Company NameGum Guard Ltd.
Company StatusDissolved
Company Number05444015
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameEdmund Ronald Moore
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Fleckney Road
Kibworth Beauchamp
Leicestershire
LE8 0HF
Director NameSimon Tuke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Woodside Lane
Poynton
Stockport
Cheshire
SK12 1BB
Secretary NameMr David Michael Styles
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address32 Clifford Road
Poynton
Cheshire
SK12 1HY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
7 June 2007Return made up to 05/05/07; full list of members (2 pages)
12 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 May 2006Return made up to 05/05/06; full list of members (7 pages)
20 March 2006Director's particulars changed (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005Registered office changed on 27/06/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)