Company NameGuardian Sports And Social Club (Southern) Limited
Company StatusDissolved
Company Number02255626
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1988(35 years, 12 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Keith Stephen Haddington Lugton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(4 years after company formation)
Appointment Duration10 years, 1 month (closed 16 July 2002)
RoleActuary
Country of ResidenceEngland
Correspondence Address49 Harefield Avenue
Cheam
Sutton
Surrey
SM2 7ND
Director NameRichard Desmond Phillips
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(4 years after company formation)
Appointment Duration10 years, 1 month (closed 16 July 2002)
RoleInsurance Official
Correspondence Address108a Clockhouse Road
Beckenham
Kent
BR3 4JX
Director NameRobert George Ryan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1993(5 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 16 July 2002)
RoleChartered Insurer
Correspondence Address13 Whadden Chase
Ingatestone
Essex
CM4 9HF
Director NameLynn Paula Stanley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(6 years after company formation)
Appointment Duration8 years, 1 month (closed 16 July 2002)
RoleInsurance Official
Correspondence Address60 Woodside Court Road
Addiscombe
Surrey
CR0 6RU
Secretary NamePaul Maurice Hamblin
NationalityBritish
StatusClosed
Appointed13 December 1996(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address193 Humber Doucy Lane
Ipswich
Suffolk
IP4 3PD
Director NameRobin Leslie Dyer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 16 July 2002)
RoleManager
Correspondence Address39 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AQ
Director NameDebra Ann Lewis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 16 July 2002)
RolePersonal Assistant
Correspondence Address5 Scotts Road
Leyton
London
E10 6LN
Director NameKarla Bettison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 16 July 2002)
RoleCustomer Services Development
Correspondence Address59 Drayton Park
London
N5 1NT
Director NameMr Richard James Wood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 1994)
RoleActuary
Country of ResidenceEngland
Correspondence Address11 Woodgavil
Banstead
Surrey
SM7 1AA
Director NameStephen Maurice Ryan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 1995)
RoleMarketing Assistant
Correspondence Address3a Chestnut Grove
Balham
London
SW12 8JA
Director NameAnthony Clifton Kandler
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration9 months (resigned 25 February 1993)
RoleInsurance Official
Correspondence Address4 Edward Road
Walthamstow
London
E17 6LU
Director NameLeonard William Coker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration9 months (resigned 25 February 1993)
RoleSenior Technician
Correspondence Address22 Pound Court Drive
Orpington
Kent
BR6 8AJ
Director NameMiss Pamela Frances Charman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 1993)
RoleInsurance Official
Correspondence Address1 Glenester Close
Hoddesdon
Hertfordshire
EN11 9LS
Director NameEdward James Bose
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1994)
RoleInsurance Official
Correspondence AddressTrevauance
Wellands
Wickham Bishops
Essex
CM8 3NF
Director NameMrs Sarah Louise Baron
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 1995)
RoleInsurance Official
Correspondence Address30 Rosslyn Avenue
Harold Wood
Romford
Essex
RM3 0DJ
Director NameMichael Dennison Ayre
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 1993)
RoleActuary
Correspondence AddressFlat 2 Daniel Court
19 Brackley Road
Beckenham
Kent
BR3 1RB
Secretary NameMichael Barry Stannus Gray
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address85 Longton Avenue
Sydenham
London
SE26 6RF
Director NameMrs Pauline Sandra Cowell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 1997)
RoleInsurance Official
Correspondence Address46 Whyteleafe Hill
Whyteleafe
Surrey
CR3 0AB
Director NameMrs Kim Ann Stares
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 24 May 1994)
RoleInsurance Official
Correspondence Address66 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AF
Director NameAndrew Joseph Keane
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 1996)
RoleInsurance Official
Correspondence AddressFlat 2 60 Burch Road
Northfleet
Kent
DA11 9NE
Director NameDavid Napoleon Roberts
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1996)
RoleInsurance Official
Correspondence Address114 Wodeland Avenue
Guildford
Surrey
GU2 5LD
Director NameJarrod Christian Hastings
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 1999)
RoleSolicitor
Correspondence Address21b High Street
Sevenoaks
Kent
TN13 1JD
Director NameAlana Marie Renner
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 October 1998)
RoleMarketing Executive
Correspondence Address17 Madeira Grove
Woodford Green
Essex
IG8 7QH

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£16,529
Current Liabilities£16,529

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
28 December 2001Application for striking-off (2 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
22 May 2001Annual return made up to 23/04/01 (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 May 2000Annual return made up to 23/04/00 (7 pages)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page)
15 June 1999Full accounts made up to 31 December 1998 (11 pages)
4 May 1999Annual return made up to 23/04/99 (8 pages)
18 April 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
29 September 1998Full accounts made up to 31 December 1997 (10 pages)
5 June 1998Annual return made up to 31/05/98 (8 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (1 page)
3 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
2 July 1997New secretary appointed (1 page)
2 July 1997Annual return made up to 31/05/97 (8 pages)
2 July 1997Secretary resigned (1 page)
22 October 1996Full accounts made up to 31 December 1995 (10 pages)
25 June 1996Annual return made up to 31/05/96 (8 pages)
18 March 1996Director resigned (2 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (7 pages)