Company NameSwift Fire & Security Systems Limited
Company StatusDissolved
Company Number05969425
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Stephen Bottmley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Lodge Gorpley Lane
Clough Foot
Todmorden
Lancashire
OL14 7HU
Director NameMr Nigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Grange Newton Lane
Newton By Tatton
Chester
Cheshire
CH3 9NE
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePremier Business Advisers Ltd (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS

Contact

Websitewww.swiftfireandsecurity.com
Email address[email protected]
Telephone0161 8772424
Telephone regionManchester

Location

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

Shareholders

100 at 1Swift Fire And Security Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
5 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
30 July 2010Termination of appointment of Nigel Jackson as a director (1 page)
30 July 2010Termination of appointment of Nigel Jackson as a director (1 page)
30 July 2010Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page)
30 July 2010Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page)
22 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-15
(1 page)
22 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-15
(1 page)
22 June 2010Change of name notice (2 pages)
22 June 2010Change of name notice (2 pages)
10 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 December 2009Director's details changed for Mr Stephen Bottmley on 27 November 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 December 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 100
(5 pages)
10 December 2009Director's details changed for Mr Nigel Keith Jackson on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Stephen Bottmley on 27 November 2009 (2 pages)
10 December 2009Secretary's details changed for Premier Business Advisers Ltd on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Nigel Keith Jackson on 27 November 2009 (2 pages)
10 December 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 100
(5 pages)
10 December 2009Secretary's details changed for Premier Business Advisers Ltd on 27 November 2009 (2 pages)
13 January 2009Return made up to 17/10/08; full list of members (4 pages)
13 January 2009Return made up to 17/10/08; full list of members (4 pages)
15 September 2008Director appointed mr stephen bottmley (2 pages)
15 September 2008Director appointed mr stephen bottmley (2 pages)
20 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 June 2008Accounts made up to 31 May 2008 (2 pages)
17 April 2008Return made up to 17/10/07; full list of members (3 pages)
17 April 2008Director'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 2008Return made up to 17/10/07; full list of members (3 pages)
17 April 2008Director's change of particulars / nigel jackson / 28/03/2008 (2 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 March 2008Accounts made up to 31 May 2007 (2 pages)
29 June 2007Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
29 June 2007Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New secretary appointed (1 page)
2 March 2007Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page)
2 March 2007Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
17 October 2006Incorporation (9 pages)
17 October 2006Incorporation (9 pages)