Company NameSWG Trading Limited
Company StatusDissolved
Company Number07439764
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Stacey Maree Jolliffe
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited KIngdom
Correspondence Address8a Sagars Road
Handforth
Wilmslow
Cheshire
SK9 3EE
Director NameMr William Robert Ackers
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(1 day after company formation)
Appointment Duration2 years, 7 months (closed 25 June 2013)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Rugby Park
Battersea Road
Stockport
SK4 3EB
Director NameMr Kunal Hinduja
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(1 day after company formation)
Appointment Duration2 years, 7 months (closed 25 June 2013)
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 3 Rugby Park
Battersea Road
Stockport
SK4 3EB

Location

Registered AddressUnit 3 Rugby Park
Battersea Road
Stockport
SK4 3EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

4 at £1Stacey Maree Jolliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 January 2012Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 4
(4 pages)
13 January 2012Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 4
(4 pages)
30 December 2010Appointment of Mr William Robert Ackers as a director (2 pages)
30 December 2010Appointment of Mr Kunal Hinduja as a director (2 pages)
30 December 2010Appointment of Mr William Robert Ackers as a director (2 pages)
30 December 2010Appointment of Mr Kunal Hinduja as a director (2 pages)
15 November 2010Incorporation (29 pages)
15 November 2010Incorporation (29 pages)