Company NameSwan Trailers Ltd.
Company StatusDissolved
Company Number04590327
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)
Dissolution Date17 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Leigh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(same day as company formation)
RoleTruck Body Builder
Correspondence AddressSpring Bank 27 Wearish Lane
Westhoughton
Bolton
Lancashire
BL5 2AX
Secretary NameJoan Marie Leigh
NationalityBritish
StatusClosed
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Bank 27 Wearish Lane
Westhoughton
Bolton
Lancashire
BL5 2AX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnity House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,175
Current Liabilities£41,329

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2009Liquidators statement of receipts and payments to 9 June 2009 (5 pages)
17 June 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2009Liquidators statement of receipts and payments to 24 January 2009 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 24 July 2008 (5 pages)
14 February 2008Liquidators statement of receipts and payments (5 pages)
17 August 2007Liquidators statement of receipts and payments (5 pages)
1 August 2006Registered office changed on 01/08/06 from: swan lane hindley green wigan lancashire WN2 4HD (1 page)
31 July 2006Appointment of a voluntary liquidator (1 page)
31 July 2006Statement of affairs (7 pages)
31 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2006Return made up to 14/11/05; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
17 December 2004Amended accounts made up to 30 November 2003 (4 pages)
1 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
8 February 2004Return made up to 14/11/03; full list of members (6 pages)
25 November 2002Secretary resigned (1 page)