Clough Foot
Todmorden
Lancashire
OL14 7HU
Director Name | Mr Paul Joseph Howarth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beaumont Chase Bolton Greater Manchester BL3 4XH |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Secretary Name | Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | James Glennon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Knoll House 1 Shillington Road, Pirton Hitchin Hertfordshire SG5 3QJ |
Director Name | Mr Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 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 |
Secretary Name | Premier Business Advisers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 June 2010) |
Correspondence Address | Matthew Elliot House 64 Broadway, Salford Quays Manchester M50 2TS |
Director Name | Hilroy Ventures (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 May 2008) |
Correspondence Address | Matthew Elliot House 64 Broadway, Salford Quays Manchester M50 2TS |
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 | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2010 | Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page) |
20 August 2010 | Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page) |
10 June 2010 | Termination of appointment of Nigel Jackson as a director (1 page) |
10 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 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
7 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
18 September 2008 | Director appointed stephen bottomley (2 pages) |
18 September 2008 | Director appointed stephen bottomley (2 pages) |
18 September 2008 | Director appointed nigel keith jackson (3 pages) |
18 September 2008 | Appointment terminated director hilroy ventures (1 page) |
18 September 2008 | Appointment Terminated Director hilroy ventures (1 page) |
18 September 2008 | Director appointed nigel keith jackson (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 February 2008 | Return made up to 07/09/07; full list of members (2 pages) |
11 February 2008 | Return made up to 07/09/07; full list of members (2 pages) |
23 May 2007 | Return made up to 07/09/06; full list of members (3 pages) |
23 May 2007 | Return made up to 07/09/06; full list of members (3 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (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) |
10 October 2006 | Company name changed swift fire & security (national) LIMITED\certificate issued on 10/10/06 (3 pages) |
10 October 2006 | Company name changed swift fire & security (national) LIMITED\certificate issued on 10/10/06 (3 pages) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
24 July 2006 | Company name changed swift integrated systems LIMITED\certificate issued on 24/07/06 (2 pages) |
24 July 2006 | Company name changed swift integrated systems LIMITED\certificate issued on 24/07/06 (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
3 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
3 June 2006 | Accounts made up to 28 February 2006 (1 page) |
26 May 2006 | Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
26 May 2006 | Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
5 January 2006 | Accounts made up to 28 February 2005 (2 pages) |
7 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
7 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
19 January 2005 | Accounting reference date shortened from 30/09/05 to 28/02/05 (1 page) |
19 January 2005 | Accounting reference date shortened from 30/09/05 to 28/02/05 (1 page) |
14 October 2004 | Company name changed swift security systems LIMITED\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed swift security systems LIMITED\certificate issued on 14/10/04 (2 pages) |
7 September 2004 | Incorporation (9 pages) |
7 September 2004 | Incorporation (9 pages) |