Company NameGuardian Developments (Hull) Limited
Company StatusDissolved
Company Number07721471
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 8 months ago)
Dissolution Date5 September 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Diana Angelita Maria Hornby
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Bergen Way
Sutton Fields Industrial Estate
Hull
East Riding Of Yorkshire
HU7 0YQ
Director NameMr Richard Andrew Hornby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Bergen Way
Sutton Fields Industrial Estate
Hull
East Riding Of Yorkshire
HU7 0YQ

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Diana Angelita Hornby
50.00%
Ordinary
50 at £1Richard Andrew Hornby
50.00%
Ordinary

Financials

Year2014
Net Worth£3,938
Cash£241
Current Liabilities£354,566

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

2 August 2013Delivered on: 9 August 2013
Satisfied on: 10 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 August 2013Delivered on: 9 August 2013
Satisfied on: 10 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a land on the north side of temple street hull t/no HS362124. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
11 June 2017Application to strike the company off the register (3 pages)
11 June 2017Application to strike the company off the register (3 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
8 March 2016Director's details changed for Mrs Diana Angelita Maria Hornby on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Richard Andrew Hornby on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Richard Andrew Hornby on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mrs Diana Angelita Maria Hornby on 8 March 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
10 April 2015Satisfaction of charge 077214710002 in full (4 pages)
10 April 2015Satisfaction of charge 077214710001 in full (4 pages)
10 April 2015Satisfaction of charge 077214710001 in full (4 pages)
10 April 2015Satisfaction of charge 077214710002 in full (4 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 August 2013Registration of charge 077214710002 (18 pages)
9 August 2013Registration of charge 077214710001 (17 pages)
9 August 2013Registration of charge 077214710001 (17 pages)
9 August 2013Registration of charge 077214710002 (18 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
28 July 2011Incorporation (49 pages)
28 July 2011Incorporation (49 pages)