Company NameSwish Services
Company StatusDissolved
Company Number02351957
CategoryPrivate Unlimited Company
Incorporation Date24 February 1989(35 years, 2 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameHarris & Edgar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael John Howlett
NationalityBritish
StatusClosed
Appointed23 December 1999(10 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameDale Lewis Matschullat
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 2002(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 21 November 2006)
RoleCompany Director
Correspondence Address1410 Geneva Club
Lake Geneva
Wisconsin Wi 53147
Foreign
Director NameDouglas Martin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed12 September 2003(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 21 November 2006)
RoleVice President Tax
Correspondence Address40 N Wise
Freeport
Illinois 61032
Illinois
Director NameDr Bruce Gordon McInnes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence Address5 Paget Place
Warren Road
Coombe Hill
Surrey
KT2 7HZ
Director NameMr William Barry Twigg
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pine View
Ashgate
Chesterfield
Derbyshire
S40 4DN
Director NameMr John Richard Sharman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1994)
RoleTechnical Director
Correspondence AddressFlat 1 40 Woodstock Road
Chiswick
London
W4 1UF
Director NameMr John Edward Phipps
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1993)
RoleWorks Director
Correspondence Address4 Jubilee Terrace
Strood Green
Betchworth
Surrey
RH3 7JG
Director NameJohn Anthony Perkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1992(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressElangeni
20 Esher Place Avenue
Esher
KT10 8PY
Director NameMr Stuart Maxwell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 June 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11a Melbourne Lane
Breedon On The Hill
Derbyshire
DE73 8AT
Director NameLeonard Robert Kelly
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address62 Leas Road
Warlingham
Surrey
CR6 9LL
Secretary NameLeonard Robert Kelly
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence Address62 Leas Road
Warlingham
Surrey
CR6 9LL
Secretary NameMr Graham John Parsons
NationalityBritish
StatusResigned
Appointed15 July 1992(3 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressDerwent Ridge
Bullhurst Lane Weston Underwood
Ashbourne
Derbyshire
DE6 4PA
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed25 September 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameMr Robert Wainwright
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 1998)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address171 Stannington Road
Sheffield
South Yorkshire
S6 5FT
Director NameMichael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 1994)
RoleFinancial Director
Correspondence Address89 Oldfield Road
Stannington
Sheffield
South Yorkshire
S6 6DU
Director NameRoger Philip Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressThe Old Constabulary
21 Manchester Road Tideswell
Buxton
Derbyshire
SK17 8LL
Director NameMr Mark John Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen
35 Hazelwood Road
Duffield
Derby
DE56 4DP
Director NameMichael Thomas Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 1998)
RoleManager
Correspondence Address11 The Rills
Hinckley
Leicestershire
LE10 1NA
Secretary NameChristopher John Chapman
NationalityBritish
StatusResigned
Appointed16 December 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address5 The Willows
Walmley
Sutton Coldfield
West Midlands
B76 2PX
Director NamePeter J Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressAvenue Des Pelerins 19
Lasne
1380
Belgium
Director NameTimothy Paul Haywood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(9 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 1998)
RoleCompany Director
Correspondence Address32 Dunley Road
Stourport On Severn
Worcestershire
DY13 0AX
Secretary NameJohannes Wilhelm Tempelaar-Lietz
NationalityAmerican
StatusResigned
Appointed15 June 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressKastanjedreef 26
Overijse
3090
Belgium
Director NameMr John Philip Parsons
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPoplars Farm Cottage
Walsall Road, Springhill
Lichfield
Staffordshire
WS14 0BY
Director NameMr Don Malcolm Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(12 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address173 Station Road
Mickleover
Derby
DE3 9FJ
Director NameAndrea Lynn Horne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2002(13 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 September 2003)
RoleAttorney
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Director NameWestminster Securities Limited (Corporation)
StatusResigned
Appointed15 July 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 1996)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
DE21 4XA
Director NameWilliams Management Services Limited (Corporation)
StatusResigned
Appointed15 July 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 1996)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA
Director NameNewmond Management Services Limited (Corporation)
StatusResigned
Appointed18 May 1998(9 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 15 June 1998)
Correspondence AddressMariner
Tamworth
Staffordshire
B79 7UL
Director NameNewmond Administration Limited (Corporation)
StatusResigned
Appointed18 May 1998(9 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 15 June 1998)
Correspondence AddressMariner
Tamworth
Staffordshire
B79 7UL

Location

Registered Address123 Deansgate
Manchester
Lancashire
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,626,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006Secretary's particulars changed (1 page)
15 June 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2006Application for striking-off (1 page)
19 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 May 2006Members' assent for rereg from LTD to UNLTD (1 page)
19 May 2006Certificate of re-registration from Limited to Unlimited (1 page)
19 May 2006Declaration of assent for reregistration to UNLTD (1 page)
19 May 2006Application for reregistration from LTD to UNLTD (2 pages)
19 May 2006Re-registration of Memorandum and Articles (12 pages)
8 August 2005Return made up to 22/05/05; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 June 2004Return made up to 22/05/04; full list of members (7 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
5 October 2003New director appointed (2 pages)
5 October 2003Director resigned (1 page)
4 June 2003Auditor's resignation (1 page)
19 May 2003Return made up to 22/05/03; full list of members (7 pages)
22 April 2003Full accounts made up to 31 December 2001 (10 pages)
7 April 2003Auditor's resignation (1 page)
5 November 2002New director appointed (1 page)
5 November 2002New director appointed (1 page)
5 November 2002Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2000 (8 pages)
3 December 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
24 May 2001Return made up to 22/05/01; full list of members (6 pages)
2 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2000Full accounts made up to 31 December 1999 (12 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: mariner lichfield road industrial estate tamworth staffordshire B79 7TW (1 page)
13 October 1999Full accounts made up to 31 December 1998 (10 pages)
14 June 1999Return made up to 22/05/99; full list of members (6 pages)
23 December 1998Secretary's particulars changed (1 page)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
27 August 1998Nc inc already adjusted 11/08/98 (1 page)
27 August 1998Ad 11/08/98--------- £ si 47951000@1=47951000 £ ic 100000/48051000 (2 pages)
27 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 June 1998Company name changed harris & edgar LIMITED\certificate issued on 22/06/98 (2 pages)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
9 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
2 September 1997Amended full accounts made up to 26 October 1996 (12 pages)
29 July 1997Full accounts made up to 26 October 1996 (12 pages)
19 June 1997Return made up to 22/05/97; full list of members (8 pages)
27 April 1997Secretary's particulars changed (1 page)
9 January 1997Particulars of mortgage/charge (17 pages)
6 January 1997Declaration of assistance for shares acquisition (8 pages)
6 January 1997Memorandum and Articles of Association (13 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New director appointed (1 page)
23 December 1996Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
14 November 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
19 September 1996Director's particulars changed (1 page)
1 July 1996Auditor's resignation (1 page)
20 June 1996Return made up to 22/05/96; full list of members (8 pages)
29 February 1996Director's particulars changed (2 pages)
29 February 1996Director's particulars changed (2 pages)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
6 June 1995Return made up to 22/05/95; full list of members (18 pages)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whttle road derby DE2 4XA (1 page)
27 July 1992Full accounts made up to 31 December 1991 (15 pages)
29 July 1991Full accounts made up to 31 December 1990 (15 pages)
26 May 1989Company name changed newhot LIMITED\certificate issued on 30/05/89 (3 pages)