Company NameSwift Couriers Ltd
DirectorSimon John Hicks
Company StatusDissolved
Company Number03754897
CategoryPrivate Limited Company
Incorporation Date20 April 1999(24 years, 11 months ago)
Previous NameTradsfield Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameSimon John Hicks
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1999(same day as company formation)
RoleEngineer
Correspondence Address11 Chaucer Grove
Ettley Heath
Sandbach
Cheshire
CW11 3NP
Secretary NameJoanne Richards
NationalityBritish
StatusCurrent
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address152 Crewe Road
Sandbach
Cheshire
CW11 4PY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 September 2005Dissolved (1 page)
9 June 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
10 February 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
13 February 2002Liquidators statement of receipts and payments (5 pages)
15 February 2001Registered office changed on 15/02/01 from: 21/23 market street altrincham cheshire WA14 1QS (1 page)
13 February 2001Appointment of a voluntary liquidator (1 page)
13 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2001Statement of affairs (8 pages)
11 July 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
20 April 1999Incorporation (13 pages)