Company NameSwift Central Support Limited
Company StatusDissolved
Company Number05522859
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 8 months ago)
Dissolution Date12 March 2013 (11 years ago)
Previous NameNetwork Central Services Limited

Business Activity

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

Directors

Director NameMr Stephen Bottomley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Elliot House, 64
Broadway, Salford Quays
Manchester
M50 2TS
Director NameSwift Holdings (GB) Limited (Corporation)
StatusClosed
Appointed01 August 2009(4 years after company formation)
Appointment Duration3 years, 7 months (closed 12 March 2013)
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS
Director NameSwift Fire And Security Group Plc (Corporation)
StatusClosed
Appointed18 November 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 12 March 2013)
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS
Director NameAnne Withnell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleSecretary
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Secretary NameAndrew Philip Nichols
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleAccountant
Correspondence Address23 Laurel Avenue
Bolton
Lancashire
BL3 1AS
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(5 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 2006)
RoleAccountant
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameMr Nigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMatthew Elliot House, 64
Broadway, Salford Quays
Manchester
M50 2TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameSwift Holdings (GB) Limited (Corporation)
StatusResigned
Appointed28 February 2006(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2007)
Correspondence AddressMatthew Elliot House
64 Broadway, Salford Quays
Manchester
M50 2TS
Secretary NamePremier Business Advisers Ltd (Corporation)
StatusResigned
Appointed28 February 2006(7 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 November 2011)
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS

Location

Registered AddressMatthew Elliot House, 64
Broadway, Salford Quays
Manchester
M50 2TS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Swift Holdings (Gb) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,023
Current Liabilities£6,023

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 January 2012Appointment of Swift Fire and Security Group Plc as a director on 18 November 2011 (2 pages)
12 January 2012Appointment of Swift Fire and Security Group Plc as a director (2 pages)
18 November 2011Termination of appointment of Premier Business Advisers Ltd as a secretary on 18 November 2011 (1 page)
18 November 2011Termination of appointment of Nigel Keith Jackson as a director on 18 November 2011 (1 page)
18 November 2011Termination of appointment of Premier Business Advisers Ltd as a secretary (1 page)
18 November 2011Termination of appointment of Nigel Jackson as a director (1 page)
12 August 2011Director's details changed for Mr Stephen Bottomley on 1 January 2011 (2 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 100
(4 pages)
12 August 2011Director's details changed for Mr Nigel Keith Jackson on 1 January 2011 (2 pages)
12 August 2011Director's details changed for Mr Nigel Keith Jackson on 1 January 2011 (2 pages)
12 August 2011Director's details changed for Mr Stephen Bottomley on 1 January 2011 (2 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 100
(4 pages)
12 August 2011Director's details changed for Mr Stephen Bottomley on 1 January 2011 (2 pages)
12 August 2011Director's details changed for Mr Nigel Keith Jackson on 1 January 2011 (2 pages)
27 May 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
27 May 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2010Secretary's details changed for Premier Business Advisers Ltd on 1 January 2010 (2 pages)
3 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
3 September 2010Secretary's details changed for Premier Business Advisers Ltd on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Swift Holdings (Gb) Limited on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Swift Holdings (Gb) Limited on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Swift Holdings (Gb) Limited on 1 January 2010 (2 pages)
3 September 2010Secretary's details changed for Premier Business Advisers Ltd on 1 January 2010 (2 pages)
3 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 March 2010Appointment of Swift Holdings (Gb) Limited as a director (1 page)
13 March 2010Appointment of Swift Holdings (Gb) Limited as a director (1 page)
31 July 2009Return made up to 29/07/09; full list of members (3 pages)
31 July 2009Return made up to 29/07/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 October 2008Return made up to 29/07/08; full list of members (3 pages)
15 October 2008Return made up to 29/07/08; full list of members (3 pages)
15 September 2008Director appointed mr stephen bottomley (2 pages)
15 September 2008Director appointed mr stephen bottomley (2 pages)
15 May 2008Return made up to 29/07/07; full list of members (3 pages)
15 May 2008Return made up to 29/07/07; full list of members (3 pages)
14 May 2008Director's change of particulars / nigel jackson / 31/12/2007 (2 pages)
14 May 2008Director's Change of Particulars / nigel jackson / 31/12/2007 / Title was: , now: mr; HouseName/Number was: , now: newton grange; Street was: 1 croft gardens, now: newton lane; Area was: grappenhall heys, now: newton-by-tattenhall; Post Town was: warrington, now: chester; Post Code was: WA4 3LH, now: CH3 9NE; Country was: , now: united kingdom (2 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
26 February 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
26 February 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (1 page)
29 August 2006Return made up to 29/07/06; full list of members (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006New director appointed (1 page)
29 August 2006Return made up to 29/07/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: victoria house 64 paul street london EC2A 4NG (1 page)
18 May 2006Registered office changed on 18/05/06 from: victoria house 64 paul street london EC2A 4NG (1 page)
7 February 2006Registered office changed on 07/02/06 from: matthew elliot house 64 broadway salford quays manchester M50 2TS (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: matthew elliot house 64 broadway salford quays manchester M50 2TS (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
8 December 2005Registered office changed on 08/12/05 from: southwick barn, high street southwick fareham hampshire PO17 6EA (1 page)
5 December 2005Company name changed network central services LIMITED\certificate issued on 05/12/05 (3 pages)
5 December 2005Company name changed network central services LIMITED\certificate issued on 05/12/05 (3 pages)
11 November 2005Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
11 November 2005Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
29 July 2005Incorporation (9 pages)
29 July 2005Incorporation (9 pages)