Company NameSwift Construction Services Limited
Company StatusDissolved
Company Number05387007
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date3 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr David Owen Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed10 March 2005(1 day after company formation)
Appointment Duration8 years, 4 months (closed 03 August 2013)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address67 Leyland Road
Southport
Merseyside
PR9 9JA
Director NameMr Gary Paul McIver
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed10 March 2005(1 day after company formation)
Appointment Duration8 years, 4 months (closed 03 August 2013)
RoleQuantitiy Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address103 Shelley Grove
Droylsden
Lancashire
M43 7YE
Secretary NameSharon Marie McIver
NationalityBritish
StatusClosed
Appointed10 March 2005(1 day after company formation)
Appointment Duration8 years, 4 months (closed 03 August 2013)
RoleCompany Director
Correspondence Address103 Shelley Grove
Droylsden
Lancashire
M43 7YE
Director NamePaul Gilbert
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(1 day after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleElectrical
Correspondence Address123 Kensington Road
Southport
Merseyside
PR9 0SD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressCrawfords Accountants
Stanton House 41 Blackfriars Road Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£66,748
Cash£144
Current Liabilities£121,094

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2013Liquidators statement of receipts and payments to 19 April 2013 (5 pages)
3 May 2013Liquidators' statement of receipts and payments to 19 April 2013 (5 pages)
3 May 2013Liquidators' statement of receipts and payments to 19 April 2013 (5 pages)
12 November 2012Liquidators' statement of receipts and payments to 2 November 2012 (5 pages)
12 November 2012Liquidators statement of receipts and payments to 2 November 2012 (5 pages)
12 November 2012Liquidators' statement of receipts and payments to 2 November 2012 (5 pages)
12 November 2012Liquidators statement of receipts and payments to 2 November 2012 (5 pages)
21 May 2012Liquidators' statement of receipts and payments to 2 May 2012 (5 pages)
21 May 2012Liquidators statement of receipts and payments to 2 May 2012 (5 pages)
21 May 2012Liquidators' statement of receipts and payments to 2 May 2012 (5 pages)
21 May 2012Liquidators statement of receipts and payments to 2 May 2012 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 2 November 2011 (5 pages)
15 November 2011Liquidators statement of receipts and payments to 2 November 2011 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 2 November 2011 (5 pages)
15 November 2011Liquidators statement of receipts and payments to 2 November 2011 (5 pages)
19 May 2011Liquidators statement of receipts and payments to 2 May 2011 (5 pages)
19 May 2011Liquidators statement of receipts and payments to 2 May 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 2 May 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 2 May 2011 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 2 November 2010 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 2 November 2010 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 2 November 2010 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 2 November 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 2 May 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 2 May 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 2 May 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 2 May 2010 (5 pages)
26 November 2009Liquidators statement of receipts and payments to 2 November 2009 (5 pages)
26 November 2009Liquidators' statement of receipts and payments to 2 November 2009 (5 pages)
26 November 2009Liquidators statement of receipts and payments to 2 November 2009 (5 pages)
26 November 2009Liquidators' statement of receipts and payments to 2 November 2009 (5 pages)
25 November 2008Statement of affairs with form 4.19 (7 pages)
25 November 2008Statement of affairs with form 4.19 (7 pages)
25 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2008Appointment of a voluntary liquidator (1 page)
25 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-03
(1 page)
25 November 2008Appointment of a voluntary liquidator (1 page)
16 October 2008Registered office changed on 16/10/2008 from 103 shelley grove droylsden manchester M43 7YE (1 page)
16 October 2008Registered office changed on 16/10/2008 from 103 shelley grove droylsden manchester M43 7YE (1 page)
13 March 2008Return made up to 09/03/08; full list of members (4 pages)
13 March 2008Return made up to 09/03/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 April 2007Return made up to 09/03/07; full list of members (3 pages)
10 April 2007Return made up to 09/03/07; full list of members (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
3 July 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
3 July 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Return made up to 09/03/06; full list of members (3 pages)
5 April 2006Return made up to 09/03/06; full list of members (3 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
1 April 2005Ad 10/03/05--------- £ si 30@1=30 £ ic 2/32 (2 pages)
1 April 2005Ad 10/03/05--------- £ si 30@1=30 £ ic 2/32 (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
9 March 2005Incorporation (13 pages)
9 March 2005Incorporation (13 pages)