Company NameSwanlawn Construction Limited
Company StatusDissolved
Company Number02975487
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date14 March 2006 (18 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMartin Christie
NationalityBritish
StatusClosed
Appointed02 April 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2006)
RoleLawyer
Correspondence Address85 Roxley Road
Buckwall
Stoke On Trent
SK2 7EF
Director NameStephen Graham
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1998)
RoleCourier Firm
Correspondence Address45 Aster Street
Oldham
Lancashire
OL1 2LA
Secretary NameJacqueline Lowes
NationalityBritish
StatusResigned
Appointed25 November 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address74 Buxton Road
Furness Vale
Stockport
Cheshire
SK12 7PF
Director NameJaqueline Lowes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address56 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Secretary NameMr Philip Alfred Royle
NationalityBritish
StatusResigned
Appointed18 September 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address2 Bernisdale Road
Mobberley
Knutsford
Cheshire
WA16 7EL
Secretary NameJaqueline Lowes
NationalityBritish
StatusResigned
Appointed17 December 1997(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address56 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameDavid Evans
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 2004)
RoleRetired
Correspondence Address2 The Drive
Brinington
Stockport
Cheshire
SK5 8AH
Secretary NameSteven Wood
NationalityBritish
StatusResigned
Appointed08 April 2001(6 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 December 2001)
RoleGarden Prop
Correspondence Address12 Arbour Drive
Stockport
Director NameMartin Christie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 12 months after company formation)
Appointment Duration6 months (resigned 01 April 2004)
RoleLegal Executive
Correspondence Address85 Ruxley Road
Bucknall
Stoke On Trent
Staffordshire
ST2 9BT
Director NameJacky Lowes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2005)
RoleCatering
Correspondence Address15 Paddock Lane
Kettleshulme
High Peak
Derbyshire
SK23 7RD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address82 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,049
Cash£475
Current Liabilities£67,319

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2005First Gazette notice for compulsory strike-off (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (2 pages)
11 February 2005New director appointed (2 pages)
8 February 2005Return made up to 09/04/04; full list of members (6 pages)
8 February 2005Compulsory strike-off action has been discontinued (1 page)
7 February 2005Registered office changed on 07/02/05 from: 82 wellington road south stockport greater manchester SK1 3SU (1 page)
26 January 2005Registered office changed on 26/01/05 from: 115 broom lane levenshulme manchester M19 7JH (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
15 May 2004New secretary appointed (2 pages)
5 May 2004Director resigned (1 page)
15 January 2004Amended accounts made up to 31 October 2001 (5 pages)
8 October 2003New director appointed (2 pages)
25 July 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2003Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
13 January 2003Registered office changed on 13/01/03 from: 2 the drive brinnington stockport manchester (1 page)
23 October 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2000 (2 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 1 rostrow street levenshulme manchester M19 3GE (1 page)
10 July 2002New secretary appointed (2 pages)
12 April 2001Return made up to 08/04/01; no change of members (6 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: 144B buxton road furness vale high peak SK23 7PH (1 page)
22 January 2001Accounts for a small company made up to 31 October 1999 (4 pages)
14 June 2000Director resigned (1 page)
8 November 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(6 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 July 1999Secretary's particulars changed;director's particulars changed (1 page)
8 December 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
12 October 1998Return made up to 06/10/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 June 1998Registered office changed on 22/06/98 from: 142B buxton road disley cheshire SK23 7PH (1 page)
22 June 1998Secretary's particulars changed;director's particulars changed (1 page)
27 April 1998Secretary's particulars changed;director's particulars changed (1 page)
27 April 1998Registered office changed on 27/04/98 from: 117 buxton road disley stockport cheshire SK12 2HA (1 page)
27 April 1998Director's particulars changed (1 page)
3 February 1998Accounts for a small company made up to 31 October 1996 (5 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
31 December 1997Registered office changed on 31/12/97 from: 89 wellington road south stockport cheshire SK1 3SL (1 page)
23 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1996New director appointed (2 pages)
24 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Registered office changed on 24/09/96 from: covent garden chambers 10A middle hillgate stockport SK1 3AY (1 page)
24 September 1996Secretary resigned (2 pages)
24 September 1996New secretary appointed (1 page)
24 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1995Return made up to 06/10/95; full list of members (6 pages)