Company NameGuardian Technologies Limited
Company StatusDissolved
Company Number03660863
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 5 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)
Previous NameBarton Knight Limited

Business Activity

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

Directors

Director NameMartin Douglas Barton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(1 day after company formation)
Appointment Duration3 years, 1 month (closed 04 December 2001)
RoleCompany Director
Correspondence AddressBroadgates The Street
Roxwell
Chelmsford
Essex
CM1 4PA
Secretary NameMartin Douglas Barton
NationalityBritish
StatusClosed
Appointed13 April 1999(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 04 December 2001)
RoleCompany Director
Correspondence AddressBroadgates The Street
Roxwell
Chelmsford
Essex
CM1 4PA
Director NameDavid Michael Knight
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2000)
RoleNon-Executive Director
Correspondence AddressTyries Farmhouse
Kildrummy
Alford
Aberdeenshire
AB33 8RD
Scotland
Secretary NameMr Andrew John Robson
NationalityBritish
StatusResigned
Appointed04 November 1998(1 day after company formation)
Appointment Duration3 months (resigned 06 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post House
Broad Street, Uffington
Faringdon
Oxfordshire
SN7 7RA
Secretary NameChristopher James Cooper
NationalityBritish
StatusResigned
Appointed06 February 1999(3 months after company formation)
Appointment Duration2 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address7 Birkdale Close
Edwalton
Nottingham
NG12 4FB
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales

Location

Registered AddressCarlton Baker Clarke
Greenwood House
New London Road Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
19 July 2000Director resigned (1 page)
17 July 2000Return made up to 03/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
3 May 2000Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page)
17 May 1999Registered office changed on 17/05/99 from: suite 8 derwent business centre clarke street derby DE1 2BU (1 page)
17 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
15 February 1999Company name changed barton knight LIMITED\certificate issued on 16/02/99 (2 pages)
11 February 1999New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
1 December 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
19 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 November 1998Company name changed eghb 77 LIMITED\certificate issued on 18/11/98 (3 pages)
16 November 1998Registered office changed on 16/11/98 from: st michaels court st michaels lane derby derbyshire DE1 3HQ (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Ad 04/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)