Bolton
Greater Manchester
BL3 4XH
Secretary Name | Integrated Fire & Security Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 August 2005) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester Lancashire M40 3LJ |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Secretary Name | Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Network Fire & Security Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2003) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Salford 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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £173 |
Current Liabilities | £171 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2005 | Application for striking-off (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
18 October 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
6 October 2004 | Return made up to 31/08/04; full list of members
|
7 September 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: matthew elliot house 64 broadway salford quays salford M5 2TS (1 page) |
28 May 2004 | Company name changed swift central services LIMITED\certificate issued on 28/05/04 (2 pages) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
8 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
14 March 2003 | New secretary appointed (1 page) |
8 September 2002 | Director resigned (1 page) |
5 June 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 12-14 macon court macon way crewe cheshire CW1 6EA (1 page) |
2 July 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (7 pages) |
16 January 2001 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page) |
11 September 2000 | Company name changed swift security services LIMITED\certificate issued on 12/09/00 (2 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
8 December 1999 | Ad 22/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1999 | Return made up to 04/09/99; full list of members (8 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
8 October 1998 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Incorporation (17 pages) |