Company NameSwiftprint (Cheshire) Limited
Company StatusDissolved
Company Number02008744
CategoryPrivate Limited Company
Incorporation Date10 April 1986(38 years ago)
Dissolution Date3 May 2010 (13 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sara Elizabeth Wilson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years, 3 months after company formation)
Appointment Duration18 years, 9 months (closed 03 May 2010)
RoleOffice Manager
Correspondence Address4 Oxheys
Norton
Runcorn
Cheshire
WA7 6UB
Secretary NameDavid Ronald Wilson
NationalityBritish
StatusClosed
Appointed01 January 2003(16 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 03 May 2010)
RolePrint Manager
Correspondence Address4 Oxheys
Norton
Runcorn
Cheshire
WA7 6UB
Director NameDavid Flemming Smith
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 November 2001)
RolePrinter
Correspondence AddressTalwrn Bungalow
Afonwen
Mold
Flintshire
CH7 5UT
Wales
Secretary NameMrs Sara Elizabeth Wilson
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address35a Delphfield
Norton
Runcorn
Cheshire
WA7 6RW

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2010Final Gazette dissolved following liquidation (1 page)
3 February 2010Liquidators' statement of receipts and payments to 1 February 2010 (5 pages)
3 February 2010Liquidators statement of receipts and payments (5 pages)
3 February 2010Liquidators' statement of receipts and payments (5 pages)
3 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
3 February 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
29 December 2009Registered office address changed from 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
29 December 2009Registered office address changed from 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
23 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
11 October 2008Statement of affairs with form 4.19 (1 page)
11 October 2008Appointment of a voluntary liquidator (10 pages)
11 October 2008Statement of affairs with form 4.19 (1 page)
11 October 2008Appointment of a voluntary liquidator (10 pages)
7 October 2008Registered office changed on 07/10/2008 from 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page)
7 October 2008Registered office changed on 07/10/2008 from 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page)
7 October 2008Registered office changed on 07/10/2008 from 7 dewar court astmoor industrial estate runcorn cheshire WA7 1PT (1 page)
7 October 2008Registered office changed on 07/10/2008 from 7 dewar court astmoor industrial estate runcorn cheshire WA7 1PT (1 page)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 22/11/07; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 22/11/07; full list of members (3 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 February 2007Return made up to 22/11/06; full list of members (6 pages)
27 February 2007Return made up to 22/11/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 December 2005Return made up to 22/11/05; full list of members (8 pages)
23 December 2005Return made up to 22/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 January 2005Return made up to 22/11/04; full list of members (8 pages)
31 January 2005Return made up to 22/11/04; full list of members (8 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 January 2004Return made up to 22/11/03; full list of members (8 pages)
9 January 2004Return made up to 22/11/03; full list of members (8 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
1 April 2003Return made up to 22/11/02; full list of members (7 pages)
1 April 2003Return made up to 22/11/02; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
10 December 2001Director resigned (2 pages)
10 December 2001Return made up to 22/11/01; full list of members (6 pages)
10 December 2001Return made up to 22/11/01; full list of members (6 pages)
10 December 2001Director resigned (2 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 January 2001Return made up to 22/11/00; full list of members (6 pages)
2 January 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Full accounts made up to 31 July 1999 (14 pages)
16 April 2000Accounts made up to 31 July 1999 (14 pages)
28 January 2000Return made up to 22/11/99; no change of members (6 pages)
28 January 2000Return made up to 22/11/99; no change of members (6 pages)
25 January 1999Accounts for a small company made up to 31 July 1998 (8 pages)
25 January 1999Accounts for a small company made up to 31 July 1998 (8 pages)
31 December 1998Return made up to 22/11/98; no change of members (4 pages)
31 December 1998Return made up to 22/11/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 December 1997Return made up to 22/11/97; full list of members (6 pages)
1 December 1997Return made up to 22/11/97; full list of members (6 pages)
1 February 1997Return made up to 23/11/96; no change of members (4 pages)
1 February 1997Return made up to 23/11/96; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
14 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 January 1996Return made up to 22/11/95; no change of members (4 pages)
26 January 1996Return made up to 22/11/95; no change of members (4 pages)
25 November 1994Ad 31/07/94--------- £ si 19994@1=19994 £ ic 6/20000 (2 pages)
25 November 1994Ad 31/07/94--------- £ si 19994@1=19994 £ ic 6/20000 (2 pages)
25 July 1989Declaration of satisfaction of mortgage/charge (1 page)
25 July 1989Declaration of satisfaction of mortgage/charge (1 page)
6 January 1989Particulars of mortgage/charge (3 pages)
6 January 1989Particulars of mortgage/charge (3 pages)
30 July 1986Particulars of mortgage/charge (3 pages)
30 July 1986Particulars of mortgage/charge (3 pages)
10 April 1986Certificate of incorporation (1 page)
10 April 1986Certificate of incorporation (1 page)