Company NameSwiftwear Limited
Company StatusDissolved
Company Number01580025
CategoryPrivate Limited Company
Incorporation Date13 August 1981(42 years, 8 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameMrs Joan Ann Goldman
NationalityBritish
StatusClosed
Appointed11 July 1991(9 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address6 Butthill Road
Prestwich
Manchester
M25 9NJ
Director NameMr Robert Mark Suppree
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1994(12 years, 12 months after company formation)
Appointment Duration6 years, 4 months (closed 02 January 2001)
RoleManufacturer
Correspondence AddressThe Old House
9 South Downs Road
Altrincham
Cheshire
Wa14
Director NameMelvyn Goldman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 1994)
RoleCompany Director
Correspondence Address6 Butt Hill Road
Prestwich
Manchester
M25 9NJ

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

2 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
29 March 2000Receiver's abstract of receipts and payments (2 pages)
28 March 2000Receiver ceasing to act (1 page)
15 September 1999Receiver's abstract of receipts and payments (2 pages)
24 November 1998Receiver's abstract of receipts and payments (2 pages)
2 September 1997Receiver's abstract of receipts and payments (2 pages)
2 September 1997Receiver's abstract of receipts and payments (2 pages)
13 May 1997Registered office changed on 13/05/97 from: touche ross & co abbey house 74 mosley street manchester M60 2AT (1 page)
1 May 1996Receiver ceasing to act (2 pages)
5 December 1995Registered office changed on 05/12/95 from: ray mill clarence street stalybridge chesire SK15 1QF (1 page)
11 July 1995Appointment of receiver/manager (2 pages)