Company NameB. & S. Swindells (Print Finishers) Limited
Company StatusDissolved
Company Number01932152
CategoryPrivate Limited Company
Incorporation Date19 July 1985(38 years, 9 months ago)
Dissolution Date23 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameBernard Swindells
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(6 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 23 March 2009)
RolePrint Finisher
Correspondence Address12a Windsor Avenue
Wilmslow
Cheshire
SK9 5HE
Secretary NameClaire Louise Swindells
NationalityBritish
StatusClosed
Appointed13 October 2003(18 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 23 March 2009)
RoleCompany Director
Correspondence Address12a Windsor Avenue
Wilmslow
Cheshire
SK9 5HE
Director NameSonya Deborah Swindells
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RolePrint Finisher
Correspondence Address12 Windsor Avenue
Wilmslow
Cheshire
SK9 5HE
Secretary NameSonya Deborah Swindells
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address12 Windsor Avenue
Wilmslow
Cheshire
SK9 5HE
Secretary NameAnne Linney
NationalityBritish
StatusResigned
Appointed01 February 1994(8 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address15 Wingfield Drive
Wilmslow
Cheshire
SK9 6AN

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£102
Current Liabilities£42,403

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
14 February 2005Appointment of a voluntary liquidator (1 page)
14 February 2005Statement of affairs (6 pages)
10 February 2005Registered office changed on 10/02/05 from: 12A windsor avenue wilmslow cheshire SK9 5HE (1 page)
3 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2005Appointment of a voluntary liquidator (1 page)
17 November 2003Return made up to 03/11/03; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
17 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 December 2002Return made up to 03/11/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 December 2001Return made up to 03/11/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 February 2001Return made up to 03/11/00; full list of members (6 pages)
13 April 2000Return made up to 03/11/99; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 December 1998Return made up to 03/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
1 December 1997Return made up to 03/11/97; no change of members (4 pages)
19 January 1997Full accounts made up to 31 July 1996 (12 pages)
12 December 1996Return made up to 03/11/96; no change of members (4 pages)
11 December 1995Return made up to 03/11/95; full list of members (6 pages)
21 March 1995Full accounts made up to 31 July 1994 (12 pages)