Company NameGuardian Gsf Limited
Company StatusDissolved
Company Number03493238
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 2 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)
Previous NameGuardian Shopfitting Limited

Business Activity

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
Appointed16 May 2002(4 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 28 August 2012)
RoleChairman And Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Temple Way
Rayleigh
Essex
SS6 9PP
Secretary NameAnthony John Crawley
NationalityBritish
StatusClosed
Appointed01 August 2003(5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 28 August 2012)
RoleChairman And Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Temple Way
Rayleigh
Essex
SS6 9PP
Director NameMrs Dawn Theresa Pepperell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 28 August 2012)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address1b The Pines Royston Avenue
Noak Bridge
Basildon
Essex
SS15 4EW
Director NameJohn Brian Crawley
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBeechwood 15 Campbell Close
Romford
Essex
RM1 4SA
Secretary NameEileen Joyce Crawley
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
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
Appointed23 February 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressBeechwood 15 Campbell Close
Romford
Essex
RM1 4SA
Director NameGordon Robert Walker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2003)
RoleShopfitter
Correspondence Address93 Potters Field
Harlow
Essex
CM17 9DA
Director NameDebbie Marie Walker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2003)
RoleFinancial Director
Correspondence Address1 Farne Drive
Wickford
Essex
SS12 9GY
Secretary NameDebbie Marie Walker
NationalityBritish
StatusResigned
Appointed26 January 2000(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2003)
RoleFinancial Director
Correspondence Address1 Farne Drive
Wickford
Essex
SS12 9GY
Director NameStuart Glover
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2005)
RoleOperations Manager
Correspondence Address112 Mashiters Walk
Romford
Essex
RM1 4BS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(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

Shareholders

2 at £1Conqueror Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
27 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(5 pages)
27 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Director's details changed for Mrs Dawn Pepperell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Anthony John Crawley on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mrs Dawn Pepperell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mrs Dawn Pepperell on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Anthony John Crawley on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Anthony John Crawley on 1 October 2009 (2 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 15/01/09; full list of members (3 pages)
10 February 2009Return made up to 15/01/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 January 2008Return made up to 15/01/08; full list of members (2 pages)
18 January 2008Return made up to 15/01/08; full list of members (2 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2007Return made up to 15/01/07; full list of members (7 pages)
7 December 2006Full accounts made up to 31 March 2006 (13 pages)
7 December 2006Full accounts made up to 31 March 2006 (13 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
24 January 2006Director resigned (1 page)
24 January 2006Return made up to 15/01/06; full list of members (7 pages)
24 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2006Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
16 March 2005Return made up to 15/01/05; full list of members (7 pages)
16 March 2005Return made up to 15/01/05; full list of members (7 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 May 2004Return made up to 15/01/04; full list of members (7 pages)
27 May 2004Return made up to 15/01/04; full list of members (7 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
21 January 2003Return made up to 15/01/03; full list of members (7 pages)
21 January 2003Return made up to 15/01/03; full list of members (7 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
18 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2002Return made up to 15/01/02; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 January 2001Return made up to 15/01/01; full list of members (6 pages)
19 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000Secretary resigned;director resigned (1 page)
25 January 2000Return made up to 15/01/00; full list of members (7 pages)
25 January 2000Return made up to 15/01/00; full list of members (7 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
13 January 1999Return made up to 15/01/99; full list of members (6 pages)
13 January 1999Return made up to 15/01/99; full list of members (6 pages)
12 March 1998Company name changed guardian shopfitting LIMITED\certificate issued on 13/03/98 (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Company name changed guardian shopfitting LIMITED\certificate issued on 13/03/98 (2 pages)
12 March 1998New director appointed (2 pages)
28 January 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
28 January 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 January 1998Incorporation (15 pages)