Dauby Lane Elvington
York
North Yorkshire
YO41 4AP
Director Name | Mr Anthony Richard Allison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 11 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Willow Gardens Guiseley Leeds LS20 9HS |
Secretary Name | Mr Anthony Richard Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2004(2 years after company formation) |
Appointment Duration | 15 years, 3 months (closed 11 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Willow Gardens Guiseley Leeds LS20 9HS |
Director Name | Mr David Michael Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 142 Ribchester Road Clayton Le Dale Blackburn Lancashire BB1 9EE |
Director Name | Mr David Ian Gelder |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 372 Bradley Road Bradley Huddersfield West Yorkshire HD2 1PU |
Director Name | Ian Benjamin Westall |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2004) |
Role | Consultant |
Correspondence Address | 679 Preston Old Road Blackburn Lancashire BB2 5EN |
Secretary Name | Mr Anthony Richard Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Willow Gardens Guiseley Leeds LS20 9HS |
Director Name | Mr Brian Christopher Marsden |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Pendleton Clitheroe Lancashire BB7 1PT |
Director Name | Mr Matthew Charles Bye |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 February 2014) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Knutsford Road Wilmslow Cheshire SK9 6JD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | guidesecurity.co.uk |
---|---|
Telephone | 0845 0580011 |
Telephone region | Unknown |
Registered Address | Fountain Court 12 Bruntcliffe Way, Morley Leeds LS27 0JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
250k at £1 | Guide Security Services Jersey LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Termination of appointment of Brian Marsden as a director (1 page) |
20 February 2014 | Termination of appointment of Matthew Bye as a director (1 page) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
18 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
6 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Roger Bertram Kilty on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Anthony Richard Allison on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Anthony Richard Allison on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Roger Bertram Kilty on 5 March 2010 (2 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
5 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
14 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
14 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
28 November 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
8 March 2006 | Return made up to 15/02/06; full list of members (8 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
10 May 2005 | New director appointed (3 pages) |
8 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
14 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
13 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members
|
11 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
22 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members
|
10 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
6 June 2002 | New director appointed (3 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Ad 25/02/02--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
6 June 2002 | Nc inc already adjusted 25/02/02 (2 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Location of register of members (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: oakmount 6 east park rd blackburn BB1 8BW (1 page) |
5 June 2002 | Company name changed silverlord investments LTD\certificate issued on 05/06/02 (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Incorporation (9 pages) |