Company NameSwivel Productions Limited
DirectorJohn Kenneth Philips
Company StatusDissolved
Company Number02003563
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years ago)
Previous NameJohn K Philips Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Kenneth Philips
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Wood Lane
Heskin
Chorley
Lancashire
PR7 5NS
Secretary NameDarren Robert Meadows
NationalityBritish
StatusCurrent
Appointed24 November 2005(19 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleTransport Manager
Correspondence AddressCamm View
Sheephill Lane
Chorley
Lancashire
PR6 7ER
Director NameMr Graham Armer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bakewell Road
Burtonwood
Warrington
Cheshire
WA5 4PA
Secretary NameMr Graham Armer
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bakewell Road
Burtonwood
Warrington
Cheshire
WA5 4PA
Director NameStephen Gregson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleTransport Manager
Correspondence Address36 Johns Avenue
Haydock
St Helens
Merseyside
WA11 0QB
Secretary NameStephen Gregson
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleTransport Manager
Correspondence Address36 Johns Avenue
Haydock
St Helens
Merseyside
WA11 0QB
Secretary NameKevin Riley
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 October 1998)
RoleTransport Manager
Correspondence Address132 Church Road
Litherland
Liverpool
Merseyside
L21 5HB
Secretary NameDarren Robert Meadows
NationalityBritish
StatusResigned
Appointed02 November 1998(12 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 September 1999)
RoleOperations Manager
Correspondence Address1 Woodside Avenue
Clayton Le Woods
Chorley
Lancashire
PR6 7QF
Secretary NameKevin Riley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 November 2005)
RoleTransport Manager
Correspondence Address132 Church Road
Litherland
Liverpool
Merseyside
L21 5HB

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2007Dissolved (1 page)
20 July 2007Notice of move from Administration to Dissolution (6 pages)
20 July 2007Administrator's progress report (6 pages)
22 March 2007Administrator's progress report (5 pages)
28 September 2006Statement of administrator's proposal (23 pages)
14 September 2006Statement of affairs (5 pages)
31 August 2006Registered office changed on 31/08/06 from: stadium industry park peasley cross lane st helens WA9 3AN (1 page)
22 August 2006Company name changed john k philips transport LIMITED\certificate issued on 22/08/06 (2 pages)
22 August 2006Appointment of an administrator (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Return made up to 30/11/05; full list of members (3 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Return made up to 30/11/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 November 2003Return made up to 30/11/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 November 2002Return made up to 30/11/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 January 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(6 pages)
8 November 2001Particulars of mortgage/charge (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Return made up to 30/11/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Return made up to 30/11/99; full list of members (6 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Return made up to 30/11/98; no change of members (4 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
5 December 1997Return made up to 30/11/97; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 December 1996Secretary resigned;director resigned (2 pages)
4 December 1996Return made up to 30/11/96; no change of members (4 pages)
28 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 November 1996Ad 20/11/96--------- £ si 4892@1=4892 £ ic 108/5000 (2 pages)
29 October 1996Ad 01/10/96--------- £ si 98@1=98 £ ic 10/108 (2 pages)
29 October 1996Secretary resigned;director resigned (1 page)
29 October 1996New secretary appointed (2 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 March 1995New secretary appointed;new director appointed (2 pages)
17 March 1995Return made up to 30/11/94; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)