Company NameGuardian Law Services Limited
Company StatusDissolved
Company Number06478916
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 2 months ago)
Dissolution Date20 April 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Lee Oscar Bushell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Carver Street
Birmingham
West Midlands
B1 3AS
Director NameMr Philip Louis Bushell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Carver Street
Birmingham
West Midlands
B1 3AS
Director NameLinda Bushell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 12 months (closed 20 April 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address48 Carver Street
Edgbaston
Birmingham
West Midlands
B1 3AS
Secretary NameLee Oscar Bushell
NationalityBritish
StatusClosed
Appointed23 September 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 20 April 2015)
RoleCompany Director
Correspondence Address48 Carver Street
Birmingham
West Midlands
B1 3AS
Secretary NameBen Bushell
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address81 Wellington Road
Edgbaston
Birmingham
B15 2ET

Location

Registered AddressLevel 14 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

250 at £1Laura Bushell
25.00%
Ordinary
250 at £1Lee Bushell
25.00%
Ordinary
250 at £1Linda Bushell
25.00%
Ordinary
250 at £1Mr Philip Louis Bushell
25.00%
Ordinary

Financials

Year2014
Turnover£87,227,834
Gross Profit£18,846,535
Net Worth£14,843,816
Cash£9,835,553
Current Liabilities£3,696,451

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 April 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2015Final Gazette dissolved following liquidation (1 page)
20 January 2015Return of final meeting in a members' voluntary winding up (26 pages)
20 January 2015Return of final meeting in a members' voluntary winding up (26 pages)
30 July 2014Liquidators' statement of receipts and payments to 22 June 2014 (18 pages)
30 July 2014Liquidators statement of receipts and payments to 22 June 2014 (18 pages)
30 July 2014Liquidators' statement of receipts and payments to 22 June 2014 (18 pages)
22 August 2013Liquidators' statement of receipts and payments to 22 June 2013 (18 pages)
22 August 2013Liquidators' statement of receipts and payments to 22 June 2013 (18 pages)
22 August 2013Liquidators statement of receipts and payments to 22 June 2013 (18 pages)
22 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013 (2 pages)
3 August 2012Liquidators statement of receipts and payments to 22 June 2012 (10 pages)
3 August 2012Liquidators' statement of receipts and payments to 22 June 2012 (10 pages)
3 August 2012Liquidators' statement of receipts and payments to 22 June 2012 (10 pages)
7 July 2011Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom on 7 July 2011 (1 page)
6 July 2011Appointment of a voluntary liquidator (1 page)
6 July 2011Declaration of solvency (5 pages)
6 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 2011Appointment of a voluntary liquidator (1 page)
6 July 2011Declaration of solvency (5 pages)
6 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2011Full accounts made up to 30 June 2010 (20 pages)
24 March 2011Full accounts made up to 30 June 2010 (20 pages)
7 March 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1,000
(6 pages)
7 March 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1,000
(6 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 May 2010Director's details changed for Lee Oscar Bushell on 21 January 2010 (2 pages)
10 May 2010Director's details changed for Lee Oscar Bushell on 21 January 2010 (2 pages)
10 May 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Linda Bushell on 21 January 2010 (2 pages)
7 May 2010Director's details changed for Linda Bushell on 21 January 2010 (2 pages)
7 May 2010Director's details changed for Mr Philip Louis Bushell on 21 January 2010 (2 pages)
7 May 2010Director's details changed for Mr Philip Louis Bushell on 21 January 2010 (2 pages)
8 February 2010Full accounts made up to 30 June 2009 (15 pages)
8 February 2010Full accounts made up to 30 June 2009 (15 pages)
5 January 2010Registered office address changed from Michael House 48 Carver Street Birmingham B1 3AS on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Michael House 48 Carver Street Birmingham B1 3AS on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Michael House 48 Carver Street Birmingham B1 3AS on 5 January 2010 (1 page)
22 October 2009Appointment of Lee Oscar Bushell as a secretary (2 pages)
22 October 2009Appointment of Lee Oscar Bushell as a secretary (2 pages)
5 October 2009Termination of appointment of Ben Bushell as a secretary (1 page)
5 October 2009Termination of appointment of Ben Bushell as a secretary (1 page)
17 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2009Director appointed linda bushell (2 pages)
28 May 2009Accounting reference date shortened from 21/07/2009 to 30/06/2009 (1 page)
28 May 2009Accounting reference date shortened from 21/07/2009 to 30/06/2009 (1 page)
28 May 2009Director appointed linda bushell (2 pages)
23 March 2009Accounting reference date extended from 31/01/2009 to 21/07/2009 (1 page)
23 March 2009Accounting reference date extended from 31/01/2009 to 21/07/2009 (1 page)
18 February 2009Return made up to 21/01/09; full list of members (4 pages)
18 February 2009Return made up to 21/01/09; full list of members (4 pages)
9 July 2008Ad 24/06/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
9 July 2008Ad 24/06/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
15 May 2008Director appointed mr philip louis bushell (1 page)
15 May 2008Director appointed mr philip louis bushell (1 page)
21 January 2008Incorporation (15 pages)
21 January 2008Incorporation (15 pages)