Clough Foot
Todmorden
Lancashire
OL14 7HU
Director Name | Mr Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(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 | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(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 | 17 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Premier Business Advisers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Website | www.swiftfireandsecurity.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8772424 |
Telephone region | Manchester |
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 Fire And Security Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
30 July 2010 | Termination of appointment of Nigel Jackson as a director (1 page) |
30 July 2010 | Termination of appointment of Nigel Jackson as a director (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) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
22 June 2010 | Change of name notice (2 pages) |
22 June 2010 | Change of name notice (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Stephen Bottmley on 27 November 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders Statement of capital on 2009-12-10
|
10 December 2009 | Director's details changed for Mr Nigel Keith Jackson on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Stephen Bottmley on 27 November 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Premier Business Advisers Ltd on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Nigel Keith Jackson on 27 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders Statement of capital on 2009-12-10
|
10 December 2009 | Secretary's details changed for Premier Business Advisers Ltd on 27 November 2009 (2 pages) |
13 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
13 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
15 September 2008 | Director appointed mr stephen bottmley (2 pages) |
15 September 2008 | Director appointed mr stephen bottmley (2 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
20 June 2008 | Accounts made up to 31 May 2008 (2 pages) |
17 April 2008 | Return made up to 17/10/07; full list of members (3 pages) |
17 April 2008 | Director's Change of Particulars / nigel jackson / 28/03/2008 / 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, tattenhall; Post Town was: warrington, now: chester; Post Code was: WA4 3LH, now: CH3 9NE; Country was: , now: united (2 pages) |
17 April 2008 | Return made up to 17/10/07; full list of members (3 pages) |
17 April 2008 | Director's change of particulars / nigel jackson / 28/03/2008 (2 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
29 June 2007 | Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
29 June 2007 | Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New secretary appointed (1 page) |
2 March 2007 | Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page) |
2 March 2007 | Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Incorporation (9 pages) |
17 October 2006 | Incorporation (9 pages) |