Company NameSwiftclose Management Co. Limited
DirectorsGraham Cole and Kate Louise Ellison
Company StatusActive
Company Number01121161
CategoryPrivate Limited Company
Incorporation Date4 July 1973(50 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Graham Cole
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(47 years after company formation)
Appointment Duration3 years, 10 months
RoleOptions Broker
Country of ResidenceEngland
Correspondence AddressRico House George Street
Prestwich
Manchester
M25 9WS
Director NameKate Louise Ellison
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(50 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks
RoleAssitant
Country of ResidenceEngland
Correspondence AddressRico House George Street
Prestwich
Manchester
M25 9WS
Director NameMr Paul Robert Robinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 1993)
RoleSales Representative
Correspondence Address3 Links View
Prestwich
Manchester
Lancashire
M25 9SF
Director NameMr Eunice Daly
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 1995)
RoleReceptionist
Correspondence Address20 Links View
Prestwich
Manchester
Lancashire
M25 9SF
Secretary NameMrs Enid Jones
NationalityBritish
StatusResigned
Appointed03 June 1992(18 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address38 Albert Avenue
Prestwich
Manchester
Lancashire
M25 0LX
Director NameDorothy Shaw
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(20 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 May 1994)
RoleRetired
Correspondence Address2 Links View
Hilton Lane Prestwich
Manchester
M25 9SF
Director NameKevin Branney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(21 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 May 2000)
RoleJoiner
Correspondence Address17 Links View
Hilton Lane Prestwich
Manchester
M25 8SF
Director NameMark Richard Deuble
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(21 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 2000)
RoleQuantity Surveyor
Correspondence Address23 Links View
Hilton Lane Prestwich
Manchester
M25 9SF
Director NamePaul Rose
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1999)
RoleCredit Control Account Manager
Correspondence Address12 Links View
Hilton Lane Prestwich
Manchester
M25 9SF
Director NameAnn Marie Borso
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(26 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 October 2008)
RoleNursery Nurse
Correspondence Address16 Links View
Hilton Lane, Prestwich
Manchester
Lancashire
M25 9SF
Director NameBryan Keith Bailey
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2001)
RoleRetired
Correspondence Address5 Links View
Hilton Lane, Prestwich
Manchester
Lancashire
M25 9SF
Director NameJanette Salem
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2003)
RoleSocial Worker
Correspondence Address14 Links View
Hilton Lane
Prestwich
Greater Manchester
M25 9SF
Director NamePablo Stubbs
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(29 years after company formation)
Appointment Duration10 months (resigned 22 May 2003)
RolePlasterer
Correspondence Address19 Links View
Hilton Lane
Prestwich
Manchester
M25 9SF
Director NameMr William Ross Kneen
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(29 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Braemore Drive
Hyde
Cheshire
SK14 6JX
Director NameMr Harold David Fineberg
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(29 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Links View
Hilton Lane
Prestwich
Manchester
M25 9SF
Secretary NameFrances Ann Dutton
NationalityBritish
StatusResigned
Appointed22 May 2003(29 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 January 2004)
RoleConveyancing Administrtor
Correspondence Address1 Dumers Close
Riverbank Park
Radcliffe
Greater Manchester
M26 2PP
Secretary NameJane Cooke
NationalityBritish
StatusResigned
Appointed03 March 2004(30 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2006)
RoleAdministrative Assistant
Correspondence Address8 Pearson Close
Rochdale
Lancashire
OL16 3UL
Secretary NameZonera Sameia Khan
NationalityBritish
StatusResigned
Appointed05 December 2006(33 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2008)
RoleSolicitor
Correspondence Address8 Edilom Road
Crumpsall
Manchester
Lancashire
M8 4HZ
Secretary NameMiss Emma Rudakowski
NationalityBritish
StatusResigned
Appointed30 November 2008(35 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 06 September 2023)
RoleSolicitor
Correspondence Address35 Bury New Road
Prestwich
Manchester
Greater Manchester
M25 9JY
Director NameMrs Carol Ann Whitehead
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(38 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Bury New Rd
Prestwich
Manchester
M25 8JY
Director NameElaine Christine Simpson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(38 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Bury New Rd
Prestwich
Manchester
M25 8JY
Director NameMr Chris Durham
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(47 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2024)
RoleChef
Country of ResidenceEngland
Correspondence AddressRico House George Street
Prestwich
Manchester
M25 9WS

Location

Registered AddressRico House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bankfield
4.17%
Ordinary
1 at £1J.c. Feingold & A. Tate
4.17%
Ordinary
1 at £1Karl Adie
4.17%
Ordinary
1 at £1Ledbrook LTD
4.17%
Ordinary
1 at £1Miss E.c. Simpson
4.17%
Ordinary
1 at £1Miss Michelle Cohen
4.17%
Ordinary
1 at £1Miss Simpson
4.17%
Ordinary
1 at £1Mr A. Langsams
4.17%
Ordinary
1 at £1Mr Barry Rose
4.17%
Ordinary
1 at £1Mr Clegg
4.17%
Ordinary
1 at £1Mr Copeland & Mrs Copeland
4.17%
Ordinary
1 at £1Mr Fineberg
4.17%
Ordinary
1 at £1Mr G.m. Cole
4.17%
Ordinary
1 at £1Mr Hamilton
4.17%
Ordinary
1 at £1Mr Langsam
4.17%
Ordinary
1 at £1Mr Mason
4.17%
Ordinary
1 at £1Mr Shaw
4.17%
Ordinary
1 at £1Mr Starr
4.17%
Ordinary
1 at £1Mrs Alma Bailey
4.17%
Ordinary
1 at £1Ms Ann Marie Borso
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£30,803
Cash£20,161
Current Liabilities£6,350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

7 September 2023Termination of appointment of Emma Rudakowski as a secretary on 6 September 2023 (1 page)
7 September 2023Registered office address changed from 35 Bury New Rd Prestwich Manchester M25 8JY to 30 30 Roston Road Salford M7 4FS on 7 September 2023 (1 page)
21 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
22 August 2022Confirmation statement made on 3 June 2022 with updates (5 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 August 2022Termination of appointment of Elaine Christine Simpson as a director on 23 June 2020 (1 page)
18 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
13 April 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
23 June 2020Appointment of Mr Chris Durham as a director on 23 June 2020 (2 pages)
23 June 2020Appointment of Mr Graham Cole as a director on 23 June 2020 (2 pages)
22 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 June 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 June 2018Notification of a person with significant control statement (2 pages)
19 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 July 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
7 July 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 24
(8 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 24
(8 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 24
(5 pages)
30 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 24
(5 pages)
30 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 24
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 24
(5 pages)
1 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 24
(5 pages)
1 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 24
(5 pages)
22 October 2013Termination of appointment of Carol Whitehead as a director (1 page)
22 October 2013Termination of appointment of Carol Whitehead as a director (1 page)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 24
(6 pages)
28 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 24
(6 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
22 August 2012Appointment of Mrs Carol Ann Whitehead as a director (2 pages)
22 August 2012Appointment of Mrs Carol Ann Whitehead as a director (2 pages)
13 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
13 August 2012Appointment of Elaine Christine Simpson as a director (2 pages)
13 August 2012Appointment of Elaine Christine Simpson as a director (2 pages)
13 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
13 August 2012Termination of appointment of Harold Fineberg as a director (1 page)
13 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
13 August 2012Termination of appointment of Harold Fineberg as a director (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Termination of appointment of William Kneen as a director (1 page)
11 October 2011Director's details changed for Harold David Fineberg on 30 April 2011 (2 pages)
11 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
11 October 2011Termination of appointment of William Kneen as a director (1 page)
11 October 2011Director's details changed for Harold David Fineberg on 30 April 2011 (2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 July 2010Annual return made up to 3 June 2010 (15 pages)
5 July 2010Annual return made up to 3 June 2010 (15 pages)
5 July 2010Annual return made up to 3 June 2010 (15 pages)
16 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (10 pages)
16 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (10 pages)
16 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (10 pages)
9 May 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
9 May 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
16 March 2009Appointment terminated secretary zonera khan (1 page)
16 March 2009Appointment terminated secretary zonera khan (1 page)
16 March 2009Secretary appointed miss emma rudakowski (1 page)
16 March 2009Secretary appointed miss emma rudakowski (1 page)
8 October 2008Appointment terminated director ann borso (1 page)
8 October 2008Appointment terminated director ann borso (1 page)
30 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 June 2008Return made up to 03/06/08; no change of members (7 pages)
24 June 2008Return made up to 03/06/08; no change of members (7 pages)
26 June 2007Return made up to 03/06/07; change of members (7 pages)
26 June 2007Return made up to 03/06/07; change of members (7 pages)
13 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
21 June 2006Return made up to 03/06/06; full list of members (12 pages)
21 June 2006Return made up to 03/06/06; full list of members (12 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 June 2005Return made up to 03/06/05; no change of members (7 pages)
27 June 2005Return made up to 03/06/05; no change of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
10 June 2004Return made up to 03/06/04; change of members (7 pages)
10 June 2004Return made up to 03/06/04; change of members (7 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
8 August 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
8 August 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 October 2002Return made up to 03/06/02; full list of members (11 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Return made up to 03/06/02; full list of members (11 pages)
18 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
18 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
31 July 2001Return made up to 03/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Return made up to 03/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Full accounts made up to 31 December 2000 (10 pages)
1 June 2001Full accounts made up to 31 December 2000 (10 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Return made up to 03/06/00; change of members (6 pages)
22 June 2000Return made up to 03/06/00; change of members (6 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
12 June 2000Full accounts made up to 31 December 1999 (10 pages)
12 June 2000Full accounts made up to 31 December 1999 (10 pages)
9 June 1999Return made up to 03/06/99; full list of members (6 pages)
9 June 1999Return made up to 03/06/99; full list of members (6 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
13 May 1999Full accounts made up to 31 December 1998 (10 pages)
13 May 1999Full accounts made up to 31 December 1998 (10 pages)
14 October 1998Full accounts made up to 31 December 1997 (8 pages)
14 October 1998Full accounts made up to 31 December 1997 (8 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
12 June 1997Full accounts made up to 31 December 1996 (9 pages)
12 June 1997Full accounts made up to 31 December 1996 (9 pages)
5 June 1997Return made up to 03/06/97; change of members (6 pages)
5 June 1997Return made up to 03/06/97; change of members (6 pages)
20 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1996Full accounts made up to 31 December 1995 (10 pages)
17 May 1996Full accounts made up to 31 December 1995 (10 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 May 1995Return made up to 03/06/95; full list of members (6 pages)
24 May 1995Return made up to 03/06/95; full list of members (6 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 July 1973Incorporation (15 pages)