Company NameSwiftcount Limited
Company StatusDissolved
Company Number03518103
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Mandy Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(1 week after company formation)
Appointment Duration16 years, 3 months (closed 03 June 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
Secretary NameMartyn Geoffrey Clarke
NationalityBritish
StatusClosed
Appointed01 November 2004(6 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 03 June 2014)
RolePrinter
Correspondence Address28 Redwood
Westhoughton
Bolton
Lancs
BL5 2RU
Secretary NameJames Ian Duckworth
NationalityBritish
StatusResigned
Appointed05 March 1998(1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address28 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Shareholders

1 at £1Mandy Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,595
Cash£1,863
Current Liabilities£6,682

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 November 2013Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
15 November 2013Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
18 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(4 pages)
18 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 March 2010Director's details changed for Mandy Clarke on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mandy Clarke on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 April 2009Return made up to 26/02/09; full list of members (3 pages)
20 April 2009Return made up to 26/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 March 2008Return made up to 26/02/08; full list of members (3 pages)
28 March 2008Return made up to 26/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 March 2007Return made up to 26/02/07; full list of members (2 pages)
22 March 2007Return made up to 26/02/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
30 March 2006Return made up to 26/02/06; full list of members (6 pages)
30 March 2006Return made up to 26/02/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 April 2005Return made up to 26/02/05; full list of members (6 pages)
20 April 2005Return made up to 26/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (2 pages)
19 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 March 2003Return made up to 26/02/03; full list of members (6 pages)
9 March 2003Return made up to 26/02/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
7 June 2002Return made up to 26/02/02; full list of members (6 pages)
7 June 2002Return made up to 26/02/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
6 March 2001Return made up to 26/02/01; full list of members (6 pages)
6 March 2001Return made up to 26/02/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (3 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (3 pages)
22 June 2000Return made up to 26/02/00; full list of members (6 pages)
22 June 2000Return made up to 26/02/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (3 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (3 pages)
7 September 1999Return made up to 26/02/99; full list of members (6 pages)
7 September 1999Return made up to 26/02/99; full list of members (6 pages)
11 March 1998Director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
11 March 1998Registered office changed on 11/03/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
26 February 1998Incorporation (10 pages)
26 February 1998Incorporation (10 pages)