SWIFT HOLDINGS (GB) LIMITED

Register to unlock more data on OkredoRegister

SWIFT HOLDINGS (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03947842

Incorporation date

13/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Matthew Elliot House, 64 Broadway, Salford Quays, Manchester M5 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon25/11/2013
Final Gazette dissolved via compulsory strike-off
dot icon12/08/2013
First Gazette notice for compulsory strike-off
dot icon27/06/2013
Termination of appointment of Anne Withnell as a director on 2013-03-01
dot icon27/06/2013
Termination of appointment of Nigel Keith Jackson as a director on 2013-03-01
dot icon27/06/2013
Termination of appointment of Nigel Keith Jackson as a secretary on 2013-03-01
dot icon24/03/2013
Termination of appointment of Stephen Bottomley as a director on 2013-03-15
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/05/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon30/05/2011
Current accounting period extended from 2011-05-31 to 2011-11-30
dot icon10/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon10/04/2011
Director's details changed for Mr Nigel Keith Jackson on 2011-01-01
dot icon10/04/2011
Secretary's details changed for Mr Nigel Keith Jackson on 2011-01-01
dot icon10/04/2011
Director's details changed for Miss Anne Withnell on 2011-01-01
dot icon10/04/2011
Director's details changed for Mr Stephen Bottomley on 2011-01-01
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon26/05/2010
Register inspection address has been changed
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/03/2009
Return made up to 14/03/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon14/09/2008
Director appointed mr stephen bottomley
dot icon22/06/2008
Ad 12/05/08 gbp si 300@1=300 gbp ic 100/400
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/03/2008
Return made up to 14/03/08; full list of members
dot icon26/03/2008
Director and Secretary's Change of Particulars / nigel jackson / 19/03/2008 / Title was: , now: mr; HouseName/Number was: , now: newton grange; Street was: 1 croft gardens, now: newton lane; Area was: grappenhall heys, now: newton-by-tattenhall; Post Town was: warrington, now: chester; Post Code was: WA4 3LH, now: CH3 9NE; Country was: , now: unite
dot icon26/03/2008
Director's Change of Particulars / anne withnell / 19/03/2008 / Title was: , now: miss; HouseName/Number was: , now: newton grange; Street was: 1 croft gardens, now: newton lane; Area was: grappenhall heys, now: newton-by-tattenhall; Post Town was: warrington, now: chester; Post Code was: WA4 3LH, now: CH3 9NE; Country was: , now: united kingdom
dot icon28/06/2007
Return made up to 14/03/07; full list of members
dot icon25/02/2007
Accounting reference date extended from 28/02/07 to 31/05/07
dot icon03/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/08/2006
Certificate of change of name
dot icon21/05/2006
Accounting reference date shortened from 31/05/06 to 28/02/06
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/03/2006
Return made up to 14/03/06; full list of members
dot icon09/01/2006
Certificate of change of name
dot icon02/05/2005
Return made up to 14/03/05; full list of members
dot icon14/02/2005
Accounts made up to 2004-05-31
dot icon07/06/2004
Return made up to 14/03/04; full list of members
dot icon29/10/2003
Accounts made up to 2003-05-31
dot icon28/10/2003
Secretary's particulars changed;director's particulars changed
dot icon16/07/2003
Return made up to 14/03/03; full list of members
dot icon16/07/2003
Secretary's particulars changed;director's particulars changed
dot icon16/07/2003
New secretary appointed
dot icon25/06/2003
New director appointed
dot icon01/06/2003
Registered office changed on 02/06/03 from: clive house clive street bolton lancashire BL1 1ET
dot icon05/05/2003
Director's particulars changed
dot icon11/04/2003
Secretary resigned;director resigned
dot icon19/11/2002
Accounts made up to 2002-05-31
dot icon02/07/2002
Return made up to 14/03/02; full list of members
dot icon06/02/2002
Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS
dot icon07/01/2002
Accounts made up to 2001-05-31
dot icon06/06/2001
Return made up to 14/03/01; full list of members
dot icon04/04/2000
Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon04/04/2000
New director appointed
dot icon29/03/2000
New secretary appointed;new director appointed
dot icon29/03/2000
Director resigned
dot icon29/03/2000
Secretary resigned
dot icon13/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2011
dot iconLast change occurred
29/11/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2011
dot iconNext account date
29/11/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dmcs Directors Limited
Nominee Director
13/03/2000 - 21/03/2000
1209
Jackson, Nigel Keith
Director
21/03/2000 - 28/02/2013
121
DMCS SECRETARIES LIMITED
Nominee Secretary
13/03/2000 - 21/03/2000
1258
Ms Anne Withnell
Director
30/03/2003 - 28/02/2013
12
Bottomley, Stephen
Director
27/05/2008 - 14/03/2013
9

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 HOLDINGS (GB) LIMITED

SWIFT HOLDINGS (GB) LIMITED is an(a) Dissolved company incorporated on 13/03/2000 with the registered office located at Matthew Elliot House, 64 Broadway, Salford Quays, Manchester M5 2TS. There is currently no active directors 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 HOLDINGS (GB) LIMITED?

toggle

SWIFT HOLDINGS (GB) LIMITED is currently Dissolved. It was registered on 13/03/2000 and dissolved on 25/11/2013.

Where is SWIFT HOLDINGS (GB) LIMITED located?

toggle

SWIFT HOLDINGS (GB) LIMITED is registered at Matthew Elliot House, 64 Broadway, Salford Quays, Manchester M5 2TS.

What does SWIFT HOLDINGS (GB) LIMITED do?

toggle

SWIFT HOLDINGS (GB) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SWIFT HOLDINGS (GB) LIMITED?

toggle

The latest filing was on 25/11/2013: Final Gazette dissolved via compulsory strike-off.