Middleton
Manchester
M24 1GS
Secretary Name | Mr Arran Huntley |
---|---|
Status | Closed |
Appointed | 15 March 2012(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 January 2014) |
Role | Company Director |
Correspondence Address | Unit B2 Brookside Business Park, Greengate Middleton Manchester M24 1GS |
Director Name | Mr David Ian Bennison |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 1993) |
Role | Director & Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 248 Tempest Road Chew Moor Bolton Lancashire BL6 4ES |
Director Name | Mr David Andrew James Pearson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2008) |
Role | Director & Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 451 Chorley Old Road Bolton Lancashire BL1 6AH |
Secretary Name | Mr David Andrew James Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 451 Chorley Old Road Bolton Lancashire BL1 6AH |
Secretary Name | Mr David Ian Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 November 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 248 Tempest Road Chew Moor Bolton Lancashire BL6 4ES |
Director Name | Mr Stephen Lawrence Wright |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Inglewood Close Birchwood Warrington WA3 6UJ |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(18 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 78 The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | Mr David John Metcalfe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(18 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Springwood Drive Rufford Lancashire L40 1XB |
Secretary Name | Mr Charles Peter Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(18 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 78 The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | Brian Dunn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(18 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | 1 New York Deane Bolton Lancashire BL3 4NG |
Registered Address | Unit B2 Brookside Business Park, Greengate Middleton Manchester M24 1GS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
200.1k at £1 | Id Fire & Security LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2013 | Application to strike the company off the register (3 pages) |
23 September 2013 | Application to strike the company off the register (3 pages) |
23 November 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
23 November 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
4 September 2012 | Termination of appointment of David John Metcalfe as a director on 4 September 2012 (1 page) |
4 September 2012 | Termination of appointment of David Metcalfe as a director (1 page) |
27 July 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
27 July 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
10 May 2012 | Appointment of Mr Arran Huntley as a director on 15 March 2012 (2 pages) |
10 May 2012 | Appointment of Mr Arran Huntley as a director (2 pages) |
9 May 2012 | Appointment of Mr Arran Huntley as a secretary (1 page) |
9 May 2012 | Termination of appointment of Charles Peter Bithell as a secretary on 15 March 2012 (1 page) |
9 May 2012 | Appointment of Mr Arran Huntley as a secretary on 15 March 2012 (1 page) |
9 May 2012 | Termination of appointment of Charles Peter Bithell as a director on 15 March 2012 (1 page) |
9 May 2012 | Termination of appointment of Charles Bithell as a director (1 page) |
9 May 2012 | Termination of appointment of Charles Bithell as a secretary (1 page) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
4 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
4 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from unit B2 brookside business park greengate middleton manchester M24 1GS (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from unit B2 brookside business park greengate middleton manchester M24 1GS (1 page) |
10 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
8 September 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
8 September 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 349-353 chorley old road bolton lancashire BL1 6AH (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 349-353 chorley old road bolton lancashire BL1 6AH (1 page) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
8 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
4 July 2008 | Memorandum and Articles of Association (8 pages) |
4 July 2008 | Memorandum and Articles of Association (8 pages) |
27 June 2008 | Nc inc already adjusted 18/06/08 (1 page) |
27 June 2008 | Nc inc already adjusted 18/06/08 (1 page) |
27 June 2008 | Resolutions
|
27 June 2008 | Ad 18/06/08\gbp si 100000@1=100000\gbp ic 100100/200100\ (2 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Ad 18/06/08 gbp si 100000@1=100000 gbp ic 100100/200100 (2 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Ad 31/01/08 gbp si 100000@1=100000 gbp ic 100/100100 (2 pages) |
23 May 2008 | Ad 31/01/08\gbp si 100000@1=100000\gbp ic 100/100100\ (2 pages) |
23 May 2008 | Gbp nc 1000/100100 31/01/08 (1 page) |
23 May 2008 | Gbp nc 1000/100100\31/01/08 (1 page) |
23 May 2008 | Resolutions
|
7 April 2008 | Appointment terminated director david pearson (1 page) |
7 April 2008 | Appointment Terminated Director david pearson (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 451 chorley old road bolton lancashire BL1 6AH (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 451 chorley old road bolton lancashire BL1 6AH (1 page) |
29 November 2007 | Return made up to 01/10/07; full list of members (6 pages) |
29 November 2007 | Return made up to 01/10/07; full list of members
|
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
19 November 2007 | New secretary appointed;new director appointed (4 pages) |
19 November 2007 | New secretary appointed;new director appointed (4 pages) |
19 November 2007 | New director appointed (4 pages) |
19 November 2007 | New director appointed (4 pages) |
16 November 2007 | New secretary appointed;new director appointed (4 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New secretary appointed;new director appointed (4 pages) |
16 November 2007 | New director appointed (3 pages) |
14 November 2007 | Company name changed intact electronics LIMITED\certificate issued on 14/11/07 (2 pages) |
14 November 2007 | Company name changed intact electronics LIMITED\certificate issued on 14/11/07 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
6 November 2007 | Registered office changed on 06/11/07 from: james house 451 chorley old road bolton lancs , BL1 6AH (1 page) |
6 November 2007 | Resolutions
|
6 November 2007 | Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page) |
6 November 2007 | Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: james house 451 chorley old road bolton lancs , BL1 6AH (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Resolutions
|
13 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 December 2005 | Return made up to 01/10/05; full list of members (2 pages) |
8 December 2005 | Return made up to 01/10/05; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 May 2005 | Return made up to 01/10/04; full list of members (6 pages) |
11 May 2005 | Return made up to 01/10/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members
|
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 01/10/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
13 December 2000 | Return made up to 01/10/00; full list of members (6 pages) |
13 December 2000 | Return made up to 01/10/00; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
12 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Return made up to 02/11/96; full list of members
|
7 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
21 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 June 1994 | Ad 01/07/93--------- £ si 98@1 (2 pages) |
21 June 1994 | Ad 01/07/93--------- £ si 98@1 (2 pages) |
11 December 1989 | Memorandum and Articles of Association (7 pages) |
11 December 1989 | Memorandum and Articles of Association (7 pages) |
5 December 1989 | Company name changed statmarr LIMITED\certificate issued on 06/12/89 (2 pages) |
5 December 1989 | Company name changed statmarr LIMITED\certificate issued on 06/12/89 (2 pages) |
1 December 1989 | Resolutions
|
1 December 1989 | Resolutions
|
2 November 1989 | Incorporation (10 pages) |
2 November 1989 | Incorporation (10 pages) |