Manchester
M14 7DW
Director Name | Mr Alan Brackenridge |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House 56 Higher Green Lane Astley Manchester Greater Manchester M29 7HZ |
Director Name | Mr Philip James Thomas |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(5 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Heys Road Prestwich Manchester M25 1LA |
Director Name | Mrs Nicola Jane Lightfoot |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 24 Greenway Romiley Stockport Cheshire SK6 4HH |
Registered Address | 28 - 30 Wilbraham Road Manchester M14 7DW |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £408,944 |
Gross Profit | £48,643 |
Net Worth | -£2,048 |
Cash | £2,297 |
Current Liabilities | £96,921 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
11 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved following liquidation (1 page) |
11 July 2016 | Completion of winding up (1 page) |
11 July 2016 | Completion of winding up (1 page) |
19 March 2015 | Order of court to wind up (2 pages) |
19 March 2015 | Order of court to wind up (2 pages) |
24 February 2015 | Order of court to wind up (2 pages) |
24 February 2015 | Order of court to wind up (2 pages) |
11 October 2014 | Voluntary strike-off action has been suspended (1 page) |
11 October 2014 | Voluntary strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2014 | Application to strike the company off the register (3 pages) |
22 September 2014 | Application to strike the company off the register (3 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from 24 Greenway Romiley Stockport Cheshire SK6 4HH England on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 24 Greenway Romiley Stockport Cheshire SK6 4HH England on 23 April 2014 (1 page) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
2 January 2013 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
6 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Termination of appointment of Nicola Lightfoot as a director (1 page) |
1 November 2011 | Termination of appointment of Nicola Lightfoot as a director (1 page) |
6 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 June 2011 | Appointment of Mrs Nicola Jane Lightfoot as a director (2 pages) |
26 June 2011 | Termination of appointment of Philip James Thomas as a director (1 page) |
26 June 2011 | Appointment of Mrs Nicola Jane Lightfoot as a director (2 pages) |
26 June 2011 | Appointment of Mr Edwin Gerrard Martin as a director (2 pages) |
26 June 2011 | Appointment of Mrs Nicola Jane Lightfoot as a director (2 pages) |
26 June 2011 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 26 June 2011 (1 page) |
26 June 2011 | Appointment of Mr Edwin Gerrard Martin as a director (2 pages) |
26 June 2011 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 26 June 2011 (1 page) |
26 June 2011 | Termination of appointment of Philip James Thomas as a director (1 page) |
26 June 2011 | Appointment of Mrs Nicola Jane Lightfoot as a director (2 pages) |
7 February 2011 | Company name changed swifty construction LTD\certificate issued on 07/02/11
|
7 February 2011 | Company name changed swifty construction LTD\certificate issued on 07/02/11
|
28 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Appointment of Phil Thomas as a director (3 pages) |
10 August 2010 | Appointment of Phil Thomas as a director (3 pages) |
14 July 2010 | Termination of appointment of Alan Brackenridge as a director (1 page) |
14 July 2010 | Termination of appointment of Alan Brackenridge as a director (1 page) |
23 February 2010 | Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT England on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT England on 23 February 2010 (2 pages) |
14 January 2010 | Incorporation (23 pages) |
14 January 2010 | Incorporation (23 pages) |