Company NameSwiftsignal Limited
DirectorsAlfred Thomas Linderman and Nina Linderman
Company StatusDissolved
Company Number05409141
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlfred Thomas Linderman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address6 Brookfield Road
Culcheth
Warrington
WA3 4NY
Director NameNina Linderman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address6 Brookfield Road
Culcheth
Warrington
WA3 4NY
Secretary NameNina Linderman
NationalityBritish
StatusCurrent
Appointed06 June 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address6 Brookfield Road
Culcheth
Warrington
WA3 4NY
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 December 2007Dissolved (1 page)
11 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 July 2007Liquidators statement of receipts and payments (5 pages)
21 June 2006Registered office changed on 21/06/06 from: 70 rodney street liverpool L1 9AF (1 page)
19 June 2006Appointment of a voluntary liquidator (1 page)
19 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 June 2006Declaration of solvency (3 pages)
1 June 2006Return made up to 31/03/06; full list of members (7 pages)
9 May 2006Statement of affairs (6 pages)
9 May 2006Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New secretary appointed (1 page)
6 June 2005Registered office changed on 06/06/05 from: 134 percival rd enfield EN1 1QU (1 page)
1 June 2005£ nc 100/1000 01/06/05 (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)