Bolton
Greater Manchester
BL3 4XH
Secretary Name | Integrated Fire & Security Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2003(7 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 26 May 2009) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Lancashire M50 2TS |
Director Name | Stephen Bottomley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Bolton Road Westhoughton Bolton Lancashire BL5 3DN |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Secretary Name | Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Director Name | John Shaftoe |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 24 Grosvenor Court Chapel Park Newcastle Upon Tyne NE5 1RX |
Director Name | David Kane |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 71 Ribblesdale The Shires Wallsend Tyne & Wear NE28 8UA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | C/O Mph Recovery 9 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2009 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
26 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 12 February 2009 (5 pages) |
25 September 2008 | Liquidators statement of receipts and payments to 5 June 2008 (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 January 2007 | Liquidators statement of receipts and payments (5 pages) |
21 July 2006 | Liquidators statement of receipts and payments (9 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 19 upper dicconson street wigan lancashire WN1 2AG (1 page) |
15 December 2004 | Appointment of a voluntary liquidator (1 page) |
15 December 2004 | Statement of affairs (5 pages) |
15 December 2004 | Resolutions
|
30 November 2004 | Registered office changed on 30/11/04 from: campus house 10 hey street bradford west yorkshire BD7 1DQ (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: matthew elliot house 64 broadway salford quays salford M5 2TS (1 page) |
6 October 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
24 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
15 January 2004 | Director's particulars changed (1 page) |
30 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
29 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
31 October 2002 | Director resigned (1 page) |
27 June 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 June 2002 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 12/01/02; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
24 April 2001 | Particulars of mortgage/charge (7 pages) |
24 April 2001 | Particulars of mortgage/charge (7 pages) |
24 April 2001 | Return made up to 12/01/01; full list of members
|
24 April 2001 | Registered office changed on 24/04/01 from: 8 bridgeman terrace wigan lancashire WN1 1SX (2 pages) |
19 April 2001 | Company name changed swift response (northern) limite d\certificate issued on 19/04/01 (2 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
4 December 2000 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
27 April 2000 | Return made up to 12/01/00; full list of members (7 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 March 1999 | Return made up to 12/01/99; full list of members (8 pages) |
12 March 1999 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
9 April 1998 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
9 April 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
10 March 1998 | Company name changed eye spy (uk) LIMITED\certificate issued on 11/03/98 (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
4 June 1997 | Director resigned (1 page) |
8 April 1997 | Return made up to 12/01/97; full list of members (6 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 347-353 eccles new road salford quays manchester M5 2NN (1 page) |
5 March 1997 | Ad 11/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
18 February 1996 | Accounting reference date notified as 28/02 (1 page) |
12 January 1996 | Incorporation (14 pages) |