Reading
RG1 8DA
Director Name | David Robert Harding |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2015(7 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Garry Michael Fearn |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fairfax Road Teddington Middlesex TW11 9BZ |
Director Name | Mr Steven Whittaker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rexcote, Bethesda Street Upper Basildon Reading Berkshire RG8 8NU |
Secretary Name | Mr Steven Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rexcote, Bethesda Street Upper Basildon Reading Berkshire RG8 8NU |
Director Name | Mr Jean Michel Pescheux |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 2009(10 months after company formation) |
Appointment Duration | 7 months (resigned 09 November 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 17 Rue Des Vignes Cachan 94230 |
Director Name | Dominique Salvy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 2009(10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Place Des S Martyrs Du Lycee Buffow Paris 75014 France |
Director Name | Philippe Narzul |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2012) |
Role | Financial Manager |
Country of Residence | France |
Correspondence Address | Mma 14 Boulevard Oyon Le Mans Cedex 9 72030 France |
Director Name | Mr Philippe Narzul |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Georges Desray |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Covea Norman Place Reading RG1 8DA |
Director Name | Mr Gilles Normand |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Christian Charles Plumer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Covea Norman Place Reading Berkshire RG1 8DA |
Director Name | Mr Allister Paul Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | swinton.co.uk |
---|
Registered Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Swinton (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2018 | Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page) |
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2018 | Application to strike the company off the register (4 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
26 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
17 July 2017 | Statement by Directors (1 page) |
17 July 2017 | Resolutions
|
17 July 2017 | Solvency Statement dated 05/06/17 (1 page) |
17 July 2017 | Solvency Statement dated 05/06/17 (1 page) |
17 July 2017 | Statement of capital on 17 July 2017
|
17 July 2017 | Resolutions
|
17 July 2017 | Statement by Directors (1 page) |
17 July 2017 | Statement of capital on 17 July 2017
|
11 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
11 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page) |
10 July 2017 | Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page) |
10 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
10 July 2017 | Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page) |
10 July 2017 | Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page) |
3 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from Swinton House 6 Great Marlborough Street Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Swinton House 6 Great Marlborough Street Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (13 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (13 pages) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
12 November 2015 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page) |
12 November 2015 | Appointment of David Robert Harding as a director on 30 October 2015 (2 pages) |
12 November 2015 | Appointment of David Robert Harding as a director on 30 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page) |
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 March 2015 | Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
20 March 2015 | Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
8 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
8 October 2014 | Resolutions
|
8 October 2014 | Re-registration from a public company to a private limited company
|
8 October 2014 | Re-registration of Memorandum and Articles (30 pages) |
8 October 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 October 2014 | Re-registration from a public company to a private limited company (2 pages) |
8 October 2014 | Resolutions
|
4 August 2014 | Termination of appointment of Philippe Narzul as a director on 19 December 2012 (1 page) |
4 August 2014 | Termination of appointment of Philippe Narzul as a director on 19 December 2012 (1 page) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Registered office address changed from Le Mans Holdings Plc Norman Place Reading Berkshire RG1 8DA on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from Le Mans Holdings Plc Norman Place Reading Berkshire RG1 8DA on 15 April 2013 (2 pages) |
25 January 2013 | Termination of appointment of Steven Whittaker as a secretary (2 pages) |
25 January 2013 | Termination of appointment of Garry Fearn as a director (2 pages) |
25 January 2013 | Appointment of Georges Desray as a director (3 pages) |
25 January 2013 | Termination of appointment of Dominique Salvy as a director (2 pages) |
25 January 2013 | Appointment of Annabel Felicity Wilson as a secretary (3 pages) |
25 January 2013 | Appointment of Annabel Felicity Wilson as a secretary (3 pages) |
25 January 2013 | Appointment of Gilles Normand as a director (3 pages) |
25 January 2013 | Termination of appointment of Philippe Narzul as a director (2 pages) |
25 January 2013 | Appointment of Gilles Normand as a director (3 pages) |
25 January 2013 | Termination of appointment of Dominique Salvy as a director (2 pages) |
25 January 2013 | Appointment of Georges Desray as a director (3 pages) |
25 January 2013 | Termination of appointment of Garry Fearn as a director (2 pages) |
25 January 2013 | Termination of appointment of Philippe Narzul as a director (2 pages) |
25 January 2013 | Appointment of Mr Christian Charles Plumer as a director (3 pages) |
25 January 2013 | Appointment of Mr Christian Charles Plumer as a director (3 pages) |
25 January 2013 | Termination of appointment of Steven Whittaker as a secretary (2 pages) |
9 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
9 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (4 pages) |
22 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (4 pages) |
13 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Appointment of Mr Philippe Narzul as a director (2 pages) |
6 July 2010 | Director's details changed for Dominique Salvy on 13 June 2010 (2 pages) |
6 July 2010 | Capitals not rolled up (2 pages) |
6 July 2010 | Director's details changed for Dominique Salvy on 13 June 2010 (2 pages) |
6 July 2010 | Capitals not rolled up (2 pages) |
6 July 2010 | Appointment of Mr Philippe Narzul as a director (2 pages) |
1 July 2010 | Appointment of Philippe Narzul as a director (3 pages) |
1 July 2010 | Appointment of Philippe Narzul as a director (3 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 April 2010 | Termination of appointment of Jean Pescheux as a director (2 pages) |
15 April 2010 | Termination of appointment of Steven Whittaker as a director (2 pages) |
15 April 2010 | Termination of appointment of Jean Pescheux as a director (2 pages) |
15 April 2010 | Termination of appointment of Steven Whittaker as a director (2 pages) |
1 September 2009 | Director's change of particulars / dominique salvy / 13/06/2009 (1 page) |
1 September 2009 | Return made up to 13/06/09; full list of members (7 pages) |
1 September 2009 | Director's change of particulars / dominique salvy / 13/06/2009 (1 page) |
1 September 2009 | Return made up to 13/06/09; full list of members (7 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
13 July 2009 | Director appointed dominique salvy (2 pages) |
13 July 2009 | Director appointed dominique salvy (2 pages) |
13 July 2009 | Director appointed jean-michel pescheux (2 pages) |
13 July 2009 | Director appointed jean-michel pescheux (2 pages) |
13 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
8 July 2009 | Appointment terminated director instant companies LIMITED (1 page) |
8 July 2009 | Appointment terminate, director and secretary swift incorporations LIMITED logged form (1 page) |
8 July 2009 | Appointment terminate, director and secretary swift incorporations LIMITED logged form (1 page) |
8 July 2009 | Appointment terminated director instant companies LIMITED (1 page) |
10 July 2008 | Director appointed garry michael fearn (2 pages) |
10 July 2008 | Director appointed garry michael fearn (2 pages) |
10 July 2008 | Director and secretary appointed steven whittaker (2 pages) |
10 July 2008 | Director and secretary appointed steven whittaker (2 pages) |
7 July 2008 | Ad 13/06/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
7 July 2008 | Ad 13/06/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
4 July 2008 | Application to commence business (2 pages) |
4 July 2008 | Commence business and borrow (1 page) |
4 July 2008 | Application to commence business (2 pages) |
4 July 2008 | Commence business and borrow (1 page) |
13 June 2008 | Incorporation (18 pages) |
13 June 2008 | Incorporation (18 pages) |