Company NameBest Value Management Limited
Company StatusDissolved
Company Number03949890
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NamesBest Value Management Limited and Swift Fire & Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2002(2 years after company formation)
Appointment Duration5 years, 10 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Secretary NameIntegrated Fire & Security Ltd (Corporation)
StatusClosed
Appointed01 September 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 19 February 2008)
Correspondence AddressMatthew Elliot House
64 Broadway Salford Quays
Manchester
Lancashire
M40 3LJ
Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(5 days after company formation)
Appointment Duration2 years (resigned 30 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(5 days after company formation)
Appointment Duration2 years (resigned 31 March 2002)
RoleAccountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Secretary NameMr John Hays Gillibrand
NationalityBritish
StatusResigned
Appointed22 March 2000(5 days after company formation)
Appointment Duration2 years (resigned 30 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary NameNigel Keith Jackson
NationalityBritish
StatusResigned
Appointed30 March 2002(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameIntruder North West Ltd (Corporation)
StatusResigned
Appointed31 January 2006(5 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 28 February 2006)
Correspondence AddressMatthew Elliot House
64 Broadway, Salford Quays
Manchester
M50 2TS
Secretary NamePremier Business Advisers Ltd (Corporation)
StatusResigned
Appointed28 February 2006(5 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 September 2006)
Correspondence AddressMatthew Elliot House
64 Broadway, Salford Quays
Manchester
M50 2TS
Director NameIntegrated Fire & Security Ltd (Corporation)
StatusResigned
Appointed01 September 2006(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2006)
Correspondence AddressMatthew Elliot House
64 Broadway Salford Quays
Manchester
Lancashire
M40 3LJ

Location

Registered AddressMatthew Elliot House
64 Broadway
Salford Quays
Manchester
M50 2TS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£39
Current Liabilities£39

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007Voluntary strike-off action has been suspended (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Application for striking-off (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007Director resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006New director appointed (1 page)
30 August 2006Return made up to 17/03/06; full list of members; amend (6 pages)
29 August 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
2 May 2006Return made up to 17/03/06; full list of members (2 pages)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
24 May 2005Return made up to 17/03/05; full list of members (6 pages)
1 February 2005Company name changed swift fire & security LIMITED\certificate issued on 01/02/05 (2 pages)
17 May 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
19 June 2003Company name changed best value management LIMITED\certificate issued on 19/06/03 (2 pages)
2 June 2003Return made up to 17/03/03; full list of members (6 pages)
14 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
13 January 2003Registered office changed on 13/01/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
13 January 2003Secretary resigned;director resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
20 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
20 November 2002Director resigned (1 page)
3 July 2002Return made up to 17/03/02; full list of members (6 pages)
7 February 2002Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS (1 page)
8 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
7 June 2001Return made up to 17/03/01; full list of members (6 pages)
12 April 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
5 April 2000Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2000New secretary appointed;new director appointed (3 pages)
31 March 2000Director resigned (1 page)
17 March 2000Incorporation (14 pages)