Company NameTagguard Global Limited
Company StatusDissolved
Company Number07183391
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NameFredrickson Secure Services Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Christopher John Benton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gaymoore Close
Chester
Cheshire
CH2 1BH
Wales
Director NameMr Carl David Hamill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Secretary NameMr Carl Hamill
StatusClosed
Appointed02 July 2012(2 years, 3 months after company formation)
Appointment Duration3 years (closed 28 July 2015)
RoleCompany Director
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Simon Roy Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Chandos Street
London
W1G 9DQ
Director NameMr James Stewart Meaton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Chandos Street
London
W1G 9DQ
Secretary NameMr Simon Roy Jones
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address7-10 Chandos Street
London
W1G 9DQ

Contact

Telephone01244 350399
Telephone regionChester

Location

Registered AddressArchway House
Station Road
Chester
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12 at £150Carolyn Murdoch
8.00%
Ordinary
100 at £150Carl Hamill
66.67%
Ordinary
38 at £150Christopher John Benton
25.33%
Ordinary

Financials

Year2014
Net Worth-£63,156
Cash£36
Current Liabilities£63,708

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 22,500
(5 pages)
18 March 2014Director's details changed for Mr Christopher John Benton on 2 January 2014 (2 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 22,500
(5 pages)
18 March 2014Director's details changed for Mr Christopher John Benton on 2 January 2014 (2 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 22,500
(5 pages)
18 March 2014Director's details changed for Mr Christopher John Benton on 2 January 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2012Appointment of Mr Carl Hamill as a secretary (1 page)
5 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
5 July 2012Appointment of Mr Carl Hamill as a secretary (1 page)
5 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
11 May 2012Company name changed fredrickson secure services LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Company name changed fredrickson secure services LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
11 May 2012Change of name notice (2 pages)
8 March 2012Appointment of Carl Hamill as a director (3 pages)
8 March 2012Termination of appointment of Simon Jones as a secretary (2 pages)
8 March 2012Termination of appointment of James Meaton as a director (2 pages)
8 March 2012Termination of appointment of Simon Jones as a secretary (2 pages)
8 March 2012Termination of appointment of James Meaton as a director (2 pages)
8 March 2012Registered office address changed from 7-10 Chandos Street London Uk W1G 9DQ United Kingdom on 8 March 2012 (2 pages)
8 March 2012Appointment of Carl Hamill as a director (3 pages)
8 March 2012Registered office address changed from 7-10 Chandos Street London Uk W1G 9DQ United Kingdom on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 7-10 Chandos Street London Uk W1G 9DQ United Kingdom on 8 March 2012 (2 pages)
8 March 2012Termination of appointment of Simon Jones as a director (2 pages)
8 March 2012Termination of appointment of Simon Jones as a director (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
9 March 2010Incorporation (25 pages)
9 March 2010Incorporation (25 pages)