Bolton
Greater Manchester
BL3 4XH
Secretary Name | Hilroy Ventures Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 2008(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 July 2011) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford M50 2TS |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Secretary Name | Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | Mr Richard Worswick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Premier Business Advisers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2008) |
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 |
Year | 2014 |
---|---|
Net Worth | £376 |
Cash | £476 |
Current Liabilities | £200 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | Application to strike the company off the register (3 pages) |
22 March 2011 | Application to strike the company off the register (3 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
5 June 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
5 June 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from lindsey park bowburn north industrial estate bowburn durham DH6 5PF (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from lindsey park bowburn north industrial estate bowburn durham DH6 5PF (1 page) |
26 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
26 November 2008 | Appointment terminated secretary premier business advisers LTD (1 page) |
26 November 2008 | Appointment Terminated Secretary premier business advisers LTD (1 page) |
26 November 2008 | Secretary appointed hilroy ventures LIMITED (1 page) |
26 November 2008 | Secretary appointed hilroy ventures LIMITED (1 page) |
26 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from matthew elliott house 64 broadway salford quays manchester M50 2TS (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from matthew elliott house 64 broadway salford quays manchester M50 2TS (1 page) |
23 June 2008 | Ad 12/05/08 gbp si 300@1=300 gbp ic 100/400 (2 pages) |
23 June 2008 | Ad 12/05/08\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
13 May 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
13 May 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
2 April 2008 | Return made up to 31/08/07; full list of members (4 pages) |
2 April 2008 | Return made up to 31/08/07; full list of members (4 pages) |
12 March 2007 | Company name changed swift fire & security (holdings) LIMITED\certificate issued on 12/03/07 (4 pages) |
12 March 2007 | Company name changed swift fire & security (holdings) LIMITED\certificate issued on 12/03/07 (4 pages) |
26 February 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
26 February 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
20 December 2006 | Return made up to 31/08/06; full list of members (2 pages) |
20 December 2006 | Return made up to 31/08/06; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Company name changed swift security (holdings) limite d\certificate issued on 23/08/06 (2 pages) |
23 August 2006 | Company name changed swift security (holdings) limite d\certificate issued on 23/08/06 (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
7 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
7 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members
|
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
8 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
8 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
26 March 2003 | Accounts made up to 28 February 2003 (1 page) |
26 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
9 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
8 September 2002 | Accounts made up to 28 February 2002 (1 page) |
8 September 2002 | Director resigned (1 page) |
28 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
28 December 2001 | Accounts made up to 28 February 2001 (1 page) |
12 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
12 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
29 March 2001 | Accounts made up to 28 February 2000 (1 page) |
29 March 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
5 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | New director appointed (3 pages) |
29 October 1999 | Return made up to 07/09/99; full list of members (8 pages) |
29 October 1999 | Return made up to 07/09/99; full list of members (8 pages) |
30 June 1999 | Accounts made up to 28 February 1999 (2 pages) |
30 June 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
4 November 1998 | Ad 30/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 November 1998 | Ad 30/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 1998 | Accounting reference date shortened from 30/09/99 to 28/02/99 (1 page) |
8 October 1998 | Accounting reference date shortened from 30/09/99 to 28/02/99 (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (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) |
7 September 1998 | Incorporation (17 pages) |