Bolton
Greater Manchester
BL3 4XH
Secretary Name | Integrated Fire & Security Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 February 2008) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester Lancashire M40 3LJ |
Director Name | Mr John Hays Gillibrand |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(5 days after company formation) |
Appointment Duration | 2 years (resigned 30 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(5 days after company formation) |
Appointment Duration | 2 years (resigned 31 March 2002) |
Role | Accountant |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Secretary Name | Mr John Hays Gillibrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(5 days after company formation) |
Appointment Duration | 2 years (resigned 30 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Secretary Name | Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Intruder North West Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 28 February 2006) |
Correspondence Address | Matthew Elliot House 64 Broadway, Salford Quays Manchester M50 2TS |
Secretary Name | Premier Business Advisers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(5 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2006) |
Correspondence Address | Matthew Elliot House 64 Broadway, Salford Quays Manchester M50 2TS |
Director Name | Integrated Fire & Security Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2006) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester Lancashire M40 3LJ |
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 | £100 |
Cash | £39 |
Current Liabilities | £39 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | Voluntary strike-off action has been suspended (1 page) |
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2007 | Application for striking-off (1 page) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New director appointed (1 page) |
30 August 2006 | Return made up to 17/03/06; full list of members; amend (6 pages) |
29 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
2 May 2006 | Return made up to 17/03/06; full list of members (2 pages) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
24 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
1 February 2005 | Company name changed swift fire & security LIMITED\certificate issued on 01/02/05 (2 pages) |
17 May 2004 | Return made up to 17/03/04; full list of members
|
17 May 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
19 June 2003 | Company name changed best value management LIMITED\certificate issued on 19/06/03 (2 pages) |
2 June 2003 | Return made up to 17/03/03; full list of members (6 pages) |
14 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
13 January 2003 | Secretary resigned;director resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
20 November 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
20 November 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 17/03/02; full list of members (6 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS (1 page) |
8 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
7 June 2001 | Return made up to 17/03/01; full list of members (6 pages) |
12 April 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
5 April 2000 | Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (3 pages) |
31 March 2000 | Director resigned (1 page) |
17 March 2000 | Incorporation (14 pages) |