Company NameGuardian Ecl (Northern) Limited
Company StatusDissolved
Company Number06557830
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date24 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAnthony John Crawley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address18 Temple Way
Rayleigh
Essex
SS6 9PP
Director NameMrs Dawn Theresa Pepperell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address1b The Pines Royston Avenue
Noak Bridge
Basildon
Essex
SS15 4EW
Secretary NameMrs Dawn Theresa Pepperell
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address1b The Pines Royston Avenue
Noak Bridge
Basildon
Essex
SS15 4EW
Director NameIan Michael Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2010)
RoleElectrical Engineer
Correspondence Address31 Charlesbye Avenue
Ormskirk
Lancashire
L39 2XY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 September 2016Final Gazette dissolved following liquidation (1 page)
24 September 2016Final Gazette dissolved following liquidation (1 page)
24 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
24 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
12 June 2015Liquidators' statement of receipts and payments to 12 April 2015 (13 pages)
12 June 2015Liquidators' statement of receipts and payments to 12 April 2015 (13 pages)
12 June 2015Liquidators statement of receipts and payments to 12 April 2015 (13 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 July 2014Liquidators statement of receipts and payments to 12 April 2014 (8 pages)
4 July 2014Liquidators' statement of receipts and payments to 12 April 2014 (8 pages)
4 July 2014Liquidators' statement of receipts and payments to 12 April 2014 (8 pages)
21 May 2013Liquidators statement of receipts and payments to 12 April 2013 (12 pages)
21 May 2013Liquidators' statement of receipts and payments to 12 April 2013 (12 pages)
21 May 2013Liquidators' statement of receipts and payments to 12 April 2013 (12 pages)
11 June 2012Liquidators statement of receipts and payments to 12 April 2012 (12 pages)
11 June 2012Liquidators' statement of receipts and payments to 12 April 2012 (12 pages)
11 June 2012Liquidators' statement of receipts and payments to 12 April 2012 (12 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
16 June 2011Liquidators statement of receipts and payments to 12 April 2011 (19 pages)
16 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (19 pages)
16 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (19 pages)
28 April 2011Liquidators' statement of receipts and payments to 12 April 2011 (11 pages)
28 April 2011Liquidators statement of receipts and payments to 12 April 2011 (11 pages)
28 April 2011Liquidators' statement of receipts and payments to 12 April 2011 (11 pages)
7 June 2010Termination of appointment of Ian Jones as a director (2 pages)
7 June 2010Termination of appointment of Ian Jones as a director (2 pages)
10 May 2010Statement of affairs with form 4.19 (8 pages)
10 May 2010Statement of affairs with form 4.19 (8 pages)
28 April 2010Registered office address changed from Guardian House, Conqueror Court Spilsby Road Harold Hill Romford Essex RM3 8SB United Kingdom on 28 April 2010 (2 pages)
28 April 2010Registered office address changed from Guardian House, Conqueror Court Spilsby Road Harold Hill Romford Essex RM3 8SB United Kingdom on 28 April 2010 (2 pages)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 07/04/09; full list of members (4 pages)
14 April 2009Return made up to 07/04/09; full list of members (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
19 June 2008Director and secretary's change of particulars / dawn pepperell / 07/04/2008 (1 page)
19 June 2008Director and secretary's change of particulars / dawn pepperell / 07/04/2008 (1 page)
19 June 2008Director and secretary's change of particulars / dawn pepperell / 07/04/2008 (1 page)
19 June 2008Director and secretary's change of particulars / dawn pepperell / 07/04/2008 (1 page)
19 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
10 June 2008Director appointed ian michael jones (2 pages)
10 June 2008Director appointed ian michael jones (2 pages)
6 May 2008Director and secretary appointed dawn pepperell (2 pages)
6 May 2008Director appointed anthony john crawley (2 pages)
6 May 2008Director and secretary appointed dawn pepperell (2 pages)
6 May 2008Director appointed anthony john crawley (2 pages)
30 April 2008Appointment terminated director sdg registrars LIMITED (1 page)
30 April 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
30 April 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
30 April 2008Appointment terminated director sdg registrars LIMITED (1 page)
7 April 2008Incorporation (17 pages)
7 April 2008Incorporation (17 pages)