Company NameSwift Sign Systems Ltd
Company StatusDissolved
Company Number02850739
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 7 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)
Previous NameCreative Vinyls Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Joseph Price
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 23 March 1999)
RoleChartyered Accountant
Correspondence Address6 The Hawthorns
Eccleston
Chorley
Lancashire
PR7 5QW
Secretary NamePaul Dewhurst Turner
NationalityBritish
StatusClosed
Appointed01 April 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address14 Kingfisher Drive
Poulton Le Fylde
Lancashire
FY6 7UG
Director NameAlfred Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Cashmore Drive
Hindley
Wigan
Lancashire
WN2 3JP
Secretary NameMr Paul Joseph Price
NationalityBritish
StatusResigned
Appointed06 September 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address6 The Hawthorns
Eccleston
Chorley
Lancashire
PR7 5QW
Director NameMr Paul Joseph Price
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 April 1996)
RoleChartered Accountant
Correspondence Address6 The Hawthorns
Eccleston
Chorley
Lancashire
PR7 5QW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnits 19-20
Stretford Motorway Estate
Stretford
Manchester
M32 0ZH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
15 October 1998Application for striking-off (1 page)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
22 September 1997Return made up to 06/09/97; full list of members
  • 363(287) ‐ Registered office changed on 22/09/97
(6 pages)
10 October 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 October 1996New director appointed (2 pages)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996Director resigned (1 page)
20 June 1996£ nc 1000/10900 01/04/96 (1 page)
20 June 1996Ad 01/04/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
10 May 1996Company name changed creative vinyls LIMITED\certificate issued on 13/05/96 (2 pages)
9 May 1996New director appointed (2 pages)
28 December 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Return made up to 06/09/95; full list of members (6 pages)