Company NameSwift Shutters Ltd
Company StatusDissolved
Company Number04520920
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMark Stephen Baxendale
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Townhouse Road
Littleborough
Rochdale
Lancashire
OL15 9BG
Director NameJames David Whitworth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 York Avenue
Bamford
Rochdale
Lancashire
OL11 5HL
Secretary NameJames David Whitworth
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 York Avenue
Bamford
Rochdale
Lancashire
OL11 5HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressRiver Street Works
River Street
Heywood
Lancashire
OL10 4AB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£37,947
Cash£2,529

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Application for striking-off (1 page)
21 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 July 2004Accounting reference date shortened from 31/08/04 to 28/02/04 (1 page)
12 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 September 2003Return made up to 28/08/03; full list of members (7 pages)
26 September 2002Registered office changed on 26/09/02 from: river street works, river street haywood lancs OL10 4AB (1 page)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002Ad 28/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)