle Way
Oldham
Lancashire
OL4 2RA
Director NameDariusz Dunleavey
Date of BirthMay 1970 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Upton Street
Workington
Cumbria
CA14 2BJ
Director NameRichard Dean Sewell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleOperations Manager
Correspondence Address6 Abbott Wood
Great Clifton
Workington
CA14 1TP
Secretary NameJoanne Sewell
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Abbott Wood
Great Clifton
Workington
Cumbria
CA14 1TP
Director NameMr Dean Jordan Mason
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 July 2009)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Travis Court
Royton
Oldham
OL2 6YX
Secretary NameMr Dean Jordan Mason
NationalityBritish
StatusResigned
Appointed04 June 2009(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 July 2009)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Travis Court
Royton
Oldham
OL2 6YX

Location

Registered Address10 Thistle Way
Moorside
Oldham
Lancashire
OL4 2RA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

30 September 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Final Gazette dissolved following liquidation (1 page)
15 October 2010Completion of winding up (1 page)
15 October 2010Dissolution deferment (1 page)
15 October 2010Dissolution deferment (1 page)
15 October 2010Completion of winding up (1 page)
26 April 2010Order of court to wind up (2 pages)
26 April 2010Order of court to wind up (2 pages)
20 April 2010Order of court to wind up (2 pages)
20 April 2010Order of court to wind up (2 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2009288B 23/12/07 - director dean mason sewell not on records. Log form. (1 page)
13 November 2009288B 23/12/07 - director dean mason sewell not on records. Log form. (1 page)
29 July 2009Director and secretary appointed dean raymond benson logged form (1 page)
29 July 2009Registered office changed on 29/07/2009 from 49 travis court royton oldham lancs OL2 6YX (1 page)
29 July 2009Registered office changed on 29/07/2009 from 49 travis court royton oldham lancs OL2 6YX (1 page)
29 July 2009Director and secretary appointed dean raymond benson logged form (1 page)
17 July 2009Appointment terminate, director and secretary dean jordan mason logged form (2 pages)
17 July 2009Appointment terminate, director and secretary dean jordan mason logged form (2 pages)
17 July 2009Director and secretary appointed dean raymond benson (1 page)
17 July 2009Director and secretary appointed dean raymond benson (1 page)
5 June 2009Appointment terminated director richard sewell (1 page)
5 June 2009Director and secretary appointed dean jordan mason (2 pages)
5 June 2009Registered office changed on 05/06/2009 from fairways scaw road high harrington cumbria CA14 4NG (1 page)
5 June 2009Appointment terminated director richard sewell (1 page)
5 June 2009Registered office changed on 05/06/2009 from fairways scaw road high harrington cumbria CA14 4NG (1 page)
5 June 2009Director and secretary appointed dean jordan mason (2 pages)
8 April 2009Compulsory strike-off action has been suspended (1 page)
8 April 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2008Registered office changed on 14/05/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
14 May 2008Secretary appointed dean sewell (1 page)
14 May 2008Appointment terminate, director and secretary joanne sewell logged form (1 page)
14 May 2008Secretary appointed dean sewell (1 page)
14 May 2008Appointment terminate, director dariusz dunleavey logged form (1 page)
14 May 2008Appointment terminate, director and secretary joanne sewell logged form (1 page)
14 May 2008Registered office changed on 14/05/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
14 May 2008Appointment terminate, director dariusz dunleavey logged form (1 page)
6 November 2007Incorporation (14 pages)
6 November 2007Incorporation (14 pages)