Company NameSwiss Direkt Limited
Company StatusDissolved
Company Number04510348
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameClint Ashley Dempsey
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleSolicitor
Correspondence Address24 Wellfield Road
Offerton
Stockport
SK2 6AS
Director NamePriska Dempsey
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwiss
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Wellfield Road
Offerton
Stockport
Cheshire
SK2 6AS
Secretary NamePriska Dempsey
NationalitySwiss
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Wellfield Road
Offerton
Stockport
Cheshire
SK2 6AS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address24 Wellfield Road Offerton
Stockport
Manchester
SK2 6AS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£285,602
Gross Profit£26,213
Net Worth£68
Cash£5,922
Current Liabilities£46,550

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2006Voluntary strike-off action has been suspended (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
1 August 2006Application for striking-off (1 page)
4 July 2006Compulsory strike-off action has been discontinued (1 page)
23 February 2006Return made up to 09/09/05; no change of members (6 pages)
23 February 2006Registered office changed on 23/02/06 from: europa business park building 67 bird hall lane stockport cheshire SK3 0XA (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
16 September 2004Return made up to 13/08/04; full list of members (7 pages)
25 May 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
11 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002New director appointed (1 page)
20 August 2002Registered office changed on 20/08/02 from: 24 wellfield road, offerton stockport cheshire SK2 6AS (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
13 August 2002Incorporation (12 pages)