Company NameSwancote Developments Limited
Company StatusDissolved
Company Number04942356
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date22 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Lance Davies
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Ford Heath
Shrewsbury
Shropshire
SY5 9GG
Wales
Director NameMr Simon John Davies
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourton House
Bourton
Much Wenlock
Shropshire
TF13 6QD
Secretary NameMr Simon John Davies
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourton House
Bourton
Much Wenlock
Shropshire
TF13 6QD
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressKay Johnson Gee Griffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

25 at £1Cas Mount Farm LTD
25.00%
Ordinary
25 at £1Icc (Five) LTD
25.00%
Ordinary
25 at £1John David Malcolm Davies
25.00%
Ordinary
25 at £1Scw Developments LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£12,199
Current Liabilities£12,199

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 July 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
22 April 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
19 March 2014Registered office address changed from Tudor House 37a Birmingham New Road Wolverhampton West Midlands WV4 6BL on 19 March 2014 (2 pages)
19 March 2014Registered office address changed from Tudor House 37a Birmingham New Road Wolverhampton West Midlands WV4 6BL on 19 March 2014 (2 pages)
18 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Statement of affairs with form 4.19 (5 pages)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Statement of affairs with form 4.19 (5 pages)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Edward Lance Davies on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Edward Lance Davies on 21 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 November 2008Return made up to 06/10/08; full list of members (4 pages)
7 November 2008Return made up to 06/10/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 October 2007Return made up to 06/10/07; full list of members (3 pages)
23 October 2007Return made up to 06/10/07; full list of members (3 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (5 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (5 pages)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Return made up to 06/10/06; full list of members (3 pages)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Return made up to 06/10/06; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 November 2005Return made up to 23/10/05; full list of members (7 pages)
1 November 2005Return made up to 23/10/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 October 2004Return made up to 23/10/04; full list of members (7 pages)
31 October 2004Return made up to 23/10/04; full list of members (7 pages)
7 April 2004Particulars of mortgage/charge (5 pages)
7 April 2004Particulars of mortgage/charge (7 pages)
7 April 2004Particulars of mortgage/charge (7 pages)
7 April 2004Particulars of mortgage/charge (5 pages)
20 November 2003Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2003New director appointed (5 pages)
20 November 2003New secretary appointed;new director appointed (6 pages)
20 November 2003New secretary appointed;new director appointed (6 pages)
20 November 2003New director appointed (5 pages)
20 November 2003Registered office changed on 20/11/03 from: tudor house, 37A birmingham new road, wolverhampton west midlands WV4 6BL (1 page)
20 November 2003Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2003Registered office changed on 20/11/03 from: tudor house, 37A birmingham new road, wolverhampton west midlands WV4 6BL (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
23 October 2003Incorporation (9 pages)
23 October 2003Incorporation (9 pages)