Company NameGlobal Home Protection Limited
Company StatusDissolved
Company Number01453718
CategoryPrivate Limited Company
Incorporation Date11 October 1979(44 years, 6 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Munn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(30 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Buckingham Road
Shoreham By Sea
West Sussex
BN43 5UB
Director NameBarry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(13 years after company formation)
Appointment Duration9 years, 5 months (resigned 03 April 2002)
RoleConsultant
Correspondence AddressPendragon
Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(13 years after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(13 years after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameMr Raymond Michael Joseph McKillop
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pangbourne Avenue
London
W10 6DJ
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1992(13 years after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameJonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressFlat 3
8 Platts Lane Hampstead
London
NW3 7NR
Director NameJonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressFlat 3
8 Platts Lane Hampstead
London
NW3 7NR
Secretary NameJonathan Russell Beck
NationalityBritish
StatusResigned
Appointed07 April 1993(13 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressFlat 3
8 Platts Lane Hampstead
London
NW3 7NR
Secretary NameJohn Arthur Howes
NationalityBritish
StatusResigned
Appointed04 May 1993(13 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 April 2002)
RoleCompany Director
Correspondence Address29 St Albans Villas
Highgate Road
London
NW5 1QU
Director NameAlan Sherotsky
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(22 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address105 Westhall Road
Warlingham
Surrey
CR6 9HG
Secretary NameMr Raymond Michael Joseph McKillop
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pangbourne Avenue
London
W10 6DJ
Secretary NameJeremy Robert Goldner
NationalityBritish
StatusResigned
Appointed06 September 2006(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenwood Gardens
Shenley
Radlett
Hertfordshire
WD7 9LF
Secretary NameMr Raymond Michael Joseph McKillop
NationalityBritish
StatusResigned
Appointed15 November 2007(28 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pangbourne Avenue
London
W10 6DJ

Contact

Websiteanduraguard.co.uk

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Pearl Improvements Group LTD
49.50%
Ordinary A
50k at £1Pearl Improvements Group LTD
49.50%
Ordinary B
100k at £0.01Pearl Improvements Group LTD
0.99%
Preference

Financials

Year2014
Net Worth£280,875
Cash£192,399
Current Liabilities£1,224,267

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 101,000
(6 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 101,000
(6 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 101,000
(6 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 101,000
(6 pages)
22 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
22 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
30 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 101,000
(6 pages)
30 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 101,000
(6 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
18 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
26 August 2011Termination of appointment of Raymond Mckillop as a secretary (2 pages)
26 August 2011Termination of appointment of Raymond Mckillop as a secretary (2 pages)
23 May 2011Registered office address changed from Sunley House 57-67 High Street Edgware Middlesex HA8 7DD on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from Sunley House 57-67 High Street Edgware Middlesex HA8 7DD on 23 May 2011 (2 pages)
20 May 2011Change of name notice (2 pages)
20 May 2011Change of name notice (2 pages)
20 May 2011Company name changed weatherex LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
(2 pages)
20 May 2011Company name changed weatherex LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
(2 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Accounts for a small company made up to 31 March 2010 (9 pages)
21 April 2011Accounts for a small company made up to 31 March 2010 (9 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Appointment of David Munn as a director (3 pages)
11 October 2010Appointment of David Munn as a director (3 pages)
7 October 2010Termination of appointment of Alan Sherotsky as a director (2 pages)
7 October 2010Termination of appointment of Alan Sherotsky as a director (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (17 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (17 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
24 November 2009Register inspection address has been changed (2 pages)
24 November 2009Register inspection address has been changed (2 pages)
2 August 2009Return made up to 31/07/09; full list of members (7 pages)
2 August 2009Return made up to 31/07/09; full list of members (7 pages)
6 April 2009Accounts for a small company made up to 31 March 2008 (9 pages)
6 April 2009Accounts for a small company made up to 31 March 2008 (9 pages)
6 August 2008Return made up to 31/07/08; full list of members (7 pages)
6 August 2008Return made up to 31/07/08; full list of members (7 pages)
14 July 2008Accounts for a small company made up to 31 March 2007 (9 pages)
14 July 2008Accounts for a small company made up to 31 March 2007 (9 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007Registered office changed on 10/12/07 from: 20 murdock road bicester oxfordshire OX26 4PP (1 page)
10 December 2007Registered office changed on 10/12/07 from: 20 murdock road bicester oxfordshire OX26 4PP (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
15 October 2007Company name changed pearl xps LIMITED\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed pearl xps LIMITED\certificate issued on 15/10/07 (2 pages)
11 August 2007Return made up to 31/07/07; full list of members (7 pages)
11 August 2007Return made up to 31/07/07; full list of members (7 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
7 August 2006Return made up to 31/07/06; full list of members (7 pages)
7 August 2006Return made up to 31/07/06; full list of members (7 pages)
1 August 2006Registered office changed on 01/08/06 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
1 August 2006Registered office changed on 01/08/06 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
28 July 2006Company name changed anduraguard LIMITED\certificate issued on 28/07/06 (1 page)
28 July 2006Company name changed anduraguard LIMITED\certificate issued on 28/07/06 (1 page)
6 February 2006Accounts made up to 31 March 2005 (10 pages)
6 February 2006Accounts made up to 31 March 2005 (10 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
12 April 2005Accounts made up to 31 March 2004 (10 pages)
12 April 2005Accounts made up to 31 March 2004 (10 pages)
18 February 2005Company name changed wallcote LIMITED\certificate issued on 18/02/05 (2 pages)
18 February 2005Company name changed wallcote LIMITED\certificate issued on 18/02/05 (2 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 February 2004Accounts made up to 31 March 2003 (10 pages)
5 February 2004Accounts made up to 31 March 2003 (10 pages)
28 August 2003Return made up to 31/07/03; full list of members (7 pages)
28 August 2003Return made up to 31/07/03; full list of members (7 pages)
3 February 2003Accounts made up to 31 March 2002 (9 pages)
3 February 2003Accounts made up to 31 March 2002 (9 pages)
14 August 2002Return made up to 31/07/02; full list of members (7 pages)
14 August 2002Return made up to 31/07/02; full list of members (7 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (3 pages)
20 May 2002New director appointed (3 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
2 February 2002Accounts made up to 31 March 2001 (9 pages)
2 February 2002Accounts made up to 31 March 2001 (9 pages)
2 August 2001Return made up to 31/07/01; full list of members (7 pages)
2 August 2001Return made up to 31/07/01; full list of members (7 pages)
25 January 2001Accounts made up to 31 March 2000 (9 pages)
25 January 2001Accounts made up to 31 March 2000 (9 pages)
3 August 2000Return made up to 31/07/00; full list of members (7 pages)
3 August 2000Return made up to 31/07/00; full list of members (7 pages)
3 February 2000Accounts made up to 31 March 1999 (9 pages)
3 February 2000Accounts made up to 31 March 1999 (9 pages)
19 August 1999Return made up to 31/07/99; full list of members (8 pages)
19 August 1999Return made up to 31/07/99; full list of members (8 pages)
3 February 1999Accounts made up to 31 March 1998 (12 pages)
3 February 1999Accounts made up to 31 March 1998 (12 pages)
9 November 1998Return made up to 26/10/98; full list of members (8 pages)
9 November 1998Return made up to 26/10/98; full list of members (8 pages)
9 June 1998Registered office changed on 09/06/98 from: 27-31 blandford street london W1H 3AD (1 page)
9 June 1998Registered office changed on 09/06/98 from: 27-31 blandford street london W1H 3AD (1 page)
2 February 1998Accounts made up to 31 March 1997 (12 pages)
2 February 1998Accounts made up to 31 March 1997 (12 pages)
26 November 1997Return made up to 26/10/97; full list of members (6 pages)
26 November 1997Return made up to 26/10/97; full list of members (6 pages)
10 December 1996Accounts made up to 31 March 1996 (13 pages)
10 December 1996Accounts made up to 31 March 1996 (13 pages)
20 November 1996Return made up to 26/10/96; full list of members (6 pages)
20 November 1996Return made up to 26/10/96; full list of members (6 pages)
24 October 1995Return made up to 26/10/95; full list of members (14 pages)
24 October 1995Return made up to 26/10/95; full list of members (14 pages)
23 October 1995Accounts made up to 31 March 1995 (12 pages)
23 October 1995Accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
5 May 1993Registered office changed on 05/05/93 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
5 May 1993Registered office changed on 05/05/93 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
15 February 1989Full group accounts made up to 31 May 1988 (19 pages)
15 February 1989Full group accounts made up to 31 May 1988 (19 pages)
16 November 1988Statement of affairs (5 pages)
16 November 1988Statement of affairs (5 pages)
7 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
7 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
19 May 1988Wd 12/04/88 ad 29/03/88--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages)
19 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1988Nc inc already adjusted (1 page)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 May 1988Nc inc already adjusted (1 page)
19 May 1988Wd 12/04/88 ad 29/03/88--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages)
18 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(28 pages)
18 May 1988Nc inc already adjusted (1 page)
18 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 May 1988Nc inc already adjusted (1 page)
18 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(28 pages)
18 May 1988Wd 11/04/88 ad 23/03/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 May 1988Wd 11/04/88 ad 23/03/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 January 1987Registered office changed on 07/01/87 from: 302-308 preston road harrow middlesex (1 page)
7 January 1987Registered office changed on 07/01/87 from: 302-308 preston road harrow middlesex (1 page)
8 November 1979Allotment of shares (2 pages)
8 November 1979Allotment of shares (2 pages)
11 October 1979Incorporation (13 pages)
11 October 1979Certificate of incorporation (1 page)
11 October 1979Incorporation (13 pages)
11 October 1979Certificate of incorporation (1 page)