Company NameGuardian Services Limited
Company StatusDissolved
Company Number02419837
CategoryPrivate Limited Company
Incorporation Date5 September 1989(34 years, 8 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameGuardian Project Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1999(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 13 January 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameIan David Lea Richardson
NationalityBritish
StatusClosed
Appointed31 October 1999(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 13 January 2004)
RoleGroup Finance Director
Correspondence Address19 Yew Tree Road
Southborough
Kent
TN4 0BD
Director NameMartyn Baker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Commonside
Keston
Kent
BR2 6BP
Director NameMr Adrian Peter Bouch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 December 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKeyes
Parkgate Road
Newdigate
Surrey
RH5 5DZ
Director NameTimothy David Mills
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 August 1999)
RoleChartered Surveyor
Correspondence Address54 Christchurch Street
Ipswich
Suffolk
IP4 2DH
Director NameMrs Mickola Rosemary Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSummerthorn Farmhouse
Lower Street, Hildenborough
Tonbridge
Kent
TN11 8PT
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1999(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ

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
Net Worth£100,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Application for striking-off (1 page)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
18 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 May 2001Return made up to 23/04/01; no change of members (4 pages)
9 January 2001Secretary's particulars changed;director's particulars changed (1 page)
1 September 2000Full accounts made up to 31 December 1999 (8 pages)
30 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
24 May 2000Return made up to 23/04/00; no change of members (4 pages)
10 May 2000Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page)
15 September 1999New director appointed (5 pages)
8 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
2 September 1999Full accounts made up to 31 December 1998 (8 pages)
23 May 1999Return made up to 23/04/99; full list of members (6 pages)
26 April 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
18 December 1998Director resigned (1 page)
21 June 1998Full accounts made up to 31 December 1997 (8 pages)
16 June 1998Return made up to 31/05/98; full list of members (7 pages)
23 October 1997Company name changed guardian project management limi ted\certificate issued on 24/10/97 (2 pages)
7 July 1997Full accounts made up to 31 December 1996 (7 pages)
9 June 1997Return made up to 31/05/97; no change of members (6 pages)
4 March 1997Director resigned (1 page)
2 December 1996Director's particulars changed (1 page)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (7 pages)
31 July 1995Full accounts made up to 31 December 1994 (8 pages)