Company NameSwift Integrated Systems Limited
Company StatusDissolved
Company Number05224269
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Bottomley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Lodge, Gorpley Lane
Clough Foot
Todmorden
Lancashire
OL14 7HU
Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Secretary NameNigel Keith Jackson
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameJames Glennon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressKnoll House
1 Shillington Road, Pirton
Hitchin
Hertfordshire
SG5 3QJ
Director NameMr Nigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Grange Newton Lane
Newton By Tatton
Chester
Cheshire
CH3 9NE
Wales
Secretary NamePremier Business Advisers Ltd (Corporation)
StatusResigned
Appointed31 May 2005(8 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 June 2010)
Correspondence AddressMatthew Elliot House
64 Broadway, Salford Quays
Manchester
M50 2TS
Director NameHilroy Ventures (Corporation)
StatusResigned
Appointed31 May 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 May 2008)
Correspondence AddressMatthew Elliot House
64 Broadway, Salford Quays
Manchester
M50 2TS

Location

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

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
20 August 2010Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page)
20 August 2010Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page)
10 June 2010Termination of appointment of Nigel Jackson as a director (1 page)
10 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 (3 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 September 2009Return made up to 07/09/09; full list of members (4 pages)
15 September 2009Return made up to 07/09/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 October 2008Return made up to 07/09/08; full list of members (3 pages)
7 October 2008Return made up to 07/09/08; full list of members (3 pages)
18 September 2008Director appointed stephen bottomley (2 pages)
18 September 2008Director appointed stephen bottomley (2 pages)
18 September 2008Director appointed nigel keith jackson (3 pages)
18 September 2008Appointment terminated director hilroy ventures (1 page)
18 September 2008Appointment Terminated Director hilroy ventures (1 page)
18 September 2008Director appointed nigel keith jackson (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 February 2008Return made up to 07/09/07; full list of members (2 pages)
11 February 2008Return made up to 07/09/07; full list of members (2 pages)
23 May 2007Return made up to 07/09/06; full list of members (3 pages)
23 May 2007Return made up to 07/09/06; full list of members (3 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (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)
10 October 2006Company name changed swift fire & security (national) LIMITED\certificate issued on 10/10/06 (3 pages)
10 October 2006Company name changed swift fire & security (national) LIMITED\certificate issued on 10/10/06 (3 pages)
29 August 2006New secretary appointed (1 page)
29 August 2006New director appointed (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New director appointed (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006Secretary resigned (1 page)
24 July 2006Company name changed swift integrated systems LIMITED\certificate issued on 24/07/06 (2 pages)
24 July 2006Company name changed swift integrated systems LIMITED\certificate issued on 24/07/06 (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
3 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
3 June 2006Accounts made up to 28 February 2006 (1 page)
26 May 2006Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
26 May 2006Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
5 January 2006Accounts made up to 28 February 2005 (2 pages)
7 October 2005Return made up to 07/09/05; full list of members (2 pages)
7 October 2005Return made up to 07/09/05; full list of members (2 pages)
19 January 2005Accounting reference date shortened from 30/09/05 to 28/02/05 (1 page)
19 January 2005Accounting reference date shortened from 30/09/05 to 28/02/05 (1 page)
14 October 2004Company name changed swift security systems LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed swift security systems LIMITED\certificate issued on 14/10/04 (2 pages)
7 September 2004Incorporation (9 pages)
7 September 2004Incorporation (9 pages)