Company NameGuardline Newbury Limited
Company StatusDissolved
Company Number08689974
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 6 months ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)
Previous NameWilchap (Lincoln) 91 Limited

Business Activity

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

Directors

Director NameMr Toine Heli Van Der Noord
Date of BirthOctober 1976 (Born 47 years ago)
NationalityDutch
StatusClosed
Appointed01 April 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC1 Faraday Road
Newbury
RG14 2AD
Director NameMr Russell John Eke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoman Bank Skegness
Lincolnshire
PE25 1SQ
Director NameMr David Charles Sumsion
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameMr Jon Van Der Weide
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed14 November 2014(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2015)
RoleBusiness Director
Country of ResidenceNetherlands
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 2013(same day as company formation)
Correspondence AddressNew Oxford House Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE

Contact

Websitemicronclean.biz
Telephone020 72596663
Telephone regionLondon

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Berendsen Cleanroom Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Resolutions
  • RES13 ‐ Company to be stuck off 15/06/2016
(1 page)
23 August 2016Resolutions
  • RES13 ‐ Company to be stuck off 15/06/2016
(1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
12 August 2016Application to strike the company off the register (3 pages)
12 August 2016Application to strike the company off the register (3 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 April 2015Appointment of Mr Toine Heli Van Der Noord as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Toine Heli Van Der Noord as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Jon Van Der Weide as a director on 1 April 2015 (1 page)
14 April 2015Appointment of Mr Toine Heli Van Der Noord as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Jon Van Der Weide as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Jon Van Der Weide as a director on 1 April 2015 (1 page)
5 December 2014Appointment of Mr Jon Van Der Weide as a director on 14 November 2014 (2 pages)
5 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 December 2014Appointment of Mr Jon Van Der Weide as a director on 14 November 2014 (2 pages)
25 November 2014Termination of appointment of David Charles Sumsion as a director on 14 November 2014 (2 pages)
25 November 2014Registered office address changed from Roman Bank Skegness Lincolnshire PE25 1SQ England to 4 Grosvenor Place London SW1X 7DL on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of David Charles Sumsion as a director on 14 November 2014 (2 pages)
25 November 2014Registered office address changed from Roman Bank Skegness Lincolnshire PE25 1SQ England to 4 Grosvenor Place London SW1X 7DL on 25 November 2014 (2 pages)
12 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(14 pages)
12 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(14 pages)
26 September 2013Company name changed wilchap (lincoln) 91 LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Company name changed wilchap (lincoln) 91 LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Registered office address changed from C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England on 25 September 2013 (1 page)
25 September 2013Termination of appointment of Russell Eke as a director (1 page)
25 September 2013Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary (1 page)
25 September 2013Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary (1 page)
25 September 2013Appointment of Mr David Charles Sumsion as a director (2 pages)
25 September 2013Appointment of Mr David Charles Sumsion as a director (2 pages)
25 September 2013Registered office address changed from C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England on 25 September 2013 (1 page)
25 September 2013Termination of appointment of Russell Eke as a director (1 page)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)