Company NameSW Autodesign Ltd
Company StatusDissolved
Company Number05691611
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Dissolution Date25 January 2013 (11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Secretary NameGail Jean Wilson
NationalityBritish
StatusClosed
Appointed01 February 2006(2 days after company formation)
Appointment Duration6 years, 12 months (closed 25 January 2013)
RoleCo Secretary
Correspondence Address10 Royal Gardens
Bowdon
Altrincham
Cheshire
WA14 3GX
Director NameStewart David Wilson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(3 days after company formation)
Appointment Duration6 years, 11 months (closed 25 January 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Royal Gardens
Bowdon
Altrincham
Cheshire
WA14 3GX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Stewart Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,471
Cash£209
Current Liabilities£327,917

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 January 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013Final Gazette dissolved following liquidation (1 page)
25 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2012Liquidators statement of receipts and payments to 23 June 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 23 June 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 23 June 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 23 December 2011 (5 pages)
31 January 2012Liquidators statement of receipts and payments to 23 December 2011 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 23 December 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 23 June 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 23 June 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 23 June 2011 (5 pages)
21 January 2011Liquidators' statement of receipts and payments to 23 December 2010 (5 pages)
21 January 2011Liquidators statement of receipts and payments to 23 December 2010 (5 pages)
21 January 2011Liquidators' statement of receipts and payments to 23 December 2010 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 23 June 2010 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 23 June 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 23 June 2010 (5 pages)
20 July 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-24
(1 page)
2 July 2009Statement of affairs with form 4.19 (7 pages)
2 July 2009Statement of affairs with form 4.19 (7 pages)
2 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2009Registered office changed on 17/06/2009 from unit 1 demmings road cheadle stockport cheshire SK8 2PP (1 page)
17 June 2009Registered office changed on 17/06/2009 from unit 1 demmings road cheadle stockport cheshire SK8 2PP (1 page)
8 June 2009Ad 08/06/09\gbp si 23000@1=23000\gbp ic 100000/123000\ (2 pages)
8 June 2009Ad 08/06/09 gbp si 23000@1=23000 gbp ic 100000/123000 (2 pages)
28 May 2009Ad 19/05/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
28 May 2009Ad 19/05/09 gbp si 99999@1=99999 gbp ic 1/100000 (2 pages)
15 May 2009Gbp nc 1000/200000 13/05/09 (2 pages)
15 May 2009Gbp nc 1000/200000\13/05/09 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2009Return made up to 30/01/09; full list of members (3 pages)
1 April 2009Return made up to 30/01/09; full list of members (3 pages)
5 February 2008Return made up to 30/01/08; no change of members (6 pages)
5 February 2008Return made up to 30/01/08; no change of members (6 pages)
13 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
13 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
28 August 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
28 August 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
12 July 2007Registered office changed on 12/07/07 from: 6 junction street hyde SK14 4QN (1 page)
12 July 2007Registered office changed on 12/07/07 from: 6 junction street hyde SK14 4QN (1 page)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
9 March 2007Return made up to 30/01/07; full list of members (6 pages)
9 March 2007Return made up to 30/01/07; full list of members (6 pages)
17 February 2006Particulars of mortgage/charge (4 pages)
17 February 2006Particulars of mortgage/charge (4 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
30 January 2006Incorporation (13 pages)
30 January 2006Incorporation (13 pages)