About

Registered Number: 03090847
Date of Incorporation: 14/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2012 (12 years and 2 months ago)
Registered Address: C/O Umip, Ctf, 46 Grafton Street, Manchester, M13 9NT

 

Established in 1995, Guardian-link Ltd has its registered office in Manchester.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Martin John 14 August 1995 16 July 1997 1
DON, Mary Gardner Hepburn 14 August 1995 11 February 2004 1
SCOTT, Janet Fulton Macfarlane 14 August 1995 11 February 2004 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Lindsay Jenifer Christine 14 August 1995 11 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2011
DS01 - Striking off application by a company 02 November 2011
AA01 - Change of accounting reference date 15 June 2011
DS02 - Withdrawal of striking off application by a company 09 May 2011
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2011
DS01 - Striking off application by a company 18 April 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
SH19 - Statement of capital 16 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2010
RESOLUTIONS - N/A 06 August 2010
RESOLUTIONS - N/A 06 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 August 2010
CAP-SS - N/A 06 August 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 15 October 2008
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 15 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
287 - Change in situation or address of Registered Office 10 July 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 05 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
123 - Notice of increase in nominal capital 08 October 2003
AA - Annual Accounts 05 August 2003
287 - Change in situation or address of Registered Office 22 November 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 11 October 2002
395 - Particulars of a mortgage or charge 05 August 2002
363s - Annual Return 15 March 2002
363s - Annual Return 15 March 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 23 August 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 21 June 1999
395 - Particulars of a mortgage or charge 17 September 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 23 July 1997
363a - Annual Return 25 February 1997
363s - Annual Return 18 September 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 1996
RESOLUTIONS - N/A 02 January 1996
RESOLUTIONS - N/A 18 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
NEWINC - New incorporation documents 14 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2002 Outstanding

N/A

Mortgage debenture 10 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.