SWIFT LG REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

SWIFT LG REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03470770

Incorporation date

24/11/1997

Size

Small

Contacts

Registered address

Registered address

1-2 Little King Street, Bristol BS1 4HWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1997)
dot icon28/02/2012
Final Gazette dissolved following liquidation
dot icon29/11/2011
Notice of move from Administration to Dissolution on 2011-11-28
dot icon28/07/2011
Resolutions
dot icon12/07/2011
Resolutions
dot icon12/07/2011
Change of name notice
dot icon23/06/2011
Administrator's progress report to 2011-05-31
dot icon15/02/2011
Notice of deemed approval of proposals
dot icon27/01/2011
Statement of affairs with form 2.14B
dot icon26/01/2011
Statement of administrator's proposal
dot icon13/12/2010
Registered office address changed from Merlin House 1, Langstone Business Park, Priory Drive Langstone Newport Gwent NP18 2HJ Wales on 2010-12-14
dot icon09/12/2010
Appointment of an administrator
dot icon04/08/2010
Registered office address changed from 1 & 2 the Sanctuary Eden Office Park 62 Macrae Road Ham Green Bristol BS20 0DD on 2010-08-05
dot icon18/02/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon15/09/2009
Auditor's resignation
dot icon06/05/2009
Ad 28/04/09 gbp si 1200@1=1200 gbp ic 100/1300
dot icon06/05/2009
Nc inc already adjusted 28/04/09
dot icon06/05/2009
Resolutions
dot icon05/05/2009
Director and secretary appointed christopher gordon cairns
dot icon05/05/2009
Appointment Terminated Secretary nigel dore
dot icon08/12/2008
Return made up to 12/11/08; full list of members
dot icon27/11/2008
Accounts for a small company made up to 2008-04-30
dot icon01/06/2008
Accounts for a small company made up to 2007-04-30
dot icon06/12/2007
Return made up to 12/11/07; full list of members
dot icon09/01/2007
Auditor's resignation
dot icon05/01/2007
Auditor's resignation
dot icon01/01/2007
Miscellaneous
dot icon01/01/2007
Declaration of assistance for shares acquisition
dot icon01/01/2007
Resolutions
dot icon01/01/2007
Resolutions
dot icon01/01/2007
New secretary appointed
dot icon01/01/2007
Director resigned
dot icon01/01/2007
Secretary resigned
dot icon01/01/2007
Director resigned
dot icon01/01/2007
Director resigned
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Full accounts made up to 2006-04-30
dot icon06/12/2006
Return made up to 12/11/06; full list of members
dot icon29/10/2006
Auditor's resignation
dot icon21/05/2006
Registered office changed on 22/05/06 from: county gates ashton road bristol BS3 2JH
dot icon26/02/2006
Full accounts made up to 2005-04-30
dot icon18/12/2005
Return made up to 12/11/05; full list of members
dot icon10/12/2004
Return made up to 12/11/04; full list of members
dot icon10/12/2004
Secretary resigned
dot icon15/11/2004
Full accounts made up to 2004-04-30
dot icon11/10/2004
New director appointed
dot icon29/09/2004
Director resigned
dot icon12/09/2004
New secretary appointed
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon16/01/2004
Return made up to 12/11/03; full list of members
dot icon16/01/2004
Secretary resigned
dot icon26/11/2003
New secretary appointed
dot icon16/12/2002
Return made up to 12/11/02; full list of members
dot icon18/11/2002
Full accounts made up to 2002-04-30
dot icon26/12/2001
Return made up to 12/11/01; full list of members
dot icon26/12/2001
Secretary's particulars changed;director's particulars changed
dot icon26/12/2001
Registered office changed on 27/12/01
dot icon16/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon29/10/2001
Registered office changed on 30/10/01 from: the old bank 108 church road redfield bristol BS5 9LJ
dot icon15/07/2001
New director appointed
dot icon04/03/2001
New secretary appointed
dot icon04/03/2001
Secretary resigned;director resigned
dot icon18/02/2001
Full accounts made up to 2000-04-30
dot icon06/12/2000
Return made up to 12/11/00; full list of members
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
New secretary appointed;new director appointed
dot icon18/02/2000
Particulars of mortgage/charge
dot icon10/02/2000
Accounts for a small company made up to 1999-04-30
dot icon25/01/2000
Return made up to 12/11/99; full list of members
dot icon25/01/2000
Director's particulars changed
dot icon05/07/1999
Director resigned
dot icon18/11/1998
Return made up to 12/11/98; full list of members
dot icon18/11/1998
Director's particulars changed
dot icon07/01/1998
Accounting reference date extended from 30/11/98 to 30/04/99
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon18/12/1997
Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon18/12/1997
Nc inc already adjusted 12/12/97
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon24/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossetti, John Orsino Bernard
Director
25/11/1997 - 18/12/2006
9
Dore, Nigel Geoffrey
Director
04/06/2001 - Present
13
Gahagan, Christopher John
Director
12/07/2000 - 30/11/2000
8
Anchors, Kenneth
Director
25/11/1997 - Present
7
Fennell, John Gregory
Director
12/12/1997 - 31/08/2004
1

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 LG REALISATIONS LIMITED

SWIFT LG REALISATIONS LIMITED is an(a) Dissolved company incorporated on 24/11/1997 with the registered office located at 1-2 Little King Street, Bristol BS1 4HW. There are currently 4 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 LG REALISATIONS LIMITED?

toggle

SWIFT LG REALISATIONS LIMITED is currently Dissolved. It was registered on 24/11/1997 and dissolved on 28/02/2012.

Where is SWIFT LG REALISATIONS LIMITED located?

toggle

SWIFT LG REALISATIONS LIMITED is registered at 1-2 Little King Street, Bristol BS1 4HW.

What does SWIFT LG REALISATIONS LIMITED do?

toggle

SWIFT LG REALISATIONS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for SWIFT LG REALISATIONS LIMITED?

toggle

The latest filing was on 28/02/2012: Final Gazette dissolved following liquidation.