Company NameSwallow Tapes Limited
Company StatusDissolved
Company Number01785230
CategoryPrivate Limited Company
Incorporation Date23 January 1984(40 years, 3 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Declan Michael McKenna
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed03 March 2006(22 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 22 August 2014)
RoleManag Director
Correspondence Address29 Kings Road
Sale
Cheshire
M33 8QB
Secretary NameRathgar Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 October 2008(24 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 22 August 2014)
Correspondence Address29 Kings Road
Sale
Cheshire
M33 6QB
Director NameMrs Geraldine Gregory
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 1994)
RoleAdministrator
Correspondence AddressThe Coach House
Off Sadlers Close
Holmes Chapel
Cheshire
CW4 7EG
Director NameRobert Hewitt Gregory
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Sadlers Close
Holmes Chapel
Cheshire
CW4 7EG
Secretary NameRobert Hewitt Gregory
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Sadlers Close
Holmes Chapel
Cheshire
CW4 7EG
Director NameJaneen Gay Gregory
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(10 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 October 2008)
RoleManaging Director
Correspondence Address85 Portree Drive
Holmes Chapel
Cheshire
CW4 7JF
Director NameMr Kenneth Mellor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(15 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 March 2006)
RoleTape Wholesaler
Country of ResidenceEngland
Correspondence Address4 Main Street
Seaton
Oakham
Leicestershire
LE15 9HU
Secretary NameJaneen Gay Gregory
NationalityBritish
StatusResigned
Appointed30 April 2005(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address85 Portree Drive
Holmes Chapel
Cheshire
CW4 7JF

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£228,308
Cash£69,342
Current Liabilities£260,116

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Completion of winding up (1 page)
22 May 2014Completion of winding up (1 page)
10 October 2013Insolvency:secretary of state's release of liquidator (1 page)
10 October 2013Insolvency:secretary of state's release of liquidator (1 page)
12 January 2010Order of court to wind up (1 page)
12 January 2010Order of court to wind up (1 page)
30 November 2009Notice of a court order ending Administration (14 pages)
30 November 2009Administrator's progress report to 26 November 2009 (14 pages)
30 November 2009Administrator's progress report to 26 November 2009 (14 pages)
30 November 2009Notice of a court order ending Administration (14 pages)
25 June 2009Registered office changed on 25/06/2009 from unit 2 cotton farm middlewich road holmes chapel CW4 7ET (1 page)
25 June 2009Registered office changed on 25/06/2009 from unit 2 cotton farm middlewich road holmes chapel CW4 7ET (1 page)
11 February 2009Result of meeting of creditors (4 pages)
11 February 2009Result of meeting of creditors (4 pages)
23 January 2009Statement of administrator's proposal (35 pages)
23 January 2009Statement of administrator's proposal (35 pages)
4 December 2008Appointment of an administrator (1 page)
4 December 2008Appointment of an administrator (1 page)
3 November 2008Secretary appointed rathgar secretarial services LIMITED (1 page)
3 November 2008Appointment terminated director and secretary janeen gregory (1 page)
3 November 2008Appointment terminated director and secretary janeen gregory (1 page)
3 November 2008Secretary appointed rathgar secretarial services LIMITED (1 page)
1 May 2008Return made up to 07/02/08; full list of members
  • 363(287) ‐ Registered office changed on 01/05/08
(7 pages)
1 May 2008Return made up to 07/02/08; full list of members
  • 363(287) ‐ Registered office changed on 01/05/08
(7 pages)
11 June 2007Return made up to 07/02/07; full list of members (7 pages)
11 June 2007Return made up to 07/02/07; full list of members (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
8 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
8 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 March 2006Declaration of assistance for shares acquisition (4 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Declaration of assistance for shares acquisition (4 pages)
17 March 2006Particulars of mortgage/charge (5 pages)
17 March 2006Particulars of mortgage/charge (5 pages)
8 March 2006Auditor's resignation (1 page)
8 March 2006Auditor's resignation (1 page)
20 February 2006Return made up to 07/02/06; full list of members (7 pages)
20 February 2006Return made up to 07/02/06; full list of members (7 pages)
5 January 2006Declaration of assistance for shares acquisition (12 pages)
5 January 2006Declaration of assistance for shares acquisition (12 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2006Particulars of mortgage/charge (6 pages)
3 January 2006Particulars of mortgage/charge (6 pages)
24 August 2005Full accounts made up to 31 December 2004 (15 pages)
24 August 2005Full accounts made up to 31 December 2004 (15 pages)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005New secretary appointed (1 page)
15 February 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2004Full accounts made up to 31 December 2003 (15 pages)
30 December 2004Full accounts made up to 31 December 2003 (15 pages)
8 March 2004Return made up to 23/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Return made up to 23/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Full accounts made up to 31 December 2002 (15 pages)
14 October 2003Full accounts made up to 31 December 2002 (15 pages)
2 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
14 October 2002Full accounts made up to 31 December 2001 (16 pages)
14 October 2002Full accounts made up to 31 December 2001 (16 pages)
9 April 2002Return made up to 23/02/02; full list of members (6 pages)
9 April 2002Return made up to 23/02/02; full list of members (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (14 pages)
26 October 2000Full accounts made up to 31 December 1999 (14 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
3 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
1 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
28 September 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
28 September 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Auditor's resignation (1 page)
16 August 1999Auditor's resignation (1 page)
13 August 1999Particulars of mortgage/charge (6 pages)
13 August 1999Particulars of mortgage/charge (6 pages)
12 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
12 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
12 August 1999Declaration of assistance for shares acquisition (7 pages)
12 August 1999Declaration of assistance for shares acquisition (7 pages)
25 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1998Accounts for a small company made up to 31 January 1998 (3 pages)
17 March 1998Accounts for a small company made up to 31 January 1998 (3 pages)
25 February 1998Return made up to 23/02/98; no change of members (4 pages)
25 February 1998Return made up to 23/02/98; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 January 1997 (3 pages)
20 March 1997Accounts for a small company made up to 31 January 1997 (3 pages)
6 March 1997Return made up to 26/02/97; no change of members (4 pages)
6 March 1997Return made up to 26/02/97; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 January 1996 (1 page)
25 March 1996Accounts for a small company made up to 31 January 1996 (1 page)
15 March 1996Return made up to 26/02/96; full list of members (6 pages)
15 March 1996Return made up to 26/02/96; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 31 January 1995 (3 pages)
22 March 1995Accounts for a small company made up to 31 January 1995 (3 pages)
17 March 1995Return made up to 26/02/95; no change of members (4 pages)
17 March 1995Return made up to 26/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 July 1994Director resigned;new director appointed (2 pages)
13 July 1994Director resigned;new director appointed (2 pages)
31 July 1987Particulars of mortgage/charge (3 pages)
31 July 1987Particulars of mortgage/charge (3 pages)