Company NameShoreguard Services Limited
Company StatusDissolved
Company Number03383469
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Secretary NameColin Brian Franklin
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColmore Lambourne Hall Road
Canewdon
Rochford
Essex
SS4 3PG
Director NameMaureen Kathleen Franklin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 22 October 2002)
RoleSecretary
Correspondence AddressColmore Lambourne Hall Road
Canewdon
Rochford
Essex
SS4 3PG
Director NameGary Derek Topsfield
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address56 Maurice Road
Canvey Island
Essex
SS8 7JX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 9 Nevendon Industrial Area
Harvey Road Burnt Mills Ind Est
Basildon
Essex
SS13 1DG
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Financials

Year2014
Net Worth-£2,148
Cash£4
Current Liabilities£15,801

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Application for striking-off (1 page)
10 July 2001Return made up to 09/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
15 June 2000Return made up to 09/06/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 30 June 1999 (10 pages)
17 June 1999Return made up to 09/06/99; full list of members (6 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
22 June 1998Return made up to 09/06/98; full list of members (6 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Ad 09/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 1997Registered office changed on 23/06/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 June 1997New secretary appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
9 June 1997Incorporation (18 pages)