Company NameServices (UK) Showguards Limited
DirectorTrevor Leslie Dighton
Company StatusDissolved
Company Number01993653
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1994(8 years, 2 months after company formation)
Appointment Duration30 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Secretary NameMr Trevor Leslie Dighton
NationalityBritish
StatusCurrent
Appointed28 June 1994(8 years, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Secretary NameJohn Everley Michael Kitching
NationalityBritish
StatusCurrent
Appointed06 January 1995(8 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Hannington
Tadley
Hampshire
RG26 5TZ
Director NamePhilip John Hubert Crocker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Crest Farm Oast
Hawkhurst Road Hartley
Cranbrook
TN17 3QD
Director NameMr Michael James Stevenson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 August 1992)
RoleCompany Director
Correspondence Address28 Lanchester Road
London
N6 4TA
Director NameRobert Bruce Wallace
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 August 1992)
RoleCompany Director
Correspondence Address11 Talbot Road
Highgate
London
N6 4QS
Secretary NameMr John Francis Waller
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Eastwell Close
Paddock Wood
Tonbridge
Kent
TN12 6UH
Director NameAnthony Victor Dench
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 September 1994)
RoleCompany Director
Correspondence Address8 Mews Cottages
Thorndon Hall
Ingrave
Essex
RM13 3RJ
Director NameMr Jonathan Ernest Solomons
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 5 months after company formation)
Appointment Duration7 months (resigned 22 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMore House 514 Finchley Road
London
NW11 8DD
Secretary NameMr Jonathan Ernest Solomons
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 5 months after company formation)
Appointment Duration7 months (resigned 22 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMore House 514 Finchley Road
London
NW11 8DD
Director NameMr Richard John O'Connor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1994)
RoleChartered Accountant
Correspondence Address12 Olympian Court
Homer Drive
London
E14 3UD
Secretary NameMr Richard John O'Connor
NationalityBritish
StatusResigned
Appointed22 March 1993(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1994)
RoleChartered Accountant
Correspondence Address12 Olympian Court
Homer Drive
London
E14 3UD

Location

Registered Address2-4 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 May 1997Dissolved (1 page)
11 February 1997Completion of winding up (1 page)
23 May 1996Order of court to wind up (1 page)
14 May 1996Court order notice of winding up (1 page)
30 January 1996Strike-off action suspended (1 page)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
4 July 1995Strike-off action suspended (2 pages)