Whitefield
Manchester
M45 7PN
Director Name | Mr Malcolm Stuart Fagelman |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(31 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 17 April 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 37 Ringley Road Whitefield Manchester Lancashire M45 7LD |
Secretary Name | Mr Michael Philip Annis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(31 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Standmoor Road Whitefield Manchester M45 7PN |
Registered Address | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1.5k at £1 | Mr Malcolm Stuart Fagelman 50.00% Ordinary |
---|---|
1.5k at £1 | Mr Michael Philip Annis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,256 |
Cash | £256 |
Latest Accounts | 30 April 2016 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 June 1991 | Delivered on: 5 July 1991 Persons entitled: Sun Alliance Mortgage Company Limited. Classification: Mortgage Secured details: £210,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: 21 baillie street rochdale t/no gm 137731. Outstanding |
---|---|
4 December 1989 | Delivered on: 21 December 1989 Satisfied on: 31 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings known as 21 baillie street, rochdale, greater manchester fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings. Fully Satisfied |
2 April 1984 | Delivered on: 10 April 1983 Satisfied on: 31 May 1994 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings, fixed plant and machinery. Fully Satisfied |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 pages) |
13 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 March 2015 | Company name changed A.swift (chemists) LIMITED\certificate issued on 30/03/15
|
30 March 2015 | Change of name notice (2 pages) |
30 March 2015 | Company name changed A.swift (chemists) LIMITED\certificate issued on 30/03/15
|
30 March 2015 | Change of name notice (2 pages) |
25 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages) |
27 February 2014 | Secretary's details changed for Mr Michael Philip Annis on 9 April 2013 (1 page) |
27 February 2014 | Director's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages) |
27 February 2014 | Secretary's details changed for Mr Michael Philip Annis on 9 April 2013 (1 page) |
27 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages) |
27 February 2014 | Secretary's details changed for Mr Michael Philip Annis on 9 April 2013 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Michael Philip Annis on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Michael Philip Annis on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Michael Philip Annis on 4 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: c/o downham morris mayer & co 47/49 greek street stockport cheshire, SK3 8AX (1 page) |
31 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: c/o downham morris mayer & co 47/49 greek street stockport cheshire, SK3 8AX (1 page) |
6 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
6 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
2 March 2007 | Return made up to 20/01/07; full list of members (3 pages) |
2 March 2007 | Return made up to 20/01/07; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
1 April 2004 | Return made up to 20/01/04; full list of members (7 pages) |
1 April 2004 | Return made up to 20/01/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
2 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members
|
27 January 2000 | Return made up to 20/01/00; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
10 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 March 1998 | Return made up to 20/01/98; full list of members (5 pages) |
23 March 1998 | Return made up to 20/01/98; full list of members (5 pages) |
18 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
18 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
2 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |