Company NameTestguard Limited
Company StatusDissolved
Company Number01830302
CategoryPrivate Limited Company
Incorporation Date5 July 1984(39 years, 10 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Secretary NameDr Malcolm Lester Franks
NationalityBritish
StatusClosed
Appointed02 December 1999(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hazel Gardens
Edgware
Middlesex
HA8 8PB
Director NameChristopher Gordon Price
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2002)
RoleCert Accountant
Correspondence Address23 Raeburn Way
College Farm
Sandhurst
Berkshire
GU47 0FH
Director NameJames Kearney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican/Australian
StatusClosed
Appointed01 August 2001(17 years, 1 month after company formation)
Appointment Duration1 year (closed 13 August 2002)
RoleCompany Director
Correspondence Address53 Farm Avenue
Swanley
Kent
BR8 7HZ
Director NameDerek Bernard Standley Berry
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 1993)
RoleTechnologist
Country of ResidenceUnited Kingdom
Correspondence Address33 Norwood Road
Effingham
Leatherhead
Surrey
KT24 5NU
Director NameMichael Albert Pike Dewey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 1994)
RoleManaging Director
Correspondence Address92 Sedgmoor Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AP
Director NameMr Reginald Ronald Easy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 1999)
RoleTechnologist
Correspondence Address16 Southridge Road
Crowborough
East Sussex
TN6 1LT
Secretary NameMr Robert Leonard Franklin
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address20 Lindfield Gardens
Guildford
Surrey
GU1 1TP
Director NameHans Heinrich Steiner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed20 September 1993(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 1998)
RoleNational Chief Executive
Correspondence Address21 Cranley Road
Burwood Park
Walton On Thames
Surrey
KT12 5BT
Secretary NameGerald Michael Thorpe
NationalityBritish
StatusResigned
Appointed30 June 1994(9 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressMill Cottage Ewood Lane
Newdigate Dorking
Surrey
RH5 5AP
Director NameRomaine Romanet-Guedel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed24 June 1998(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Correspondence Address21 Cranley Road
Burwood Park
Walton On Thames
Surrey
KT12 5BT
Director NameKeith Wood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2001)
RoleChartered Accountant
Correspondence AddressAndreas Spinfield Lane
Marlow
Buckinghamshire
SL7 2JT
Secretary NameKeith Wood
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years, 12 months after company formation)
Appointment Duration5 months (resigned 02 December 1999)
RoleChartered Accountant
Correspondence AddressAndreas Spinfield Lane
Marlow
Buckinghamshire
SL7 2JT

Location

Registered AddressRossmore Business Park
Ellesmere Port
South Wirral
Cheshire
CH65 3EN
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 March 2002Application for striking-off (1 page)
24 December 2001Registered office changed on 24/12/01 from: sgs house, 217-221, london road, camberley, surrey. GU15 3EY. (1 page)
16 October 2001Director's particulars changed (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
30 April 2001Return made up to 18/04/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 April 2000Return made up to 18/04/00; full list of members (6 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (1 page)
3 August 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
8 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 May 1999Return made up to 18/04/99; full list of members (6 pages)
22 January 1999Director resigned (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 September 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
19 May 1998Return made up to 18/04/98; full list of members (6 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 April 1997Return made up to 18/04/97; full list of members (6 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
3 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)