Company NameGuardian Foundations & Construction Limited
Company StatusDissolved
Company Number03026852
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date23 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr John Garner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bakery High Street
Pensfold
Bristol
Avon
BS18 4BQ
Director NameMr John Francis Mullarkey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Cottage
South Park
Gerrards Cross
Buckinghamshire
SL9 8HH
Director NameMr William Stephen Teakle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Haywards Road
Charlton Kings
Cheltenham
Gloucestershire
GL52 6RH
Wales
Secretary NameMr John Garner
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bakery High Street
Pensfold
Bristol
Avon
BS18 4BQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMichael John Edward Alcock
NationalityBritish
StatusResigned
Appointed06 April 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressIvydale
Crannifield Chase
Walpole Highway
West Norfolk
PE14 7QN
Director NameMr Martin Raymond Cooper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheddar Close
Nailsea
North Somerset
BS48 4YA
Secretary NameMr Martin Raymond Cooper
NationalityBritish
StatusResigned
Appointed26 March 1997(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheddar Close
Nailsea
North Somerset
BS48 4YA
Secretary NameJane Eileen Garner
NationalityBritish
StatusResigned
Appointed30 September 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressThe Old Bakery
High Street, Pensford
Bristol
Avon
BS39 4BQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 January 2009Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road london N2 8EX (1 page)
23 March 2001O/C - replacement of liquidator (4 pages)
23 March 2001Appointment of a liquidator (1 page)
22 June 2000Appointment of a liquidator (2 pages)
31 May 2000Order of court to wind up (3 pages)
26 April 2000Registered office changed on 26/04/00 from: 4 dragon court crofts end road st george bristol avon BS5 7XX (1 page)
21 February 2000Secretary resigned (1 page)
2 February 2000Notice of completion of voluntary arrangement (2 pages)
20 January 2000Secretary resigned (1 page)
3 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 1999 (2 pages)
10 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 1998 (2 pages)
10 June 1998Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
6 October 1997Director resigned (1 page)
6 October 1997New secretary appointed (2 pages)
5 August 1997Accounts made up to 30 April 1996 (19 pages)
17 July 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 September 1996Div 10/09/96 (1 page)
24 September 1996Ad 10/09/96-20/09/96 £ si 80000@1=80000 £ ic 95/80095 (2 pages)
24 September 1996Memorandum and Articles of Association (12 pages)
19 September 1996New director appointed (2 pages)
2 May 1996Return made up to 27/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
25 February 1996Accounting reference date shortened from 31/12 to 30/04 (1 page)
5 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Accounting reference date notified as 31/12 (1 page)
1 March 1995New director appointed (2 pages)
27 February 1995Incorporation (15 pages)