Company NameSwift 1346 Limited
DirectorsDennis John Cassidy and Olive Cassidy
Company StatusDissolved
Company Number01971784
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Dennis John Cassidy
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleContractor
Correspondence Address8 Ffordd Y Glyn
Holywell
Clwyd
CH8 7PT
Wales
Director NameMrs Olive Cassidy
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address8 Ffordd Y Glyn
Holywell
Clwyd
CH8 7PT
Wales
Secretary NameMrs Olive Cassidy
NationalityBritish
StatusCurrent
Appointed04 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address8 Ffordd Y Glyn
Holywell
Clwyd
CH8 7PT
Wales

Location

Registered AddressAlberton House
St Mary's Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 April 1997Dissolved (1 page)
20 January 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 1996Liquidators statement of receipts and payments (5 pages)
31 October 1995Liquidators statement of receipts and payments (10 pages)
28 April 1995Liquidators statement of receipts and payments (10 pages)