Company NameSwan Mills Impex (U.K) Limited
Company StatusDissolved
Company Number07535509
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 1 month ago)
Dissolution Date8 December 2020 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameMr Mohammad Afzal Majid
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 08 December 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Bedford Street
Bolton
BL1 4BA
Director NameAmjid Mohammed Majid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4th Floor
Swan Mills Uk Higher Swan Lane
Bolton
Lancashire
BL3 3BJ

Location

Registered Address13 Bedford Street
Bolton
BL1 4BA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Amjid Mohammed Majid
100.00%
Ordinary

Financials

Year2014
Net Worth£8,027
Cash£5,111
Current Liabilities£76,684

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
10 September 2020Termination of appointment of Amjid Mohammed Majid as a director on 1 September 2020 (1 page)
10 September 2020Application to strike the company off the register (1 page)
9 August 2020Registered office address changed from N/1/23 Nortex Mill 105 Chorley Old Road Bolton BL1 3AS to 13 Bedford Street Bolton BL1 4BA on 9 August 2020 (1 page)
22 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
29 November 2019Current accounting period shortened from 28 February 2019 to 30 June 2018 (1 page)
29 November 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
9 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
17 March 2018Confirmation statement made on 18 February 2018 with updates (5 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 March 2015Amended total exemption small company accounts made up to 28 February 2014 (8 pages)
17 March 2015Amended total exemption small company accounts made up to 28 February 2014 (8 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Registered office address changed from 4Th Floor Swan Mills Uk Higher Swan Lane Bolton Lancashire BL3 3BJ United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 4Th Floor Swan Mills Uk Higher Swan Lane Bolton Lancashire BL3 3BJ United Kingdom on 24 February 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
11 December 2012Amended accounts made up to 29 February 2012 (6 pages)
11 December 2012Amended accounts made up to 29 February 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
27 May 2011Appointment of Mr Mohammad Afzal Majid as a director (2 pages)
27 May 2011Appointment of Mr Mohammad Afzal Majid as a director (2 pages)
18 February 2011Incorporation (34 pages)
18 February 2011Incorporation (34 pages)