Company NameSwindells Print Finishing Limited
Company StatusDissolved
Company Number05366313
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Richard Bardsley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dean Drive
Wilmslow
Cheshire
SK9 2EX
Director NameNeville Bardsley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Hope Avenue
Handforth
Lancashire
M38 9NE
Director NameRichard Holt
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Belmont Road
Gatley
Cheadle
Cheshire
SK8 4AQ
Secretary NameRichard Holt
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Belmont Road
Gatley
Cheadle
Cheshire
SK8 4AQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1st Floor Mansion House 173-199
Wellington Road South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 October 2006Application for striking-off (1 page)
24 February 2006Registered office changed on 24/02/06 from: 1ST floor mansion house 173-199 wellington road south stockport SK1 3UA (1 page)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Return made up to 16/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
9 March 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Ad 18/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2005Registered office changed on 28/02/05 from: salter-newman.co.uk 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 February 2005Director resigned (1 page)
16 February 2005Incorporation (6 pages)