SWIFT HIRE SERVICE LIMITED

Register to unlock more data on OkredoRegister

SWIFT HIRE SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02656021

Incorporation date

20/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1991)
dot icon31/01/2012
Final Gazette dissolved following liquidation
dot icon31/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon18/08/2010
Statement of affairs with form 4.19
dot icon18/08/2010
Appointment of a voluntary liquidator
dot icon18/08/2010
Resolutions
dot icon03/08/2010
Registered office address changed from 21/23 High Street Birstall Batley W.Yorks WF17 9ES on 2010-08-04
dot icon19/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr John Fell on 2009-10-21
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/11/2008
Return made up to 21/10/08; full list of members
dot icon09/09/2008
Appointment Terminated Secretary julie taylor
dot icon26/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/03/2008
Director's Change of Particulars / john fell / 01/09/2006 / HouseName/Number was: , now: 249; Street was: 19 knowles lane, now: moor lane; Area was: gomersal, now: birkenshaw; Post Town was: cleckheaton, now: bradford; Post Code was: BD19 4LE, now: BD11 2HJ
dot icon02/03/2008
Return made up to 21/10/07; no change of members
dot icon02/03/2008
Total exemption small company accounts made up to 2006-10-31
dot icon05/01/2007
Return made up to 21/10/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/10/2005
Return made up to 21/10/05; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/10/2004
Return made up to 21/10/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/11/2003
Return made up to 21/10/03; full list of members
dot icon25/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/11/2002
Return made up to 21/10/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/10/2001
Return made up to 21/10/01; full list of members
dot icon19/07/2001
Partial exemption accounts made up to 2000-10-31
dot icon19/12/2000
Return made up to 21/10/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-10-31
dot icon18/07/2000
New secretary appointed
dot icon06/07/2000
New secretary appointed
dot icon28/12/1999
Return made up to 21/10/99; full list of members
dot icon28/12/1999
Secretary resigned;director resigned
dot icon31/05/1999
Accounts for a small company made up to 1998-10-31
dot icon19/10/1998
Return made up to 21/10/98; full list of members
dot icon20/04/1998
Accounts for a small company made up to 1997-10-31
dot icon21/10/1997
Return made up to 21/10/97; no change of members
dot icon23/07/1997
Accounts for a small company made up to 1996-10-31
dot icon17/11/1996
Return made up to 21/10/96; full list of members
dot icon07/05/1996
Accounts for a small company made up to 1995-10-31
dot icon16/02/1996
Return made up to 21/10/95; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1994-10-31
dot icon28/02/1995
Return made up to 21/10/94; no change of members
dot icon13/02/1995
Return made up to 21/10/93; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/07/1994
Accounts for a small company made up to 1993-10-31
dot icon19/08/1993
Accounts for a small company made up to 1992-10-31
dot icon07/04/1993
Return made up to 21/10/92; full list of members
dot icon11/12/1991
Particulars of mortgage/charge
dot icon21/11/1991
Secretary resigned
dot icon21/11/1991
New secretary appointed;new director appointed
dot icon27/10/1991
Director resigned;new director appointed
dot icon27/10/1991
Secretary resigned;new secretary appointed
dot icon27/10/1991
Registered office changed on 28/10/91 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER
dot icon20/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
21/10/1991 - 21/10/1991
4516
Fell, John
Director
21/10/1991 - Present
-
Lyons, John
Secretary
21/10/1991 - 31/10/1991
-
Taylor, Julie
Secretary
01/06/1999 - 05/09/2008
-
Taylor, Melvin Christopher
Secretary
31/10/1991 - 31/05/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SWIFT HIRE SERVICE LIMITED

SWIFT HIRE SERVICE LIMITED is an(a) Dissolved company incorporated on 20/10/1991 with the registered office located at 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWIFT HIRE SERVICE LIMITED?

toggle

SWIFT HIRE SERVICE LIMITED is currently Dissolved. It was registered on 20/10/1991 and dissolved on 31/01/2012.

Where is SWIFT HIRE SERVICE LIMITED located?

toggle

SWIFT HIRE SERVICE LIMITED is registered at 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH.

What does SWIFT HIRE SERVICE LIMITED do?

toggle

SWIFT HIRE SERVICE LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for SWIFT HIRE SERVICE LIMITED?

toggle

The latest filing was on 31/01/2012: Final Gazette dissolved following liquidation.