Bolton
Greater Manchester
BL3 4XH
Director Name | Mr Richard Worswick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Secretary Name | Mr Richard Worswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Director Name | Mr Anthony Morris Sultan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2003) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Green Gate Hale Barns Altrincham Cheshire WA15 0SH |
Secretary Name | Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2003) |
Role | Accountant |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Director Name | Stephen Bottomley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 51 Bolton Road Westhoughton Bolton Lancashire BL5 3DN |
Director Name | Andrew Ward |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2004) |
Role | Manager |
Correspondence Address | Lock House Milby, Boroughbridge York YO51 9BL |
Secretary Name | James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2004) |
Role | Accountant |
Correspondence Address | 6 Salcombe Crescent Ruddington Nottinghamshire NG11 6FZ |
Secretary Name | Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | Mr Stuart Glover |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Alexandra Park Lenzie Glasgow Lanarkshire G66 5BH Scotland |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | Mr Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(10 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newton Grange Newton Lane Tattenhall Chester CH3 9NE Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 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 | 31 May 2006(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 2008) |
Correspondence Address | Matthew Elliot House 64 Broadway, Salford Quays Manchester M50 2TS |
Secretary Name | Hilroy Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2008(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 September 2009) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford M50 2TS |
Secretary Name | Premier Business Advisers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2009(10 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2010) |
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 |
Latest Accounts | 30 November 2008 (15 years, 4 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) |
29 July 2010 | Termination of appointment of Nigel Jackson as a director (1 page) |
29 July 2010 | Termination of appointment of Nigel Jackson as a director (1 page) |
29 July 2010 | Termination of appointment of Premier Business Advisers Limited as a secretary (1 page) |
29 July 2010 | Termination of appointment of Premier Business Advisers Limited as a secretary (1 page) |
8 June 2010 | Resolutions
|
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Company name changed swift integrated technologies LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Change of name notice (2 pages) |
26 May 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
26 May 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
24 February 2010 | Current accounting period shortened from 30 November 2010 to 31 May 2010 (3 pages) |
24 February 2010 | Current accounting period shortened from 30 November 2010 to 31 May 2010 (3 pages) |
5 January 2010 | Change of name notice (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Change of name notice (2 pages) |
5 January 2010 | Company name changed fire & security distribution LIMITED\certificate issued on 05/01/10
|
5 January 2010 | Company name changed fire & security distribution LIMITED\certificate issued on 05/01/10 (2 pages) |
31 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
31 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
30 December 2009 | Appointment of Mr Nigel Keith Jackson as a director (3 pages) |
30 December 2009 | Appointment of Mr Nigel Keith Jackson as a director (3 pages) |
11 December 2009 | Termination of appointment of Hilroy Ventures Limited as a secretary (1 page) |
11 December 2009 | Appointment of Premier Business Advisers Limited as a secretary (1 page) |
11 December 2009 | Appointment of Premier Business Advisers Limited as a secretary (1 page) |
11 December 2009 | Termination of appointment of Hilroy Ventures Limited as a secretary (1 page) |
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) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 | Return made up to 28/09/08; full list of members (3 pages) |
26 November 2008 | Appointment Terminated Secretary premier business advisers LTD (1 page) |
26 November 2008 | Return made up to 28/09/08; full list of members (3 pages) |
26 November 2008 | Secretary appointed hilroy ventures LIMITED (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from matthew elliot house, 64 broadway, salford quays manchester M50 2TS (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from matthew elliot house, 64 broadway, salford quays manchester M50 2TS (1 page) |
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 | Return made up to 28/09/07; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 April 2008 | Return made up to 28/09/07; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New secretary appointed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: victoria house 64 paul street london EC2A 4NG (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: victoria house 64 paul street london EC2A 4NG (1 page) |
13 April 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
13 April 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
22 March 2006 | Return made up to 18/11/05; full list of members (2 pages) |
22 March 2006 | Return made up to 18/11/05; full list of members (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
28 December 2005 | Full accounts made up to 28 February 2005 (12 pages) |
28 December 2005 | Full accounts made up to 28 February 2005 (12 pages) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | New director appointed (3 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: matthew elliot house 64 broadway salford wuays manchester M50 2TS (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: matthew elliot house 64 broadway salford wuays manchester M50 2TS (1 page) |
24 January 2005 | Return made up to 18/11/04; full list of members (7 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
24 January 2005 | Return made up to 18/11/04; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (3 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (3 pages) |
16 January 2004 | Accounting reference date extended from 30/11/03 to 28/02/04 (1 page) |
16 January 2004 | Accounting reference date extended from 30/11/03 to 28/02/04 (1 page) |
14 January 2004 | Return made up to 18/11/03; full list of members (8 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Return made up to 18/11/03; full list of members (8 pages) |
14 January 2004 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 12-14 macon court macon way crewe cheshire CW1 6EA (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 12-14 macon court macon way crewe cheshire CW1 6EA (1 page) |
29 January 2003 | Director resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 64 broadway salford lancashire M5 2TS (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 64 broadway salford lancashire M5 2TS (1 page) |
9 January 2003 | Ad 01/12/02--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
9 January 2003 | Ad 01/12/02--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
9 January 2003 | Return made up to 18/11/02; full list of members (7 pages) |
9 January 2003 | Return made up to 18/11/02; full list of members (7 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
3 January 2003 | Accounts made up to 30 November 2002 (1 page) |
20 November 2002 | Particulars of mortgage/charge (7 pages) |
20 November 2002 | Particulars of mortgage/charge (7 pages) |
20 November 2002 | Particulars of mortgage/charge (7 pages) |
20 November 2002 | Particulars of mortgage/charge (7 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
16 September 2002 | Company name changed northern alarms LIMITED\certificate issued on 16/09/02 (2 pages) |
16 September 2002 | Company name changed northern alarms LIMITED\certificate issued on 16/09/02 (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned;director resigned (1 page) |
12 August 2002 | Secretary resigned;director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
26 July 2002 | Accounts made up to 30 November 2001 (1 page) |
26 July 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
24 January 2002 | Return made up to 18/11/01; full list of members (6 pages) |
24 January 2002 | Return made up to 18/11/01; full list of members (6 pages) |
30 May 2001 | Accounts made up to 30 November 2000 (2 pages) |
30 May 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
24 May 2001 | Return made up to 18/11/00; full list of members (6 pages) |
24 May 2001 | Return made up to 18/11/00; full list of members (6 pages) |
24 August 2000 | Accounts made up to 30 November 1999 (2 pages) |
24 August 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
29 February 2000 | Return made up to 18/11/99; full list of members (6 pages) |
29 February 2000 | Return made up to 18/11/99; full list of members (6 pages) |
3 November 1999 | New secretary appointed;new director appointed (3 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New director appointed (3 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New secretary appointed;new director appointed (3 pages) |
3 November 1999 | New director appointed (3 pages) |
3 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Company name changed fireguard associates LIMITED\certificate issued on 02/11/99 (2 pages) |
1 November 1999 | Company name changed fireguard associates LIMITED\certificate issued on 02/11/99 (2 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 788-790 finchley road london NW11 7UR (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 788-790 finchley road london NW11 7UR (1 page) |
18 November 1998 | Incorporation (17 pages) |