Salford Quays
Manchester
M50 2TS
Director Name | Mr Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newton Grange Newton Lane Newton By Tatton Chester Cheshire CH3 9NE Wales |
Director Name | Mr John Wingate |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | ANDY Davies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 1 Hayhurst Close Whalley Clitheroe Lancashire BB7 9SQ |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Premier Business Advisers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(1 year, 12 months after company formation) |
Appointment Duration | 3 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 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 | Dormant |
Accounts Year End | 30 November |
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via compulsory 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) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Appointment of Remote Video Response Centre Limited as a director (2 pages) |
14 June 2010 | Appointment of Remote Video Response Centre Limited as a director (2 pages) |
11 June 2010 | Termination of appointment of Nigel Jackson as a director (1 page) |
11 June 2010 | Termination of appointment of Nigel Jackson as a director (1 page) |
29 April 2010 | Termination of appointment of John Wingate as a director (1 page) |
29 April 2010 | Termination of appointment of John Wingate as a director (1 page) |
4 March 2010 | Registered office address changed from 6-10 Rising Lea Derby Road Risley Derby Derbyshire DE72 3SS England on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 6-10 Rising Lea Derby Road Risley Derby Derbyshire DE72 3SS England on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 6-10 Rising Lea Derby Road Risley Derby Derbyshire DE72 3SS England on 4 March 2010 (1 page) |
25 January 2010 | Appointment of Mr John Wingate as a director (2 pages) |
25 January 2010 | Appointment of Mr John Wingate as a director (2 pages) |
25 January 2010 | Registered office address changed from Matthew Elliot House, 64 Broadway, Salford Quays Manchester M50 2TS on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from Matthew Elliot House, 64 Broadway, Salford Quays Manchester M50 2TS on 25 January 2010 (1 page) |
25 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
25 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
8 January 2010 | Change of name notice (2 pages) |
8 January 2010 | Company name changed swift emergency response LIMITED\certificate issued on 08/01/10
|
8 January 2010 | Change of name notice (2 pages) |
8 January 2010 | Company name changed swift emergency response LIMITED\certificate issued on 08/01/10
|
20 July 2009 | Accounts made up to 31 May 2009 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
13 February 2009 | Director's Change of Particulars / nigel jackson / 13/02/2009 / HouseName/Number was: , now: newton grange; Street was: 1 croft gardens, now: newton lane; Area was: grappenhall heys, now: newton-by-tattenhall; Post Town was: warrington, now: chester; Post Code was: WA4 3LH, now: CH3 9NE; Country was: , now: united kingdom (1 page) |
13 February 2009 | Director's change of particulars / nigel jackson / 13/02/2009 (1 page) |
20 June 2008 | Accounts made up to 31 May 2008 (2 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
2 July 2007 | Return made up to 10/02/07; full list of members (2 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Return made up to 10/02/07; full list of members (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary 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) |
20 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
20 December 2006 | Accounts made up to 28 February 2006 (2 pages) |
13 October 2006 | Return made up to 10/02/06; full list of members; amend (6 pages) |
13 October 2006 | Return made up to 10/02/06; full list of members; amend (6 pages) |
10 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
10 March 2006 | Location of debenture register (1 page) |
10 March 2006 | Location of debenture register (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: network fire & security (group) LTD, matthew elliot house 64 broadway, salford quays manchester M50 2TS (1 page) |
10 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: network fire & security (group) LTD, matthew elliot house 64 broadway, salford quays manchester M50 2TS (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Location of register of members (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | New director appointed (3 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
10 February 2005 | Incorporation (9 pages) |
10 February 2005 | Incorporation (9 pages) |