Company NameStirling Guards Limited
Company StatusDissolved
Company Number03721534
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameSafetymode Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMark Robert Dobson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(4 years after company formation)
Appointment Duration5 years, 10 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dynevor Gardens
Leigh On Sea
Essex
SS9 2RG
Director NameStuart Duncan Lowden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(4 years after company formation)
Appointment Duration5 years, 10 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Heathermount Drive
Crowthorne
Berkshire
RG45 6HJ
Director NameGary Sullivan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(4 years after company formation)
Appointment Duration5 years, 10 months (closed 20 January 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Meadow
Dunmow Road
Thaxted
Essex
CM6 3QE
Secretary NameMark Hill Abraham
NationalityBritish
StatusClosed
Appointed02 April 2008(9 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 20 January 2009)
RoleSecretary
Correspondence Address20 Latchingdon Road
Cold Norton
Essex
CM3 6JG
Director NameMr Michael Peter Lord
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressMilton House
Chapel Milton, Chapel En Le Frith
High Peak
Derbyshire
SK23 0QQ
Director NameMrs Valerie Joan Lord
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2003)
RoleSecretary
Correspondence AddressMilton House
Chapel Milton, Chapel En Le Frith
High Peak
Derbyshire
SK23 0QQ
Secretary NameMrs Valerie Joan Lord
NationalityBritish
StatusResigned
Appointed19 March 1999(3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2002)
RoleSecretary
Correspondence AddressMilton House
Chapel Milton, Chapel En Le Frith
High Peak
Derbyshire
SK23 0QQ
Director NamePaul Williams
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2003)
RoleCompany Director
Correspondence Address7 Gardner Street
Salford
Lancashire
M6 6PP
Secretary NameMr Pieter John Platt
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years, 5 months after company formation)
Appointment Duration7 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lavenham Close
Hazel Grove
Stockport
Cheshire
SK7 6JL
Secretary NameGary Sullivan
NationalityBritish
StatusResigned
Appointed28 February 2003(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Meadow
Dunmow Road
Thaxted
Essex
CM6 3QE
Director NameMark Hill Abraham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 2008)
RoleFinance Director
Correspondence Address20 Latchingdon Road
Cold Norton
Essex
CM3 6JG
Director NameMr Ronald William Dickin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernbank
Finchampstead
Wokingham
Berkshire
RG40 4XB
Director NameMr Norman Edward Menzies
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Linkway
Edgcumbe Park
Crowthorne
Berkshire
RG45 6ES
Director NameMs Gemma Elizabeth Quirke
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 2008)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address8 Priors Field
Bicknacre
Chelmsford
Essex
CM3 4XY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressChalkwell Lawns
648-656 London Road
Westcliffe On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
31 July 2008Application for striking-off (1 page)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 April 2008Declaration of assistance for shares acquisition (10 pages)
11 April 2008Appointment terminated director gemma quirke (1 page)
11 April 2008Appointment terminated secretary gary sullivan (1 page)
11 April 2008Appointment terminated director ronald dickin (1 page)
11 April 2008Appointment terminated director mark abraham (1 page)
11 April 2008Secretary appointed mark hill abraham (2 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2008Appointment terminated director norman menzies (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/07
(9 pages)
28 February 2007Full accounts made up to 31 July 2006 (10 pages)
3 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2006Full accounts made up to 31 July 2005 (11 pages)
9 March 2005Return made up to 26/02/05; full list of members (9 pages)
7 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
25 May 2004Return made up to 26/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director's particulars changed (1 page)
10 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 June 2003Particulars of mortgage/charge (3 pages)
9 May 2003Return made up to 26/02/03; full list of members (7 pages)
18 April 2003Registered office changed on 18/04/03 from: 38 market street chapel en le frith high peak derbyshire SK23 0HY (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Director resigned (1 page)
30 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
5 March 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 May 2001New director appointed (2 pages)
18 April 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
12 May 1999Ad 31/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 April 1999Company name changed safetymode LIMITED\certificate issued on 12/04/99 (3 pages)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Incorporation (10 pages)