Bolton
Greater Manchester
BL3 4XH
Director Name | Mr Donald Vickers Horsfield |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1996) |
Role | Electrical Engineer |
Correspondence Address | 328 Burnley Road Cliviger Burnley Lancashire BB10 4ST |
Director Name | Mrs Margaret Horsfield |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1996) |
Role | Secretary |
Correspondence Address | 328 Burnley Road Cliviger Burnley Lancashire BB10 4ST |
Secretary Name | Mrs Margaret Horsfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 328 Burnley Road Cliviger Burnley Lancashire BB10 4ST |
Director Name | Mr Paul Joseph Howarth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beaumont Chase Bolton Greater Manchester BL3 4XH |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 February 2002) |
Role | Accountant |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Secretary Name | Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 January 2003) |
Role | Accountant |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Director Name | Mr Richard Worswick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Director Name | Christopher Michael Bolland |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(30 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2003) |
Role | Group Operations Director |
Correspondence Address | 15 Cottesmore Way Golborne Lancashire WA3 3XJ |
Secretary Name | Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Secretary Name | Network Fire & Security Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2004) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Salford M50 2TS |
Secretary Name | Premier Business Advisers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(34 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2010) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Registered Address | Matthew Elliot House, 64 Broadway, Salford Quays Manchester M50 2TS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1000 at 1 | Fsd (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,403,478 |
Gross Profit | £2,091,703 |
Net Worth | £30,099 |
Cash | £70,167 |
Current Liabilities | £3,271,483 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page) |
29 July 2010 | Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page) |
26 March 2010 | Director's details changed for Paul Joseph Howarth on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Secretary's details changed for Premier Business Advisers Ltd on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Director's details changed for Paul Joseph Howarth on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Paul Joseph Howarth on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Premier Business Advisers Ltd on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Premier Business Advisers Ltd on 1 October 2009 (2 pages) |
15 April 2009 | Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page) |
15 April 2009 | Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 November 2008 | Full accounts made up to 31 May 2008 (18 pages) |
13 November 2008 | Full accounts made up to 31 May 2008 (18 pages) |
27 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 December 2007 | Full accounts made up to 31 May 2007 (19 pages) |
23 December 2007 | Full accounts made up to 31 May 2007 (19 pages) |
13 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 May 2007 | Particulars of mortgage/charge (4 pages) |
1 May 2007 | Particulars of mortgage/charge (4 pages) |
11 January 2007 | Full accounts made up to 31 May 2006 (17 pages) |
11 January 2007 | Full accounts made up to 31 May 2006 (17 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | New secretary appointed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: victoria house 64 paul street london EC2A 4NG (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: victoria house 64 paul street london EC2A 4NG (1 page) |
22 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 February 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
23 February 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
28 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
28 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
30 December 2004 | Full accounts made up to 28 February 2004 (14 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (14 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page) |
15 October 2004 | Company name changed swift integrated systems LIMITED\certificate issued on 14/10/04 (2 pages) |
15 October 2004 | Company name changed swift integrated systems LIMITED\certificate issued on 14/10/04 (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 January 2004 | New director appointed (3 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (3 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (14 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (14 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (14 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (14 pages) |
11 November 2002 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (14 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (14 pages) |
24 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 April 2001 | Particulars of mortgage/charge (7 pages) |
24 April 2001 | Particulars of mortgage/charge (7 pages) |
24 April 2001 | Particulars of mortgage/charge (7 pages) |
24 April 2001 | Particulars of mortgage/charge (7 pages) |
6 February 2001 | Full accounts made up to 29 February 2000 (13 pages) |
6 February 2001 | Full accounts made up to 29 February 2000 (13 pages) |
27 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (14 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (14 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (15 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (15 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 28 February 1997 (15 pages) |
2 January 1998 | Full accounts made up to 28 February 1997 (15 pages) |
30 September 1997 | Company name changed towneley alarm systems LIMITED\certificate issued on 01/10/97 (2 pages) |
30 September 1997 | Company name changed towneley alarm systems LIMITED\certificate issued on 01/10/97 (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
3 March 1997 | Declaration of assistance for shares acquisition (9 pages) |
3 March 1997 | Declaration of assistance for shares acquisition (9 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
21 February 1997 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: wiseman st burnley lancs BB11 1RU (1 page) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: wiseman st burnley lancs BB11 1RU (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Auditor's resignation (1 page) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | Auditor's resignation (1 page) |
11 February 1997 | Director resigned (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
10 January 1997 | Memorandum and Articles of Association (13 pages) |
10 January 1997 | Memorandum and Articles of Association (13 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 December 1994 | Return made up to 31/12/94; full list of members (5 pages) |
19 December 1994 | Return made up to 31/12/94; full list of members (5 pages) |
2 February 1994 | Return made up to 31/12/93; no change of members
|
2 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
31 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
31 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
18 December 1991 | Return made up to 31/12/91; no change of members (4 pages) |
18 December 1991 | Return made up to 31/12/91; no change of members (5 pages) |
8 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
8 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
9 February 1989 | Return made up to 28/12/88; full list of members (5 pages) |
9 February 1989 | Return made up to 28/12/88; full list of members (5 pages) |
11 January 1988 | Return made up to 09/12/87; full list of members (5 pages) |
11 January 1988 | Return made up to 09/12/87; full list of members (5 pages) |
22 December 1986 | Return made up to 09/12/86; full list of members (5 pages) |
22 December 1986 | Return made up to 09/12/86; full list of members (5 pages) |