Company NameGuardian Leisure Limited
Company StatusDissolved
Company Number05531188
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Dissolution Date9 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Michael Joseph Rowlands
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashbrook Road
Bollington
Cheshire
SK10 5LF
Secretary NameMrs Linda Susan Rowlands
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Ashbrook Road
Bollington
Cheshire
SK10 5LF
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF

Location

Registered AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Linda Susan Rowlands
50.00%
Ordinary
50 at £1Michael Joseph Rowlands
50.00%
Ordinary

Financials

Year2014
Net Worth-£152,176
Cash£60,060
Current Liabilities£194,172

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 October 2019Final Gazette dissolved following liquidation (1 page)
9 July 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
3 August 2018Registered office address changed from 7 Ashbrook Road Bollington Cheshire SK10 5LF to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 3 August 2018 (2 pages)
1 August 2018Statement of affairs (7 pages)
1 August 2018Appointment of a voluntary liquidator (2 pages)
1 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-16
(1 page)
23 February 2018Total exemption small company accounts made up to 28 February 2017 (8 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
31 July 2017Previous accounting period extended from 31 October 2016 to 28 February 2017 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 28 February 2017 (1 page)
26 July 2017Notification of Linda Susan Rowlands as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Linda Susan Rowlands as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Change of details for Mr Michael Joseph Rowlands as a person with significant control on 4 August 2016 (2 pages)
26 July 2017Change of details for Mr Michael Joseph Rowlands as a person with significant control on 4 August 2016 (2 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 September 2010Director's details changed for Michael Joseph Rowlands on 1 April 2010 (2 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Michael Joseph Rowlands on 1 April 2010 (2 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Michael Joseph Rowlands on 1 April 2010 (2 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 September 2009Return made up to 09/08/09; full list of members (3 pages)
25 September 2009Return made up to 09/08/09; full list of members (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 October 2008Return made up to 09/08/08; full list of members (3 pages)
1 October 2008Return made up to 09/08/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 October 2007Return made up to 09/08/07; no change of members (6 pages)
15 October 2007Return made up to 09/08/07; no change of members (6 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 October 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
13 October 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
2 October 2006Return made up to 09/08/06; full list of members (6 pages)
2 October 2006Return made up to 09/08/06; full list of members (6 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
9 August 2005Incorporation (20 pages)
9 August 2005Incorporation (20 pages)