Company NameSwig (Northern) Limited
DirectorsPaul Wharton and Ann Wharton
Company StatusDissolved
Company Number03840775
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePaul Wharton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleHotelier
Correspondence Address7 Queensbury Close
Regents Park
Wilmslow
Cheshire
SK9 2GW
Director NameMrs Ann Wharton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(4 months, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address7 Queensbury Close
Wilmslow
Cheshire
SK9 2GW
Secretary NamePaul Wharton
NationalityBritish
StatusCurrent
Appointed30 October 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address7 Queensbury Close
Regents Park
Wilmslow
Cheshire
SK9 2GW
Secretary NameMichael Hill
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Cottonfield Road
Withington
Manchester
M20 4QW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£126,293
Gross Profit£80,441
Net Worth-£37,498
Cash£71
Current Liabilities£35,636

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 June 2003Dissolved (1 page)
3 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
12 February 2002Appointment of a voluntary liquidator (1 page)
12 February 2002Statement of affairs (5 pages)
12 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2002Registered office changed on 31/01/02 from: 317 wilmslow road manchester lancashire M14 6NW (1 page)
14 December 2001Amended accounts made up to 31 October 2000 (10 pages)
6 November 2001Return made up to 14/09/01; full list of members (6 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned (1 page)
24 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
12 July 2001Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
27 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000New director appointed (2 pages)
22 September 1999Director resigned (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
22 September 1999New director appointed (1 page)
22 September 1999Secretary resigned (2 pages)
14 September 1999Incorporation (10 pages)