Company NameComputer Guardians Limited
Company StatusDissolved
Company Number02796771
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGina Loretta Carson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1994(1 year after company formation)
Appointment Duration13 years, 5 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address109 Daws Heath Road
Benfleet
Essex
SS7 2TA
Secretary NameMark Patrick Carson
NationalityBritish
StatusClosed
Appointed25 November 1996(3 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 14 August 2007)
RoleSs11 8xa
Correspondence Address109 Daws Heath Road
Benfleet
Essex
SS7 2TA
Director NameMark Patrick Carson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(4 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 14 August 2007)
RoleSalesman
Correspondence Address109 Daws Heath Road
Benfleet
Essex
SS7 2TA
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Secretary NameMaureen Trentham
NationalityBritish
StatusResigned
Appointed05 March 1994(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address13 Chelmsford Avenue
Southend On Sea
Essex
SS2 6JG

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£57,344
Cash£57,531
Current Liabilities£2,631

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2007Application for striking-off (1 page)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 05/03/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Registered office changed on 07/09/04 from: unit 1 orion court cranes farm road basildon essex SS14 3DB (1 page)
24 March 2004Return made up to 05/03/04; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
26 April 2002Return made up to 05/03/02; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 April 2001Return made up to 05/03/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Registered office changed on 25/09/00 from: 109 daws heath road benfleet essex SS7 2TA (1 page)
15 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 March 1999Return made up to 05/03/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 May 1998Return made up to 05/03/98; full list of members (6 pages)
19 March 1998Registered office changed on 19/03/98 from: 14 orwell court hurricane way wickford essex SS11 8YJ (1 page)
2 December 1997New director appointed (2 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 April 1997Return made up to 05/03/97; full list of members (6 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: capricorn centre cranes farm road basildon essex SS14 3JJ (1 page)
11 October 1996Full accounts made up to 31 March 1996 (6 pages)
28 April 1996Return made up to 05/03/96; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 May 1995Return made up to 05/03/95; no change of members
  • 363(287) ‐ Registered office changed on 26/05/95
(4 pages)