Bolton
Greater Manchester
BL3 4XH
Secretary Name | Network Fire & Security Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 August 2006) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Salford M50 2TS |
Director Name | Mr Paul Joseph Howarth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beaumont Chase Bolton Greater Manchester BL3 4XH |
Director Name | Mr Richard Worswick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Secretary Name | Mr Richard Worswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Director Name | Mr Andrew Carter |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 22a The Hollows Meltham Holmfirth HD9 5LA |
Secretary Name | Mr Anthony Morris Sultan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year after company formation) |
Appointment Duration | 6 months (resigned 28 February 2003) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Green Gate Hale Barns Altrincham Cheshire WA15 0SH |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
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 | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 November 2005 | Director resigned (1 page) |
7 October 2005 | Return made up to 28/08/05; full list of members (2 pages) |
30 December 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
14 October 2004 | New director appointed (2 pages) |
10 September 2004 | Return made up to 28/08/04; full list of members
|
7 April 2004 | Company name changed video receiving centre LIMITED\certificate issued on 07/04/04 (2 pages) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
8 October 2003 | Return made up to 28/08/03; full list of members
|
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
11 November 2002 | Particulars of mortgage/charge (4 pages) |
4 November 2002 | Return made up to 28/08/02; full list of members (7 pages) |
29 October 2002 | Ad 17/03/02-17/03/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
16 September 2002 | Particulars of mortgage/charge (11 pages) |
12 September 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
26 July 2002 | Resolutions
|
9 July 2002 | New director appointed (2 pages) |
31 May 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2002 | New director appointed (3 pages) |
4 April 2002 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |