Company NameGuardline Limited
DirectorsChristopher David Cooper and Michael Frederick Thomas Morris
Company StatusDissolved
Company Number01108014
CategoryPrivate Limited Company
Incorporation Date12 April 1973(51 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher David Cooper
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence Address7 Cavendish Mansions
Mill Lane West Hampstead
London
NW6 1TE
Secretary NameAlbert Arnold Cooper
NationalityBritish
StatusCurrent
Appointed28 September 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressSeptember Cottage
15 Ashfield Lane
Ashford Barnstaple
North Devon
Director NameMichael Frederick Thomas Morris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1993(20 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleManager
Correspondence Address59 Pinner Road
Watford
Herts
WD1 4EG
Director NameAlbert Arnold Cooper
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 1994)
RoleSales Manager
Correspondence AddressSeptember Cottage
15 Ashfield Lane
Ashford Barnstaple
North Devon

Location

Registered AddressBenedict McQueen
3/4/Mulgrave Court
Mulgrave Road Sutton Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 March 2001Dissolved (1 page)
13 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2000Liquidators statement of receipts and payments (6 pages)
2 December 1999Liquidators statement of receipts and payments (6 pages)
26 May 1999Liquidators statement of receipts and payments (6 pages)
25 November 1998Liquidators statement of receipts and payments (6 pages)
22 May 1998Appointment of a voluntary liquidator (2 pages)
21 May 1998Sec/state cert re release of liq (1 page)
20 May 1998Notice of ceasing to act as a voluntary liquidator (44 pages)
28 November 1997Liquidators statement of receipts and payments (6 pages)
2 June 1997Liquidators statement of receipts and payments (6 pages)
25 November 1996Liquidators statement of receipts and payments (4 pages)
31 May 1996Liquidators statement of receipts and payments (6 pages)
5 December 1995Liquidators statement of receipts and payments (12 pages)