Salford Quays
Manchester
M50 2TS
Director Name | Mr Anthony Morris Sultan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 week after company formation) |
Appointment Duration | 1 year (resigned 01 August 2003) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Green Gate Hale Barns Altrincham Cheshire WA15 0SH |
Secretary Name | Mr Richard Worswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Secretary Name | Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2006) |
Role | Accountant |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | Mr Paul Joseph Howarth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beaumont Chase Bolton Greater Manchester BL3 4XH |
Director Name | Anne Withnell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 01 March 2006) |
Role | Secretary |
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 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newton Grange Newton Lane Newton By Tatton Chester Cheshire CH3 9NE Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Premier Business Advisers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 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 M50 2TS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £15,495 |
Current Liabilities | £75,980 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2010 | Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page) |
30 July 2010 | Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2010 | Application to strike the company off the register (3 pages) |
17 June 2010 | Application to strike the company off the register (3 pages) |
14 June 2010 | Termination of appointment of Nigel Jackson as a director (1 page) |
14 June 2010 | Appointment of Swift Holdings (Gb) Limited as a director (2 pages) |
14 June 2010 | Appointment of Swift Holdings (Gb) Limited as a director (2 pages) |
14 June 2010 | Termination of appointment of Nigel Jackson as a director (1 page) |
17 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 June 2009 | Company name changed vrc monitoring services LIMITED\certificate issued on 11/06/09 (2 pages) |
10 June 2009 | Company name changed vrc monitoring services LIMITED\certificate issued on 11/06/09 (2 pages) |
9 December 2008 | Company name changed monitored installations LTD\certificate issued on 09/12/08 (2 pages) |
9 December 2008 | Company name changed monitored installations LTD\certificate issued on 09/12/08 (2 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
13 August 2008 | Director'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 2008 | Return made up to 10/07/08; full list of members (3 pages) |
13 August 2008 | Director's change of particulars / nigel jackson / 29/07/2008 (2 pages) |
23 May 2008 | Company name changed remote video response centre LIMITED\certificate issued on 28/05/08 (2 pages) |
23 May 2008 | Company name changed remote video response centre LIMITED\certificate issued on 28/05/08 (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 January 2008 | Return made up to 10/07/07; full list of members (2 pages) |
17 January 2008 | Return made up to 10/07/07; full list of members (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (1 page) |
26 February 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
26 February 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
17 January 2007 | Company name changed alarm response & keyholding limi ted\certificate issued on 17/01/07 (2 pages) |
17 January 2007 | Company name changed alarm response & keyholding limi ted\certificate issued on 17/01/07 (2 pages) |
8 January 2007 | Amended accounts made up to 28 February 2006 (5 pages) |
8 January 2007 | Amended accounts made up to 28 February 2006 (5 pages) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
12 October 2006 | Accounts made up to 28 February 2006 (1 page) |
12 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
31 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
29 December 2005 | Accounts made up to 28 February 2005 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
18 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
16 March 2005 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2005 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members
|
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (3 pages) |
29 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
29 April 2004 | Accounts made up to 28 February 2004 (1 page) |
30 October 2003 | Return made up to 10/07/03; full list of members
|
30 October 2003 | Return made up to 10/07/03; full list of members (6 pages) |
12 September 2003 | Accounts made up to 28 February 2003 (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
18 March 2003 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
18 March 2003 | Accounting reference date shortened from 31/07/03 to 28/02/03 (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 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
10 July 2002 | Incorporation (9 pages) |
10 July 2002 | Incorporation (9 pages) |