Company NameBodyguards Industrial Limited
Company StatusDissolved
Company Number05845264
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Holdaway
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 22 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Road
Enfield
Middlesex
EN1 1TX
Director NameMr David Roy Heathcote
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 22 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrown Road
Enfield
Middlesex
EN1 1TX
Secretary NameMs Rachel Cardall
NationalityEnglish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Essendine Road, Uffington
Stamford
Lincolnshire
PE9 4SR
Secretary NameHarvey Leslie Rose
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address97 Hollywell Road
Studham
Dunstable
Bedfordshire
LU6 2PD
Director NameHarvey Leslie Rose
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(6 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressCrown Road
Enfield
Middlesex
EN1 1TX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2011Registered office address changed from 48 King Street Kings Lynn Norfolk PE30 1HE on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from 48 King Street Kings Lynn Norfolk PE30 1HE on 23 June 2011 (2 pages)
25 October 2010Appointment of Mark Holdaway as a director (3 pages)
25 October 2010Appointment of David Roy Heathcote as a director (3 pages)
25 October 2010Appointment of David Roy Heathcote as a director (3 pages)
25 October 2010Appointment of Mark Holdaway as a director (3 pages)
25 October 2010Termination of appointment of Harvey Rose as a director (2 pages)
25 October 2010Termination of appointment of Harvey Rose as a director (2 pages)
18 August 2010Termination of appointment of Rachel Cardall as a secretary (2 pages)
18 August 2010Termination of appointment of Rachel Cardall as a secretary (2 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 1
(4 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 1
(4 pages)
11 August 2009Accounts made up to 30 June 2009 (1 page)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
29 June 2009Return made up to 13/06/09; full list of members (3 pages)
29 June 2009Appointment Terminated Secretary harvey rose (1 page)
29 June 2009Return made up to 13/06/09; full list of members (3 pages)
29 June 2009Appointment terminated secretary harvey rose (1 page)
15 September 2008Accounts made up to 30 June 2008 (1 page)
15 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
18 July 2008Return made up to 13/06/08; full list of members (3 pages)
18 July 2008Return made up to 13/06/08; full list of members (3 pages)
8 January 2008Accounts made up to 30 June 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
13 June 2006Incorporation (18 pages)
13 June 2006Incorporation (18 pages)