Charnock Richard
Chorley
Lancashire
PR7 5JX
Secretary Name | Ms Kathryn Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littlewood End Farm Back Lane Charnock Richard Chorley Lancashire PR7 5JX |
Director Name | Mr David Brian Rothwell |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | Yew Tree Cottage Cuerdale Lane, Samlesbury Preston Lancs PR5 0XA |
Director Name | Ms Lyn Stephanie Acomb |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 June 2009) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 10 The Meadows Billington Clitheroe Lancashire BB7 9LE |
Director Name | Mrs Jill Eccles |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 June 2009) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 25 Redwood Drive Chorley Lancashire PR7 3BW |
Director Name | Mrs Lisa Jane Farrimond |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 June 2009) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 19 Spiredale Brow Standish Lancashire WN6 0XT |
Director Name | Jessica Aspinall |
---|---|
Date of Birth | November 1990 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 May 2011) |
Role | Sipp Team Leader |
Country of Residence | England |
Correspondence Address | 16 Rowton Rise Standish Wigan Lancashire WN1 2TU |
Website | guardianpc.co.uk |
---|---|
Telephone | 01254 660333 |
Telephone region | Blackburn |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|
54 at £1 | Kathryn Taylor 54.00% Ordinary A |
---|---|
5 at £1 | Guardian Sipp Re Lyn S Acomb 5.00% Ordinary B |
4 at £1 | Guardian Sipp Re Graham M Eccles 4.00% Ordinary B |
2 at £1 | Guardian Re Graham Eccles & Guardian Re Jill Eccles 2.00% Ordinary B |
2 at £1 | Gurdian Sipp Re Kathryn Taylor 2.00% Ordinary B |
19 at £1 | Kathryn Taylor 19.00% Ordinary B |
11 at £1 | David Brian Rothwell 11.00% Ordinary C |
1 at £1 | Guardian Sipp Re Gary Acomb 1.00% Ordinary B |
1 at £1 | Guardian Sipp Re Jill Eccles 1.00% Ordinary B |
1 at £1 | Guardian Sipp Re Lisa Farrimond 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £357,259 |
Cash | £160,764 |
Current Liabilities | £246,441 |
Latest Accounts | 27 February 2018 (5 years ago) |
---|---|
Next Accounts Due | 27 November 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 10 August 2018 (4 years, 7 months ago) |
---|---|
Next Return Due | 24 August 2019 (overdue) |
11 January 2022 | Administrator's progress report (33 pages) |
---|---|
14 July 2021 | Administrator's progress report (33 pages) |
16 June 2021 | Notice of extension of period of Administration (3 pages) |
12 January 2021 | Administrator's progress report (29 pages) |
15 July 2020 | Administrator's progress report (31 pages) |
19 May 2020 | Notice of extension of period of Administration (3 pages) |
13 January 2020 | Administrator's progress report (31 pages) |
10 December 2019 | Statement of administrator's proposal (47 pages) |
8 October 2019 | Establishment of creditors or liquidation committee (7 pages) |
9 September 2019 | Result of meeting of creditors (5 pages) |
20 August 2019 | Statement of affairs with form AM02SOA (9 pages) |
2 July 2019 | Registered office address changed from Guardian House Capricorn Business Park Blakewater Road Blackburn Lancashire BB1 5QR to 25 Moorgate London EC2R 6AY on 2 July 2019 (2 pages) |
1 July 2019 | Appointment of an administrator (3 pages) |
23 January 2019 | Total exemption full accounts made up to 27 February 2018 (11 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
20 April 2018 | Previous accounting period extended from 30 August 2017 to 27 February 2018 (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 August 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 August 2016 (6 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
27 November 2015 | Company name changed the gpc sipp LTD\certificate issued on 27/11/15
|
27 November 2015 | Company name changed the gpc sipp LTD\certificate issued on 27/11/15
|
25 November 2015 | Company name changed guardian pension consultants LTD\certificate issued on 25/11/15
|
25 November 2015 | Company name changed guardian pension consultants LTD\certificate issued on 25/11/15
|
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 January 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
1 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 July 2014 | Notice of removal of form from company record (1 page) |
1 July 2014 | Notice of removal of form from company record (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Secretary's details changed for Ms Kathryn Taylor on 16 August 2012 (2 pages) |
14 August 2013 | Director's details changed for Ms Kathryn Taylor on 16 August 2012 (2 pages) |
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Ms Kathryn Taylor on 16 August 2012 (2 pages) |
14 August 2013 | Secretary's details changed for Ms Kathryn Taylor on 16 August 2012 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Director's details changed for Ms Kathryn Taylor on 13 March 2012 (2 pages) |
31 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Director's details changed for Ms Kathryn Taylor on 13 March 2012 (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Director's details changed for Ms Kathryn Taylor on 7 March 2010 (2 pages) |
10 August 2011 | Director's details changed for Ms Kathryn Taylor on 7 March 2010 (2 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Director's details changed for Ms Kathryn Taylor on 7 March 2010 (2 pages) |
13 May 2011 | Termination of appointment of Jessica Aspinall as a director (1 page) |
13 May 2011 | Termination of appointment of Jessica Aspinall as a director (1 page) |
7 March 2011 | Director's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Jessica Aspinall on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Jessica Aspinall on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Jessica Aspinall on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Jessica Aspinall on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Jessica Aspinall on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Jessica Aspinall on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Appointment of Jessica Aspinall as a director (3 pages) |
30 July 2010 | Appointment of Jessica Aspinall as a director (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
9 June 2009 | Appointment terminated director lyn acomb (1 page) |
9 June 2009 | Appointment terminated director jill eccles (1 page) |
9 June 2009 | Appointment terminated director lisa farrimond (1 page) |
9 June 2009 | Appointment terminated director lyn acomb (1 page) |
9 June 2009 | Appointment terminated director jill eccles (1 page) |
9 June 2009 | Appointment terminated director lisa farrimond (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
21 October 2008 | Appointment terminated director david rothwell (1 page) |
21 October 2008 | Director appointed lisa farrimond (1 page) |
21 October 2008 | Director appointed jill eccles (1 page) |
21 October 2008 | Director appointed lyn stephenie acomb (1 page) |
21 October 2008 | Appointment terminated director david rothwell (1 page) |
21 October 2008 | Director appointed lisa farrimond (1 page) |
21 October 2008 | Director appointed jill eccles (1 page) |
21 October 2008 | Director appointed lyn stephenie acomb (1 page) |
20 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
14 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: investment house capricorn park blakewater road blackburn lancashire BB1 5QR (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: investment house capricorn park blakewater road blackburn lancashire BB1 5QR (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
9 December 2006 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
9 December 2006 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
14 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
14 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
3 July 2006 | Company name changed guardian pensioneer trustee & co nsultancy LTD\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed guardian pensioneer trustee & co nsultancy LTD\certificate issued on 03/07/06 (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 2C phoenix park, blakewater road blackburn lancashire BB1 5RW (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 2C phoenix park, blakewater road blackburn lancashire BB1 5RW (1 page) |
19 December 2005 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
19 December 2005 | Ad 14/09/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
19 December 2005 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
19 December 2005 | Ad 14/09/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
10 August 2005 | Incorporation (20 pages) |
10 August 2005 | Incorporation (20 pages) |