Company NameGuardian Lifecare Limited
DirectorMichael Gilbert Dempsey
Company StatusDissolved
Company Number03437145
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 6 months ago)
Previous NameShingreen Limited

Directors

Director NameMichael Gilbert Dempsey
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressTyddyn Chester Road
Mold
Flintshire
CH7 6TA
Wales
Secretary NameYvonne Dempsey
NationalityBritish
StatusCurrent
Appointed01 February 1998(4 months, 2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressTyddyn Chester Road
Mynydd Isa
Mold
Clwyd
CH7 6TA
Wales
Director NameMr Andrew John Nicholson
Date of BirthMay 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 1997(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 31 January 1998)
RoleCorporate Advisor
Country of ResidenceEngland
Correspondence AddressElm Bank Woolton Hill Road
Woolton
Liverpool
L25 4RH
Director NameGeorgina Bridget Hallows
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(2 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 November 1997)
RoleHuman Resources Manager
Correspondence Address12 Willow Crescent
Willowbank
Deeside
Clwyd
CH5 3QT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSt Nicholas Securities Limited (Corporation)
StatusResigned
Appointed30 October 1997(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 01 February 1998)
Correspondence Address3 Nicholas St Mews
Chester
CH1 2NS
Wales

Location

Registered AddressTong Hall
Tong
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 August 2004Dissolved (1 page)
28 July 2004Notice of discharge of Administration Order (2 pages)
28 July 2004Administrator's abstract of receipts and payments (3 pages)
7 May 2004Return of final meeting of creditors (1 page)
5 April 2004Administrator's abstract of receipts and payments (3 pages)
17 October 2002Administrator's abstract of receipts and payments (3 pages)
19 June 2002Administrator's abstract of receipts and payments (3 pages)
25 March 2002Registered office changed on 25/03/02 from: suite 108 1ST floor temple chambers temple avenue london EC4Y 0DT (1 page)
6 November 2001Administrator's abstract of receipts and payments (3 pages)
18 June 2001Administrator's abstract of receipts and payments (2 pages)
26 January 2001Administrator's abstract of receipts and payments (3 pages)
26 January 2001Administrator's abstract of receipts and payments (3 pages)
14 April 2000Order of court to wind up (1 page)
1 November 1999Administrator's abstract of receipts and payments (2 pages)
20 August 1999Notice of result of meeting of creditors (4 pages)
2 August 1999Statement of administrator's proposal (17 pages)
25 April 1999Registered office changed on 25/04/99 from: tyddyn chester road mold flintshire CH7 6TA (1 page)
20 April 1999Notice of Administration Order (1 page)
20 April 1999Administration Order (3 pages)
28 April 1998Secretary resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: c/o bean bower & co 3 nicholas street mews chester CH1 2NS (1 page)
11 December 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
26 November 1997Company name changed shingreen LIMITED\certificate issued on 27/11/97 (3 pages)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997New secretary appointed (2 pages)
24 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1997Nc inc already adjusted 30/10/97 (1 page)
6 November 1997Registered office changed on 06/11/97 from: 6-8 underwood street london N1 7JQ (1 page)
19 September 1997Incorporation (21 pages)