Company NameIntruder South West Limited
Company StatusDissolved
Company Number05697019
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 1 month ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)
Previous NameSwift Fire & Security (South West) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameHilroy Ventures (Corporation)
StatusClosed
Appointed31 August 2006(6 months, 4 weeks after company formation)
Appointment Duration4 years (closed 21 September 2010)
Correspondence AddressMatthew Elliot House
64 Broadway, Salford Quays
Manchester
M50 2TS
Secretary NameLastmile.com Limited (Corporation)
StatusClosed
Appointed01 January 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 21 September 2010)
Correspondence AddressMatthew Elliot House
64 Broadway, Salford Quays
Manchester
M50 2TS
Director NamePaul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceLancashire
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Secretary NameNigel Keith Jackson
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleAccountant
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 31 August 2006)
RoleAccountant
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePremier Business Advisers Ltd (Corporation)
StatusResigned
Appointed31 May 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 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

Financials

Year2014
Net Worth£761

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2009Company name changed swift fire & security (south west) LIMITED\certificate issued on 04/08/09 (2 pages)
1 August 2009Company name changed swift fire & security (south west) LIMITED\certificate issued on 04/08/09 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 July 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 February 2009Return made up to 03/02/09; full list of members (3 pages)
16 February 2009Return made up to 03/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 May 2008Appointment terminated secretary premier business advisers LTD (1 page)
22 May 2008Secretary appointed lastmile.com LIMITED (1 page)
22 May 2008Secretary appointed lastmile.com LIMITED (1 page)
22 May 2008Return made up to 03/02/08; full list of members (3 pages)
22 May 2008Appointment Terminated Secretary premier business advisers LTD (1 page)
22 May 2008Return made up to 03/02/08; full list of members (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)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
1 May 2007Particulars of mortgage/charge (4 pages)
1 May 2007Particulars of mortgage/charge (4 pages)
18 April 2007Return made up to 03/02/07; full list of members (2 pages)
18 April 2007Return made up to 03/02/07; full list of members (2 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 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)
31 August 2006Ad 03/02/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
31 August 2006Ad 03/02/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
24 March 2006Particulars of mortgage/charge (7 pages)
24 March 2006Particulars of mortgage/charge (7 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (1 page)
15 February 2006New secretary appointed (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
3 February 2006Incorporation (9 pages)
3 February 2006Incorporation (9 pages)