Company NameSwanbuild Limited
DirectorsLaura Jane Evans and Robert Evans
Company StatusDissolved
Company Number01691239
CategoryPrivate Limited Company
Incorporation Date14 January 1983(41 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameLaura Jane Evans
NationalityBritish
StatusCurrent
Appointed07 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence AddressElthornes Farm Bungalow
Denhall Lane, Burton
Neston
Cheshire
CH64 5SA
Wales
Director NameRobert Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressDenhall Farm Bungalow
Denahll Lane
Burton
South Wirral
L64 5SA
Secretary NameLaura Jane Evans
NationalityBritish
StatusCurrent
Appointed07 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressElthornes Farm Bungalow
Denhall Lane, Burton
Neston
Cheshire
CH64 5SA
Wales

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£583,172
Gross Profit£147,154
Net Worth£37,929
Cash£1,467
Current Liabilities£181,469

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 August 2003Dissolved (1 page)
7 May 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
3 May 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Sec of state's release of liq (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002O/C - replacement of liquidator (9 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
7 November 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators statement of receipts and payments (7 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
17 April 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (6 pages)
9 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1996Appointment of a voluntary liquidator (1 page)
21 March 1996Registered office changed on 21/03/96 from: fabricum yard berwyn drive heswall wirral merseyside L61 6UD (1 page)
4 July 1995Return made up to 07/06/95; full list of members (4 pages)
29 June 1995Full accounts made up to 31 August 1994 (13 pages)