Broadway, Salford Quays
Manchester
M50 2TS
Director Name | Swift Holdings (GB) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2009(4 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 March 2013) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Director Name | Swift Fire And Security Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 2011(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 March 2013) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Director Name | Anne Withnell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Secretary Name | Andrew Philip Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Laurel Avenue Bolton Lancashire BL3 1AS |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 2006) |
Role | Accountant |
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 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Matthew Elliot House, 64 Broadway, Salford Quays Manchester M50 2TS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(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 | 29 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Swift Holdings (GB) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2007) |
Correspondence Address | Matthew Elliot House 64 Broadway, Salford Quays Manchester M50 2TS |
Secretary Name | Premier Business Advisers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 November 2011) |
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 |
100 at £1 | Swift Holdings (Gb) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,023 |
Current Liabilities | £6,023 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 January 2012 | Appointment of Swift Fire and Security Group Plc as a director on 18 November 2011 (2 pages) |
12 January 2012 | Appointment of Swift Fire and Security Group Plc as a director (2 pages) |
18 November 2011 | Termination of appointment of Premier Business Advisers Ltd as a secretary on 18 November 2011 (1 page) |
18 November 2011 | Termination of appointment of Nigel Keith Jackson as a director on 18 November 2011 (1 page) |
18 November 2011 | Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page) |
18 November 2011 | Termination of appointment of Nigel Jackson as a director (1 page) |
12 August 2011 | Director's details changed for Mr Stephen Bottomley on 1 January 2011 (2 pages) |
12 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Director's details changed for Mr Nigel Keith Jackson on 1 January 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Nigel Keith Jackson on 1 January 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Stephen Bottomley on 1 January 2011 (2 pages) |
12 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Director's details changed for Mr Stephen Bottomley on 1 January 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Nigel Keith Jackson on 1 January 2011 (2 pages) |
27 May 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
27 May 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2010 | Secretary's details changed for Premier Business Advisers Ltd on 1 January 2010 (2 pages) |
3 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Secretary's details changed for Premier Business Advisers Ltd on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Swift Holdings (Gb) Limited on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Swift Holdings (Gb) Limited on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Swift Holdings (Gb) Limited on 1 January 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Premier Business Advisers Ltd on 1 January 2010 (2 pages) |
3 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
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) |
13 March 2010 | Appointment of Swift Holdings (Gb) Limited as a director (1 page) |
13 March 2010 | Appointment of Swift Holdings (Gb) Limited as a director (1 page) |
31 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 29/07/09; full list of members (3 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) |
15 October 2008 | Return made up to 29/07/08; full list of members (3 pages) |
15 October 2008 | Return made up to 29/07/08; full list of members (3 pages) |
15 September 2008 | Director appointed mr stephen bottomley (2 pages) |
15 September 2008 | Director appointed mr stephen bottomley (2 pages) |
15 May 2008 | Return made up to 29/07/07; full list of members (3 pages) |
15 May 2008 | Return made up to 29/07/07; full list of members (3 pages) |
14 May 2008 | Director's change of particulars / nigel jackson / 31/12/2007 (2 pages) |
14 May 2008 | Director's Change of Particulars / nigel jackson / 31/12/2007 / Title was: , now: mr; 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 (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 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) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: victoria house 64 paul street london EC2A 4NG (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: victoria house 64 paul street london EC2A 4NG (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: matthew elliot house 64 broadway salford quays manchester M50 2TS (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: matthew elliot house 64 broadway salford quays manchester M50 2TS (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: southwick barn, high street southwick fareham hampshire PO17 6EA (1 page) |
5 December 2005 | Company name changed network central services LIMITED\certificate issued on 05/12/05 (3 pages) |
5 December 2005 | Company name changed network central services LIMITED\certificate issued on 05/12/05 (3 pages) |
11 November 2005 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
11 November 2005 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
29 July 2005 | Incorporation (9 pages) |
29 July 2005 | Incorporation (9 pages) |