Haworth
Keighley
West Yorkshire
BD22 8DU
Secretary Name | Kay Jeanette Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 June 2009) |
Role | Secretary |
Correspondence Address | 7 Beech Hall Road Highams Park Essex E4 9NJ |
Director Name | Mr Anton Murray |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 50 West Lane Haworth Keighley West Yorks BD22 8DU |
Secretary Name | Mrs Sheila Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 April 2007) |
Role | Company Director |
Correspondence Address | 50 West Lane Haworth Keighley West Yorkshire BD22 8DU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Ramillies House 2 Ramillies Street London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £75,509 |
Cash | £200 |
Current Liabilities | £366,398 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2008 | Return made up to 17/02/08; no change of members (6 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
10 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
29 September 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
18 March 2004 | Return made up to 17/02/04; full list of members
|
13 October 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
26 February 2003 | Return made up to 17/02/03; full list of members
|
29 July 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
4 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
22 November 2001 | Full accounts made up to 28 February 2001 (8 pages) |
12 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: ramillies house 2 ramillies street london W1V 1DF (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Resolutions
|
10 March 2000 | Memorandum and Articles of Association (11 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 March 2000 | Nc inc already adjusted 06/03/00 (1 page) |
10 March 2000 | Resolutions
|
8 March 2000 | Company name changed newguard LIMITED\certificate issued on 08/03/00 (2 pages) |