Company NameSwap Festival Limited
Company StatusDissolved
Company Number05674821
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSara Austin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleArtist Manager
Correspondence Address84 Old Butt Lane
Talke
Stoke On Trent
ST7 1NR
Director NameLee Frederick Donnelly
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleMusic Festival
Country of ResidenceUnited Kingdom
Correspondence Address51 Lorna Grove
Gatley
Stockport
SK8 4EA
Director NameMr Philip Alban Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleMusic Festival
Country of ResidenceUnited Kingdom
Correspondence Address103 Mottram Road
Broadbottom
Hyde
Cheshire
SK14 6BB
Director NameStephen Loukes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleMusic Festival
Country of ResidenceUnited Kingdom
Correspondence Address14 Limefied Terrace
Manchester
M19 2EP
Secretary NameStephen Loukes
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleMusic Festival
Country of ResidenceUnited Kingdom
Correspondence Address14 Limefied Terrace
Manchester
M19 2EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBright Partnership, Queens
Chambers, 5 John Dalton Street
Manchester
Greater Manchester
M2 6FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,578
Cash£100
Current Liabilities£1,678

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Director's change of particulars / lee donnelly / 07/11/2007 (1 page)
2 September 2008Director's Change of Particulars / lee donnelly / 07/11/2007 / (1 page)
22 August 2008Director's change of particulars / lee donnelly / 07/11/2007 (1 page)
22 August 2008Return made up to 13/01/08; full list of members (5 pages)
22 August 2008Return made up to 13/01/08; full list of members (5 pages)
22 August 2008Director's Change of Particulars / lee donnelly / 07/11/2007 / HouseName/Number was: , now: 51; Street was: 26 woodlands road, now: lorna grove; Post Town was: burnage, now: gately; Region was: manchester, now: stockport; Post Code was: M19 2QP, now: SK8 4EA (1 page)
11 December 2007Ad 13/01/06--------- £ si 99@1 (2 pages)
11 December 2007Ad 13/01/06--------- £ si 99@1 (2 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 January 2007Return made up to 13/01/07; full list of members (3 pages)
29 January 2007Return made up to 13/01/07; full list of members (3 pages)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
11 October 2006New secretary appointed;new director appointed (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New secretary appointed;new director appointed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
13 January 2006Incorporation (9 pages)
13 January 2006Incorporation (9 pages)