Bolton
Greater Manchester
BL3 4XH
Secretary Name | Integrated Fire & Security Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 June 2007) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Lancashire M50 2TS |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Secretary Name | Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | Stephen Bottomley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 March 2005) |
Role | Regional Director |
Correspondence Address | 51 Bolton Road Westhoughton Bolton Lancashire BL5 3DN |
Director Name | Mr Peter James Stark |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 78 Rockford Close Oakenshaw South Redditch Worcestershire B98 7YL |
Director Name | Mr Andrew Carter |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 22a The Hollows Meltham Holmfirth HD9 5LA |
Director Name | Mr Richard Worswick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Director Name | Mr Derek Robert Ward |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Evergreens 10-12 Highcroft Collingham Wetherby West Yorkshire LS22 5AH |
Secretary Name | Mr Derek Robert Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Evergreens 10-12 Highcroft Collingham Wetherby West Yorkshire LS22 5AH |
Secretary Name | Mr Peter Eugene Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 28 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Euxton Lane Chorley Lancashire PR7 1PS |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Matthew Elliot House 64 Broadway Salford Quays Manchester Greater Manchester M50 2TS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£212,427 |
Cash | £161 |
Current Liabilities | £399,951 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2006 | Voluntary strike-off action has been suspended (1 page) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Return made up to 03/06/05; full list of members (4 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
30 December 2004 | Accounts for a medium company made up to 28 February 2004 (20 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
10 June 2004 | Return made up to 03/06/04; full list of members
|
31 March 2004 | Accounts for a small company made up to 28 February 2003 (9 pages) |
22 December 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
14 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2003 | Return made up to 03/06/03; full list of members
|
24 July 2003 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
29 July 2002 | New director appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
5 June 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | New secretary appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 03/06/01; full list of members (9 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
2 July 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
7 March 2001 | Company name changed cropley LIMITED\certificate issued on 07/03/01 (2 pages) |
18 August 2000 | Director's particulars changed (1 page) |
28 July 2000 | Return made up to 03/06/00; full list of members (9 pages) |
11 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 September 1999 | Return made up to 03/06/99; full list of members (11 pages) |
6 May 1999 | Ad 09/11/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
1 May 1999 | Ad 26/08/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Particulars of mortgage/charge (6 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | £ nc 1000/50000 16/10/98 (1 page) |
20 October 1998 | Return made up to 03/06/98; full list of members (7 pages) |
15 October 1998 | New secretary appointed;new director appointed (3 pages) |
15 October 1998 | New director appointed (3 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
23 March 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
3 June 1997 | Incorporation (14 pages) |