Company NameFire & Security Distribution Limited
Company StatusDissolved
Company Number03669591
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Director NameMr Richard Worswick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2002)
RoleChartered Accountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Secretary NameMr Richard Worswick
NationalityBritish
StatusResigned
Appointed07 June 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Director NameMr Anthony Morris Sultan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2003)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Gate
Hale Barns
Altrincham
Cheshire
WA15 0SH
Secretary NameNigel Keith Jackson
NationalityBritish
StatusResigned
Appointed26 February 2002(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2003)
RoleAccountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Director NameStephen Bottomley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 January 2003)
RoleCompany Director
Correspondence Address51 Bolton Road
Westhoughton
Bolton
Lancashire
BL5 3DN
Director NameAndrew Ward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2004)
RoleManager
Correspondence AddressLock House
Milby, Boroughbridge
York
YO51 9BL
Secretary NameJames Smith
NationalityBritish
StatusResigned
Appointed01 February 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2004)
RoleAccountant
Correspondence Address6 Salcombe Crescent
Ruddington
Nottinghamshire
NG11 6FZ
Secretary NameNigel Keith Jackson
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameMr Stuart Glover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(6 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Alexandra Park
Lenzie
Glasgow
Lanarkshire
G66 5BH
Scotland
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2006)
RoleAccountant
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameMr Nigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(10 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Grange Newton Lane
Tattenhall
Chester
CH3 9NE
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePremier Business Advisers Ltd (Corporation)
StatusResigned
Appointed31 May 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2008)
Correspondence AddressMatthew Elliot House
64 Broadway, Salford Quays
Manchester
M50 2TS
Secretary NameHilroy Ventures Limited (Corporation)
StatusResigned
Appointed07 October 2008(9 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 September 2009)
Correspondence AddressMatthew Elliot House 64 Broadway
Salford
M50 2TS
Secretary NamePremier Business Advisers Limited (Corporation)
StatusResigned
Appointed01 September 2009(10 years, 9 months after company formation)
Appointment Duration9 months (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

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
29 July 2010Termination of appointment of Nigel Jackson as a director (1 page)
29 July 2010Termination of appointment of Nigel Jackson as a director (1 page)
29 July 2010Termination of appointment of Premier Business Advisers Limited as a secretary (1 page)
29 July 2010Termination of appointment of Premier Business Advisers Limited as a secretary (1 page)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Company name changed swift integrated technologies LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
8 June 2010Change of name notice (2 pages)
26 May 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
26 May 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
24 February 2010Current accounting period shortened from 30 November 2010 to 31 May 2010 (3 pages)
24 February 2010Current accounting period shortened from 30 November 2010 to 31 May 2010 (3 pages)
5 January 2010Change of name notice (2 pages)
5 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
5 January 2010Change of name notice (2 pages)
5 January 2010Company name changed fire & security distribution LIMITED\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
5 January 2010Company name changed fire & security distribution LIMITED\certificate issued on 05/01/10 (2 pages)
31 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
31 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
30 December 2009Appointment of Mr Nigel Keith Jackson as a director (3 pages)
30 December 2009Appointment of Mr Nigel Keith Jackson as a director (3 pages)
11 December 2009Termination of appointment of Hilroy Ventures Limited as a secretary (1 page)
11 December 2009Appointment of Premier Business Advisers Limited as a secretary (1 page)
11 December 2009Appointment of Premier Business Advisers Limited as a secretary (1 page)
11 December 2009Termination of appointment of Hilroy Ventures Limited as a secretary (1 page)
5 June 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
5 June 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
22 May 2009Registered office changed on 22/05/2009 from lindsey park bowburn north industrial estate bowburn durham DH6 5PF (1 page)
22 May 2009Registered office changed on 22/05/2009 from lindsey park bowburn north industrial estate bowburn durham DH6 5PF (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 November 2008Appointment terminated secretary premier business advisers LTD (1 page)
26 November 2008Secretary appointed hilroy ventures LIMITED (1 page)
26 November 2008Return made up to 28/09/08; full list of members (3 pages)
26 November 2008Appointment Terminated Secretary premier business advisers LTD (1 page)
26 November 2008Return made up to 28/09/08; full list of members (3 pages)
26 November 2008Secretary appointed hilroy ventures LIMITED (1 page)
22 July 2008Registered office changed on 22/07/2008 from matthew elliot house, 64 broadway, salford quays manchester M50 2TS (1 page)
22 July 2008Registered office changed on 22/07/2008 from matthew elliot house, 64 broadway, salford quays manchester M50 2TS (1 page)
13 May 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
13 May 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Return made up to 28/09/07; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Return made up to 28/09/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 October 2006Return made up to 28/09/06; full list of members (2 pages)
5 October 2006Return made up to 28/09/06; full list of members (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006Director resigned (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)
13 April 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
13 April 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
22 March 2006Return made up to 18/11/05; full list of members (2 pages)
22 March 2006Return made up to 18/11/05; full list of members (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
28 December 2005Full accounts made up to 28 February 2005 (12 pages)
28 December 2005Full accounts made up to 28 February 2005 (12 pages)
6 June 2005New director appointed (3 pages)
6 June 2005New director appointed (3 pages)
6 June 2005New director appointed (3 pages)
6 June 2005New director appointed (3 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Registered office changed on 22/03/05 from: matthew elliot house 64 broadway salford wuays manchester M50 2TS (1 page)
22 March 2005Registered office changed on 22/03/05 from: matthew elliot house 64 broadway salford wuays manchester M50 2TS (1 page)
24 January 2005Return made up to 18/11/04; full list of members (7 pages)
24 January 2005Registered office changed on 24/01/05 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
24 January 2005Registered office changed on 24/01/05 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
24 January 2005Return made up to 18/11/04; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (3 pages)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (3 pages)
16 January 2004Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
16 January 2004Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
14 January 2004Return made up to 18/11/03; full list of members (8 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Return made up to 18/11/03; full list of members (8 pages)
14 January 2004Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 12-14 macon court macon way crewe cheshire CW1 6EA (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 12-14 macon court macon way crewe cheshire CW1 6EA (1 page)
29 January 2003Director resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 64 broadway salford lancashire M5 2TS (1 page)
20 January 2003Registered office changed on 20/01/03 from: 64 broadway salford lancashire M5 2TS (1 page)
9 January 2003Ad 01/12/02--------- £ si 93@1=93 £ ic 2/95 (2 pages)
9 January 2003Ad 01/12/02--------- £ si 93@1=93 £ ic 2/95 (2 pages)
9 January 2003Return made up to 18/11/02; full list of members (7 pages)
9 January 2003Return made up to 18/11/02; full list of members (7 pages)
3 January 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
3 January 2003Accounts made up to 30 November 2002 (1 page)
20 November 2002Particulars of mortgage/charge (7 pages)
20 November 2002Particulars of mortgage/charge (7 pages)
20 November 2002Particulars of mortgage/charge (7 pages)
20 November 2002Particulars of mortgage/charge (7 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
16 September 2002Company name changed northern alarms LIMITED\certificate issued on 16/09/02 (2 pages)
16 September 2002Company name changed northern alarms LIMITED\certificate issued on 16/09/02 (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned;director resigned (1 page)
12 August 2002Secretary resigned;director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
26 July 2002Accounts made up to 30 November 2001 (1 page)
26 July 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
24 January 2002Return made up to 18/11/01; full list of members (6 pages)
24 January 2002Return made up to 18/11/01; full list of members (6 pages)
30 May 2001Accounts made up to 30 November 2000 (2 pages)
30 May 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
24 May 2001Return made up to 18/11/00; full list of members (6 pages)
24 May 2001Return made up to 18/11/00; full list of members (6 pages)
24 August 2000Accounts made up to 30 November 1999 (2 pages)
24 August 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
29 February 2000Return made up to 18/11/99; full list of members (6 pages)
29 February 2000Return made up to 18/11/99; full list of members (6 pages)
3 November 1999New secretary appointed;new director appointed (3 pages)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999New director appointed (3 pages)
3 November 1999Director resigned (1 page)
3 November 1999New secretary appointed;new director appointed (3 pages)
3 November 1999New director appointed (3 pages)
3 November 1999Secretary resigned (1 page)
1 November 1999Company name changed fireguard associates LIMITED\certificate issued on 02/11/99 (2 pages)
1 November 1999Company name changed fireguard associates LIMITED\certificate issued on 02/11/99 (2 pages)
11 June 1999Registered office changed on 11/06/99 from: 788-790 finchley road london NW11 7UR (1 page)
11 June 1999Registered office changed on 11/06/99 from: 788-790 finchley road london NW11 7UR (1 page)
18 November 1998Incorporation (17 pages)