Company NameGuardian Lift Services Limited
Company StatusDissolved
Company Number04305044
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date7 May 2023 (11 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Dean Frederick Blaylock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Brixham Drive
Wigston
Leicestershire
LE18 1BH
Director NameRaymond Welsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address58 Seafield Street
Cullen
Buckie
Banffshire
AB56 4SW
Scotland
Secretary NameMr Philip Harold Ellis
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elizabeth Drive
Oadby
Leicester
Leicestershire
LE2 4RD

Contact

Telephone07 714727899
Telephone regionMobile

Location

Registered AddressUnit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mr D.f. Blaylock
50.00%
Ordinary
50 at £1Mr R. Welsh
50.00%
Ordinary

Financials

Year2014
Net Worth£1,953
Current Liabilities£62,629

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

7 May 2023Final Gazette dissolved following liquidation (1 page)
7 February 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
13 September 2022Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 13 September 2022 (2 pages)
29 December 2021Statement of affairs (10 pages)
29 December 2021Appointment of a voluntary liquidator (3 pages)
29 December 2021Registered office address changed from 46 Willow Park Drive Wigston LE18 1ED England to 22a Main Street Garforth Leeds LS25 1AA on 29 December 2021 (2 pages)
23 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-09
(1 page)
19 October 2021Compulsory strike-off action has been suspended (1 page)
26 July 2021Current accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
9 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
21 October 2020Notification of Raymond Welsh as a person with significant control on 16 October 2016 (2 pages)
28 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
25 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
11 October 2019Change of details for Mr Dean Frederick Blaylock as a person with significant control on 11 October 2019 (2 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
1 October 2018Registered office address changed from 2 Brixham Drive Wigston Leicestershire LE18 1BH to 46 Willow Park Drive Wigston LE18 1ED on 1 October 2018 (1 page)
25 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 April 2013Termination of appointment of Philip Ellis as a secretary (1 page)
3 April 2013Termination of appointment of Philip Ellis as a secretary (1 page)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2010Director's details changed for Raymond Welsh on 5 November 2009 (2 pages)
1 November 2010Director's details changed for Raymond Welsh on 5 November 2009 (2 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Raymond Welsh on 5 November 2009 (2 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 November 2009Director's details changed for Dean Frederick Blaylock on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Dean Frederick Blaylock on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Raymond Welsh on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Dean Frederick Blaylock on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Raymond Welsh on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Raymond Welsh on 1 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 October 2008Return made up to 16/10/08; full list of members (4 pages)
28 October 2008Return made up to 16/10/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 November 2007Return made up to 16/10/07; full list of members (2 pages)
1 November 2007Return made up to 16/10/07; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 16/10/06; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 16/10/06; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 July 2007Return made up to 16/10/05; full list of members (2 pages)
31 July 2007Return made up to 16/10/05; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 January 2006Registered office changed on 16/01/06 from: 29 monks park road abington northampton northamptonshire NN1 4LU (1 page)
16 January 2006Registered office changed on 16/01/06 from: 29 monks park road abington northampton northamptonshire NN1 4LU (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 November 2004Return made up to 16/10/04; full list of members (7 pages)
30 November 2004Return made up to 16/10/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 December 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 November 2003Return made up to 16/10/03; full list of members (7 pages)
21 November 2003Return made up to 16/10/03; full list of members (7 pages)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
2 July 2003Return made up to 16/10/02; full list of members (7 pages)
2 July 2003Return made up to 16/10/02; full list of members (7 pages)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
16 October 2001Incorporation (13 pages)
16 October 2001Incorporation (13 pages)