This company is commonly known as Guardian Property (1998) Limited. The company was founded 25 years ago and was given the registration number 03628845. The firm's registered office is in FARNWORTH. You can find them at Unit 2, 1st Floor Sun Mills, Emlyn Street, Farnworth, Bolton. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GUARDIAN PROPERTY (1998) LIMITED |
---|---|---|
Company Number | : | 03628845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 September 1998 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, 1st Floor Sun Mills, Emlyn Street, Farnworth, Bolton, BL4 7EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, 1st Floor, Sun Mills, Emlyn Street, Farnworth, United Kingdom, BL4 7EB | Director | 15 July 2019 | Active |
104 Ridgeview Drive, La Grange, Georgia 30240, United States, FOREIGN | Secretary | 03 October 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 09 September 1998 | Active |
Mancunian House Norfolk Street, Manchester, M2 1DX | Corporate Secretary | 28 September 1998 | Active |
104 Ridgeview Drive, La Grange, Georgia 30240, United States, FOREIGN | Director | 03 October 1998 | Active |
6, Rowanswood Drive, Godley, Hyde, United Kingdom, SK13 3SA | Director | 01 August 2010 | Active |
746 Cherokee Road, La Grange, | Director | 03 October 1998 | Active |
6 Station Approach, Honley, HD9 6LD | Director | 01 July 2002 | Active |
7a Lancaster Road, Southport, PR8 2LF | Director | 03 October 1998 | Active |
Aminta, 1a New Street, Mawdesley, Ormskirk, England, L40 2QN | Director | 17 July 2014 | Active |
Aminta 1a New Street, Mawdesley, Ormskirk, L40 2QN | Director | 02 April 2007 | Active |
21, Munchner Street, Kufstein, Australia, A6330 | Director | 01 September 2010 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 09 September 1998 | Active |
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU | Corporate Director | 28 September 1998 | Active |
Kleen-Tex Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2, 1st Floor, Sun Mills, Farnworth, United Kingdom, BL4 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-07-27 | Capital | Legacy. | Download |
2020-07-27 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-27 | Insolvency | Legacy. | Download |
2020-07-27 | Resolution | Resolution. | Download |
2020-07-21 | Gazette | Gazette notice voluntary. | Download |
2020-07-10 | Dissolution | Dissolution application strike off company. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Accounts | Accounts with accounts type small. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2017-10-26 | Accounts | Accounts with accounts type small. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type small. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-24 | Accounts | Accounts with accounts type small. | Download |
2014-10-24 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.