Company NameSwiftport Limited
Company StatusDissolved
Company Number00701762
CategoryPrivate Limited Company
Incorporation Date28 August 1961(62 years, 8 months ago)
Previous NameSpecial Equipment Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Robert Mainwaring
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleDraughtsman
Correspondence Address2 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameMr Alec Walter Stafford
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleEngineer
Correspondence AddressSunnyside
Dunmere
Bodmin
Cornwall
PL31 2RD
Director NameMr Andrew Stafford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleEngineer
Correspondence Address8 Scarr Lane
Shaw
Oldham
Lancashire
OL2 8HQ
Secretary NameMrs Margaret Dora Stafford
NationalityBritish
StatusCurrent
Appointed09 May 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressSunnyside
Dunmere
Bodmin
Cornwall
PL31 2RD

Location

Registered AddressAh Tomlinson And Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 November 1998Dissolved (1 page)
12 August 1998Liquidators statement of receipts and payments (5 pages)
12 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
14 April 1998Liquidators statement of receipts and payments (6 pages)
4 April 1997Registered office changed on 04/04/97 from: united mill suffolk street oldham lancs. OL9 7DJ (1 page)
3 April 1997Appointment of a voluntary liquidator (1 page)
3 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 1997Declaration of solvency (3 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Accounts for a small company made up to 31 December 1995 (4 pages)
30 January 1997Return made up to 09/05/96; no change of members (6 pages)
7 August 1995Return made up to 09/05/95; no change of members (6 pages)