Company NameSwerveturn Limited
Company StatusDissolved
Company Number00528836
CategoryPrivate Limited Company
Incorporation Date3 February 1954(69 years, 2 months ago)
Dissolution Date7 September 2019 (3 years, 6 months ago)
Previous NameF Harding (Macclesfield) Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Glenys Elizabeth Harding
Date of BirthDecember 1933 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(37 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 07 September 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Henbury Rise
Henbury
Macclesfield
Cheshire
SK11 9NW
Director NameMr John Michael Harding
Date of BirthOctober 1939 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(37 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 07 September 2019)
RoleMill Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Henbury Rise
Henbury
Macclesfield
Cheshire
SK11 9NW
Director NameMr Matthew Frank Harding
Date of BirthNovember 1963 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(41 years, 2 months after company formation)
Appointment Duration24 years, 5 months (closed 07 September 2019)
RoleMill Manager
Country of ResidenceEngland
Correspondence Address8 Shutlingsloe Way
Macclesfield
Cheshire
SK10 3SG
Secretary NameMs Rachel Margaret Rodman
NationalityBritish
StatusClosed
Appointed01 April 1995(41 years, 2 months after company formation)
Appointment Duration24 years, 5 months (closed 07 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Beverley Way
Macclesfield
Cheshire
SK10 2WP
Director NameMs Rachel Margaret Rodman
Date of BirthApril 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(41 years, 8 months after company formation)
Appointment Duration23 years, 11 months (closed 07 September 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Beverley Way
Macclesfield
Cheshire
SK10 2WP
Director NameMrs Emily Harding
Date of BirthDecember 1912 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(37 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 December 1999)
RoleRetired
Correspondence AddressAvalon
Blakelow Road
Macclesfield
Cheshire
SK11 7EF
Secretary NameMrs Emily Harding
NationalityBritish
StatusResigned
Appointed22 June 1991(37 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressAvalon
Blakelow Road
Macclesfield
Cheshire
SK11 7EF

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2007
Gross Profit£951,684
Net Worth£1,618,480
Cash£25,320
Current Liabilities£1,784,466

Accounts

Latest Accounts31 March 2007 (15 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 September 2019Final Gazette dissolved following liquidation (1 page)
7 June 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
5 July 2018Liquidators' statement of receipts and payments to 24 April 2018 (16 pages)
4 July 2017Liquidators' statement of receipts and payments to 24 April 2017 (11 pages)
4 July 2017Liquidators' statement of receipts and payments to 24 April 2017 (11 pages)
6 May 2016Liquidators statement of receipts and payments to 24 April 2016 (11 pages)
6 May 2016Liquidators' statement of receipts and payments to 24 April 2016 (11 pages)
6 May 2016Liquidators' statement of receipts and payments to 24 April 2016 (11 pages)
8 May 2015Liquidators statement of receipts and payments to 24 April 2015 (16 pages)
8 May 2015Liquidators' statement of receipts and payments to 24 April 2015 (16 pages)
8 May 2015Liquidators' statement of receipts and payments to 24 April 2015 (16 pages)
1 May 2014Registered office address changed from C/O Kpmg Llp St James' Square Manchester M2 6DS on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from C/O Kpmg Llp St James' Square Manchester M2 6DS on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from C/O Kpmg Llp St James' Square Manchester M2 6DS on 1 May 2014 (2 pages)
30 April 2014Statement of affairs with form 4.19 (8 pages)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2014Statement of affairs with form 4.19 (8 pages)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-13
(1 page)
7 April 2014Change of name notice (2 pages)
7 April 2014Restoration by order of the court (6 pages)
7 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-13
(1 page)
7 April 2014Change of name notice (2 pages)
7 April 2014Restoration by order of the court (6 pages)
28 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2011Final Gazette dissolved following liquidation (1 page)
28 February 2011Final Gazette dissolved following liquidation (1 page)
30 November 2010Notice of move from Administration to Dissolution (16 pages)
30 November 2010Notice of move from Administration to Dissolution (16 pages)
29 July 2010Administrator's progress report to 24 June 2010 (16 pages)
29 July 2010Administrator's progress report to 24 June 2010 (16 pages)
21 June 2010Notice of extension of period of Administration (1 page)
21 June 2010Notice of extension of period of Administration (1 page)
25 January 2010Administrator's progress report to 24 December 2009 (17 pages)
25 January 2010Administrator's progress report to 24 December 2009 (17 pages)
17 August 2009Statement of administrator's proposal (34 pages)
17 August 2009Statement of administrator's proposal (34 pages)
6 August 2009Statement of affairs with form 2.14B (18 pages)
6 August 2009Statement of affairs with form 2.14B (18 pages)
3 July 2009Registered office changed on 03/07/2009 from scragg house langley business park langley road langley macclesfield cheshire SK11 0DG (1 page)
3 July 2009Registered office changed on 03/07/2009 from scragg house langley business park langley road langley macclesfield cheshire SK11 0DG (1 page)
29 June 2009Appointment of an administrator (1 page)
29 June 2009Appointment of an administrator (1 page)
20 February 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
20 February 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 October 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
28 July 2008Return made up to 22/06/08; no change of members (8 pages)
28 July 2008Return made up to 22/06/08; no change of members (8 pages)
8 April 2008Full accounts made up to 31 March 2007 (19 pages)
8 April 2008Full accounts made up to 31 March 2007 (19 pages)
18 July 2007Return made up to 22/06/07; full list of members (8 pages)
18 July 2007Return made up to 22/06/07; full list of members (8 pages)
19 June 2007Registered office changed on 19/06/07 from: scragg house langley works langley road langley near macclesfield cheshire SK11 0DG (1 page)
19 June 2007Registered office changed on 19/06/07 from: scragg house langley works langley road langley near macclesfield cheshire SK11 0DG (1 page)
28 April 2007Secretary's particulars changed;director's particulars changed (1 page)
28 April 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
31 August 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Return made up to 22/06/06; full list of members (9 pages)
1 August 2006Return made up to 22/06/06; full list of members (9 pages)
16 November 2005Registered office changed on 16/11/05 from: kershaw mill newton street macclesfield cheshire SK11 6QZ (1 page)
16 November 2005Registered office changed on 16/11/05 from: kershaw mill newton street macclesfield cheshire SK11 6QZ (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 July 2005Particulars of mortgage/charge (7 pages)
27 July 2005Particulars of mortgage/charge (9 pages)
27 July 2005Particulars of mortgage/charge (7 pages)
27 July 2005Particulars of mortgage/charge (9 pages)
30 June 2005Return made up to 22/06/05; full list of members (9 pages)
30 June 2005Return made up to 22/06/05; full list of members (9 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
29 June 2004Return made up to 22/06/04; full list of members (9 pages)
29 June 2004Return made up to 22/06/04; full list of members (9 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 June 2003Particulars of mortgage/charge (5 pages)
30 June 2003Particulars of mortgage/charge (5 pages)
28 June 2003Return made up to 22/06/03; full list of members (9 pages)
28 June 2003Return made up to 22/06/03; full list of members (9 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
29 June 2002Return made up to 22/06/02; full list of members (9 pages)
29 June 2002Return made up to 22/06/02; full list of members (9 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 June 1999Return made up to 22/06/99; full list of members (8 pages)
25 June 1999Return made up to 22/06/99; full list of members (8 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 June 1998Return made up to 22/06/98; no change of members (6 pages)
30 June 1998Return made up to 22/06/98; no change of members (6 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 June 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 July 1996Return made up to 22/06/96; full list of members (8 pages)
1 July 1996Return made up to 22/06/96; full list of members (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
3 July 1995Return made up to 22/06/95; no change of members (4 pages)
3 July 1995Return made up to 22/06/95; no change of members (4 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 February 1954Certificate of incorporation (1 page)
3 February 1954Incorporation (14 pages)
3 February 1954Certificate of incorporation (1 page)
3 February 1954Incorporation (14 pages)