Company NameGuardian Est Limited
Company StatusDissolved
Company Number02854991
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)
Previous NameGuardian Data Services Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony John Crawley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address23 Warriner Avenue
Hornchurch
Essex
RM12 4LH
Secretary NameKenneth John Sellwood
NationalityBritish
StatusClosed
Appointed01 August 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 02 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cumberland Drive
Basildon
Essex
SS15 6QS
Director NameJohn Brian Crawley
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBeechwood 15 Campbell Close
Romford
Essex
RM1 4SA
Secretary NameEileen Joyce Crawley
NationalityBritish
StatusResigned
Appointed20 October 1993(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressBeechwood 15 Campbell Close
Romford
Essex
RM1 4SA
Director NameEileen Joyce Crawley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressBeechwood 15 Campbell Close
Romford
Essex
RM1 4SA
Director NameHugh Bernard Toland
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 July 1996)
RoleSecurity Consultant
Correspondence Address11 Powell Road
Priorslee Te
Telford
Shropshire
TF2 9RU
Secretary NameJohn Brian Crawley
NationalityBritish
StatusResigned
Appointed29 April 1996(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressBeechwood 15 Campbell Close
Romford
Essex
RM1 4SA
Director NameJohn Conneely
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 1999)
RoleManager
Correspondence Address8 Coverley Close
Warley
Brentwood
Essex
CM13 3BD
Director NameDebbie Marie Walker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2003)
RoleFinancial Controller
Correspondence Address1 Farne Drive
Wickford
Essex
SS12 9GY
Director NameEdward Ernest John Felstead
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2000)
RoleManaging Director
Correspondence Address23 Buckingham Way
Wallington
Surrey
SM6 9LU
Secretary NameDebbie Marie Walker
NationalityBritish
StatusResigned
Appointed31 January 2000(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address1 Farne Drive
Wickford
Essex
SS12 9GY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGuardian House
Conqueror Court
Spilsby Road Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,467
Cash£2,297

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
7 June 2004Application for striking-off (1 page)
29 September 2003Return made up to 20/09/03; full list of members (6 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned;director resigned (1 page)
10 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 September 2002Return made up to 20/09/02; full list of members (7 pages)
11 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
21 November 2000Particulars of mortgage/charge (3 pages)
26 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned;director resigned (1 page)
19 January 2000New director appointed (2 pages)
20 September 1999Return made up to 20/09/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1998Return made up to 20/09/98; no change of members (4 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 October 1997Return made up to 20/09/97; no change of members (4 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
16 September 1996Return made up to 20/09/96; full list of members (6 pages)
30 July 1996Director resigned (1 page)
11 June 1996Ad 29/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
11 June 1996Registered office changed on 11/06/96 from: 8 holgate court western road romford essex RM1 3JS (1 page)
11 June 1996New secretary appointed (2 pages)
10 May 1996Company name changed guardian data services LTD\certificate issued on 13/05/96 (2 pages)
5 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
5 October 1995Return made up to 20/09/95; no change of members (4 pages)