Company NameGuardwatch Security (UK) Ltd.
DirectorDorian Davies
Company StatusDissolved
Company Number02905402
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDorian Davies
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleSecurity Consultant
Correspondence Address874 Llangyfelach Road
Treboeth
Swansea
SA5 9AU
Wales
Director NameGwendoline Morris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Cottage
8 Hindford Whittington
Oswestry
Shropshire
SY11 4NR
Wales
Director NamePhilip Ivor Morris
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Cottage
8 Hindford Whittington
Oswestry
Shropshire
SY11 4NR
Wales
Secretary NameGwendoline Morris
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Cottage
8 Hindford Whittington
Oswestry
Shropshire
SY11 4NR
Wales
Director NameMark Hughes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 03 March 1996)
RoleCompany Director
Correspondence Address15 Boot Street
Whittington
Oswestry
Salop
SY11 4DG
Wales
Director NameShaun Gregory Dennis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 1999)
RoleSecurity Consultant
Correspondence Address242
Gwynedd Ave Cockett
Swansea
SA2 0XR
Wales
Secretary NameDorian Davies
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 1999)
RoleSecurity Consultant
Correspondence Address874 Llangyfelach Road
Treboeth
Swansea
SA5 9AU
Wales
Secretary NameMichael Thomas
NationalityBritish
StatusResigned
Appointed26 November 1999(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 2000)
RoleCompany Director
Correspondence Address55 Llwynhendy Road
Llanelli
Dyfed
SA14 9HU
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPursglove & New
Liverpool House
Lower Bridge Street Chester
Cheshire
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Turnover£293,019
Gross Profit£110,494
Cash£3,846
Current Liabilities£70,976

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

30 July 2007Dissolved (1 page)
24 May 2001Dissolution deferment (1 page)
24 May 2001Completion of winding up (1 page)
4 September 2000Order of court to wind up (2 pages)
8 August 2000Secretary resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
9 November 1998New director appointed (2 pages)
31 October 1998Full accounts made up to 28 February 1998 (13 pages)
13 October 1998New director appointed (2 pages)
7 October 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1998Secretary resigned;director resigned (1 page)
6 March 1998Return made up to 07/03/98; full list of members (6 pages)
1 July 1997Full accounts made up to 28 February 1997 (12 pages)
11 March 1997Return made up to 07/03/97; no change of members (4 pages)
20 October 1996Full accounts made up to 29 February 1996 (13 pages)
30 May 1996Registered office changed on 30/05/96 from: c/o dennis r edwards & co 7 lower brook street oswestry shropshire SY11 2HG (1 page)
23 May 1996Particulars of mortgage/charge (3 pages)
19 March 1996Return made up to 07/03/96; no change of members (4 pages)
11 March 1996Director resigned (1 page)
14 December 1995Full accounts made up to 28 February 1995 (12 pages)
14 March 1995Return made up to 07/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/03/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)