Company NameSwiftgrange Limited
Company StatusDissolved
Company Number01326231
CategoryPrivate Limited Company
Incorporation Date18 August 1977(46 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMarian Buttery
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence AddressAbbey Lodge
Bewerley
Harrogate
North Yorkshire
HG3 5HX
Director NameRaymond Buttery
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleBoxmaker
Correspondence AddressAbbey Lodge
Bewerley
Harrogate
North Yorkshire
HG3 5HX
Secretary NameMarian Buttery
NationalityBritish
StatusCurrent
Appointed19 July 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressAbbey Lodge
Bewerley
Harrogate
North Yorkshire
HG3 5HX
Director NameMr Peter Lister
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(21 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Thornhill Road, Middlestown
Wakefield
West Yorkshire
WF4 4RU
Director NameKeith Caslake
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 1994)
RolePrinter
Correspondence Address67 St Catherines Drive
Bramley
Leeds
West Yorkshire
LS13 2JY
Director NameArnold Stanley Ross
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 1994)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 28 Eton Avenue
London
NW3 3EJ
Director NameSidney Spellman
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 1994)
RolePrinter
Correspondence Address3 Oakeshott Avenue
London
N6 6NT

Location

Registered AddressRatcliffe & Co
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£154,872
Cash£520
Current Liabilities£610,830

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 January 2007Dissolved (1 page)
25 October 2006Return of final meeting of creditors (1 page)
3 May 2005Appointment of a liquidator (1 page)
3 May 2005Replacement of liquidator (4 pages)
15 April 2005Sec of state's release of liq (1 page)
8 April 2005C/O re change of liq (4 pages)
27 May 2003Registered office changed on 27/05/03 from: 444 bradford road batley west yorkshire WF17 5LW (1 page)
11 April 2003Order of court to wind up (2 pages)
11 April 2003Notice of order of court to wind up. (1 page)
3 February 2003Notice of completion of voluntary arrangement (2 pages)
17 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2002 (3 pages)
29 January 2002Particulars of mortgage/charge (7 pages)
11 October 2001Particulars of mortgage/charge (4 pages)
9 October 2001Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
28 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 July 2000Return made up to 19/07/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
27 October 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 July 1999Return made up to 19/07/99; no change of members (4 pages)
26 July 1999New director appointed (2 pages)
22 July 1998Return made up to 19/07/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
9 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 September 1996Return made up to 19/07/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 August 1995Return made up to 19/07/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)