Company NameSwift Security Systems Limited
Company StatusDissolved
Company Number01045996
CategoryPrivate Limited Company
Incorporation Date14 March 1972(52 years, 1 month ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NamesTowneley Alarm Systems Limited and Swift Integrated Systems Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(31 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Director NameMr Donald Vickers Horsfield
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1996)
RoleElectrical Engineer
Correspondence Address328 Burnley Road
Cliviger
Burnley
Lancashire
BB10 4ST
Director NameMrs Margaret Horsfield
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1996)
RoleSecretary
Correspondence Address328 Burnley Road
Cliviger
Burnley
Lancashire
BB10 4ST
Secretary NameMrs Margaret Horsfield
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address328 Burnley Road
Cliviger
Burnley
Lancashire
BB10 4ST
Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(24 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(24 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 February 2002)
RoleAccountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Secretary NameNigel Keith Jackson
NationalityBritish
StatusResigned
Appointed02 December 1996(24 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 January 2003)
RoleAccountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Director NameMr Richard Worswick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Director NameChristopher Michael Bolland
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(30 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 June 2003)
RoleGroup Operations Director
Correspondence Address15 Cottesmore Way
Golborne
Lancashire
WA3 3XJ
Secretary NameNigel Keith Jackson
NationalityBritish
StatusResigned
Appointed25 February 2004(31 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Secretary NameNetwork Fire & Security Group Ltd (Corporation)
StatusResigned
Appointed06 January 2003(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2004)
Correspondence AddressMatthew Elliot House
64 Broadway Salford Quays
Salford
M50 2TS
Secretary NamePremier Business Advisers Ltd (Corporation)
StatusResigned
Appointed31 May 2006(34 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 June 2010)
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS

Location

Registered AddressMatthew Elliot House, 64
Broadway, Salford Quays
Manchester
M50 2TS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1000 at 1Fsd (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,403,478
Gross Profit£2,091,703
Net Worth£30,099
Cash£70,167
Current Liabilities£3,271,483

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2010Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page)
29 July 2010Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page)
26 March 2010Director's details changed for Paul Joseph Howarth on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1,000
(4 pages)
26 March 2010Secretary's details changed for Premier Business Advisers Ltd on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1,000
(4 pages)
26 March 2010Director's details changed for Paul Joseph Howarth on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Paul Joseph Howarth on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Premier Business Advisers Ltd on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Premier Business Advisers Ltd on 1 October 2009 (2 pages)
15 April 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
15 April 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
13 November 2008Full accounts made up to 31 May 2008 (18 pages)
13 November 2008Full accounts made up to 31 May 2008 (18 pages)
27 March 2008Return made up to 31/12/07; full list of members (3 pages)
27 March 2008Return made up to 31/12/07; full list of members (3 pages)
23 December 2007Full accounts made up to 31 May 2007 (19 pages)
23 December 2007Full accounts made up to 31 May 2007 (19 pages)
13 June 2007Return made up to 31/12/06; full list of members (2 pages)
13 June 2007Return made up to 31/12/06; full list of members (2 pages)
1 May 2007Particulars of mortgage/charge (4 pages)
1 May 2007Particulars of mortgage/charge (4 pages)
11 January 2007Full accounts made up to 31 May 2006 (17 pages)
11 January 2007Full accounts made up to 31 May 2006 (17 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006New secretary appointed (1 page)
18 May 2006Registered office changed on 18/05/06 from: victoria house 64 paul street london EC2A 4NG (1 page)
18 May 2006Registered office changed on 18/05/06 from: victoria house 64 paul street london EC2A 4NG (1 page)
22 March 2006Return made up to 31/12/05; full list of members (2 pages)
22 March 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
23 February 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
28 December 2005Full accounts made up to 28 February 2005 (15 pages)
28 December 2005Full accounts made up to 28 February 2005 (15 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
30 December 2004Full accounts made up to 28 February 2004 (14 pages)
30 December 2004Full accounts made up to 28 February 2004 (14 pages)
29 November 2004Registered office changed on 29/11/04 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page)
29 November 2004Registered office changed on 29/11/04 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page)
15 October 2004Company name changed swift integrated systems LIMITED\certificate issued on 14/10/04 (2 pages)
15 October 2004Company name changed swift integrated systems LIMITED\certificate issued on 14/10/04 (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 January 2004New director appointed (3 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (3 pages)
30 December 2003Full accounts made up to 28 February 2003 (14 pages)
30 December 2003Full accounts made up to 28 February 2003 (14 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (2 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Full accounts made up to 28 February 2002 (14 pages)
30 December 2002Full accounts made up to 28 February 2002 (14 pages)
11 November 2002Particulars of mortgage/charge (3 pages)
11 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 January 2002Full accounts made up to 28 February 2001 (14 pages)
2 January 2002Full accounts made up to 28 February 2001 (14 pages)
24 May 2001Return made up to 31/12/00; full list of members (7 pages)
24 May 2001Return made up to 31/12/00; full list of members (7 pages)
24 April 2001Particulars of mortgage/charge (7 pages)
24 April 2001Particulars of mortgage/charge (7 pages)
24 April 2001Particulars of mortgage/charge (7 pages)
24 April 2001Particulars of mortgage/charge (7 pages)
6 February 2001Full accounts made up to 29 February 2000 (13 pages)
6 February 2001Full accounts made up to 29 February 2000 (13 pages)
27 April 2000Return made up to 31/12/99; full list of members (7 pages)
27 April 2000Return made up to 31/12/99; full list of members (7 pages)
30 December 1999Full accounts made up to 28 February 1999 (14 pages)
30 December 1999Full accounts made up to 28 February 1999 (14 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
24 January 1999Return made up to 31/12/98; no change of members (6 pages)
24 January 1999Return made up to 31/12/98; no change of members (6 pages)
30 December 1998Full accounts made up to 28 February 1998 (15 pages)
30 December 1998Full accounts made up to 28 February 1998 (15 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Full accounts made up to 28 February 1997 (15 pages)
2 January 1998Full accounts made up to 28 February 1997 (15 pages)
30 September 1997Company name changed towneley alarm systems LIMITED\certificate issued on 01/10/97 (2 pages)
30 September 1997Company name changed towneley alarm systems LIMITED\certificate issued on 01/10/97 (2 pages)
14 August 1997Registered office changed on 14/08/97 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
14 August 1997Registered office changed on 14/08/97 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
3 March 1997Declaration of assistance for shares acquisition (9 pages)
3 March 1997Declaration of assistance for shares acquisition (9 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
21 February 1997Accounting reference date shortened from 31/03 to 28/02 (1 page)
21 February 1997Accounting reference date shortened from 31/03 to 28/02 (1 page)
18 February 1997Declaration of satisfaction of mortgage/charge (1 page)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (1 page)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1997Registered office changed on 11/02/97 from: wiseman st burnley lancs BB11 1RU (1 page)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997Registered office changed on 11/02/97 from: wiseman st burnley lancs BB11 1RU (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Auditor's resignation (1 page)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997Auditor's resignation (1 page)
11 February 1997Director resigned (1 page)
10 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 January 1997Declaration of assistance for shares acquisition (4 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 January 1997Declaration of assistance for shares acquisition (4 pages)
10 January 1997Memorandum and Articles of Association (13 pages)
10 January 1997Memorandum and Articles of Association (13 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
19 August 1996Full accounts made up to 31 March 1996 (12 pages)
19 August 1996Full accounts made up to 31 March 1996 (12 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 November 1995Full accounts made up to 31 March 1995 (14 pages)
20 November 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 December 1994Return made up to 31/12/94; full list of members (5 pages)
19 December 1994Return made up to 31/12/94; full list of members (5 pages)
2 February 1994Return made up to 31/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 February 1994Return made up to 31/12/93; no change of members (4 pages)
31 January 1993Return made up to 31/12/92; full list of members (6 pages)
31 January 1993Return made up to 31/12/92; full list of members (6 pages)
18 December 1991Return made up to 31/12/91; no change of members (4 pages)
18 December 1991Return made up to 31/12/91; no change of members (5 pages)
8 February 1990Return made up to 31/12/89; full list of members (4 pages)
8 February 1990Return made up to 31/12/89; full list of members (4 pages)
9 February 1989Return made up to 28/12/88; full list of members (5 pages)
9 February 1989Return made up to 28/12/88; full list of members (5 pages)
11 January 1988Return made up to 09/12/87; full list of members (5 pages)
11 January 1988Return made up to 09/12/87; full list of members (5 pages)
22 December 1986Return made up to 09/12/86; full list of members (5 pages)
22 December 1986Return made up to 09/12/86; full list of members (5 pages)