Company NameSwift Monitoring Services Limited
Company StatusDissolved
Company Number04482065
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Director NameSwift Holdings (GB) Limited (Corporation)
StatusClosed
Appointed01 February 2010(7 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 12 October 2010)
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS
Director NameMr Anthony Morris Sultan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 week after company formation)
Appointment Duration1 year (resigned 01 August 2003)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Gate
Hale Barns
Altrincham
Cheshire
WA15 0SH
Secretary NameMr Richard Worswick
NationalityBritish
StatusResigned
Appointed17 July 2002(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Secretary NameNigel Keith Jackson
NationalityBritish
StatusResigned
Appointed30 June 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2006)
RoleAccountant
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Director NameAnne Withnell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(3 years, 7 months after company formation)
Appointment Duration2 days (resigned 01 March 2006)
RoleSecretary
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 March 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Grange Newton Lane
Newton By Tatton
Chester
Cheshire
CH3 9NE
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NamePremier Business Advisers Ltd (Corporation)
StatusResigned
Appointed28 February 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 3 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
M50 2TS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,495
Current Liabilities£75,980

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2010Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page)
30 July 2010Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
14 June 2010Termination of appointment of Nigel Jackson as a director (1 page)
14 June 2010Appointment of Swift Holdings (Gb) Limited as a director (2 pages)
14 June 2010Appointment of Swift Holdings (Gb) Limited as a director (2 pages)
14 June 2010Termination of appointment of Nigel Jackson as a director (1 page)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 July 2009Return made up to 10/07/09; full list of members (4 pages)
21 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 June 2009Company name changed vrc monitoring services LIMITED\certificate issued on 11/06/09 (2 pages)
10 June 2009Company name changed vrc monitoring services LIMITED\certificate issued on 11/06/09 (2 pages)
9 December 2008Company name changed monitored installations LTD\certificate issued on 09/12/08 (2 pages)
9 December 2008Company name changed monitored installations LTD\certificate issued on 09/12/08 (2 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 August 2008Return made up to 10/07/08; full list of members (3 pages)
13 August 2008Director's Change of Particulars / nigel jackson / 29/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 1 croft gardens, now: newton grange newton lane; Area was: grappenhall heys, now: tattenhall; Post Town was: warrington, now: chester; Post Code was: WA4 3LH, now: CH3 9NE; Country was: , now: united kingdom (2 pages)
13 August 2008Return made up to 10/07/08; full list of members (3 pages)
13 August 2008Director's change of particulars / nigel jackson / 29/07/2008 (2 pages)
23 May 2008Company name changed remote video response centre LIMITED\certificate issued on 28/05/08 (2 pages)
23 May 2008Company name changed remote video response centre LIMITED\certificate issued on 28/05/08 (2 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 January 2008Return made up to 10/07/07; full list of members (2 pages)
17 January 2008Return made up to 10/07/07; full list of members (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (1 page)
26 February 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
26 February 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
17 January 2007Company name changed alarm response & keyholding limi ted\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed alarm response & keyholding limi ted\certificate issued on 17/01/07 (2 pages)
8 January 2007Amended accounts made up to 28 February 2006 (5 pages)
8 January 2007Amended accounts made up to 28 February 2006 (5 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
12 October 2006Accounts made up to 28 February 2006 (1 page)
12 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
31 August 2006Return made up to 10/07/06; full list of members (2 pages)
31 August 2006New secretary appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006Return made up to 10/07/06; full list of members (2 pages)
31 August 2006Secretary resigned (1 page)
29 December 2005Accounts made up to 28 February 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
18 July 2005Return made up to 10/07/05; full list of members (2 pages)
18 July 2005Return made up to 10/07/05; full list of members (2 pages)
16 March 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2004Return made up to 10/07/04; full list of members (6 pages)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(6 pages)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (3 pages)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (3 pages)
29 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
29 April 2004Accounts made up to 28 February 2004 (1 page)
30 October 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
(6 pages)
30 October 2003Return made up to 10/07/03; full list of members (6 pages)
12 September 2003Accounts made up to 28 February 2003 (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
18 March 2003Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
18 March 2003Accounting reference date shortened from 31/07/03 to 28/02/03 (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 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
10 July 2002Incorporation (9 pages)
10 July 2002Incorporation (9 pages)