Company NameHuntsman & Swift,Limited
Company StatusDissolved
Company Number00380621
CategoryPrivate Limited Company
Incorporation Date15 May 1943(81 years ago)
Dissolution Date11 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Huntsman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(47 years, 8 months after company formation)
Appointment Duration22 years, 11 months (closed 11 December 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address33 Richmond Road
Lincoln
LN1 1LQ
Secretary NameJane Lesley Mason
NationalityBritish
StatusClosed
Appointed22 May 2007(64 years after company formation)
Appointment Duration6 years, 6 months (closed 11 December 2013)
RoleLocal Government Manager
Correspondence Address33 Richmond Road
Lincoln
Lincolnshire
LN1 1LQ
Director NameMrs Elizabeth Margaret Huntsman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(47 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2007)
RoleFarmer
Correspondence AddressOld Fen Lane
Pinchbeck
Spalding
Lincs
PE11 3SL
Secretary NameClifford William Barnes
NationalityBritish
StatusResigned
Appointed18 January 1991(47 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Deeping St James Road
Northborough
Peterborough
PE6 9BQ
Secretary NameMrs Elizabeth Margaret Huntsman
NationalityBritish
StatusResigned
Appointed28 February 1997(53 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressOld Fen Lane
Pinchbeck
Spalding
Lincs
PE11 3SL

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£308,781
Cash£273,261
Current Liabilities£6,037

Accounts

Latest Accounts19 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 September

Filing History

11 December 2013Final Gazette dissolved following liquidation (1 page)
11 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2013Final Gazette dissolved following liquidation (1 page)
11 September 2013Return of final meeting in a members' voluntary winding up (13 pages)
11 September 2013Return of final meeting in a members' voluntary winding up (13 pages)
28 September 2012Total exemption small company accounts made up to 19 September 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 19 September 2012 (5 pages)
27 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-19
(1 page)
27 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Declaration of solvency (3 pages)
27 September 2012Registered office address changed from 33 Richmond Road Lincoln Lincolnshire LN1 1LQ on 27 September 2012 (2 pages)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Registered office address changed from 33 Richmond Road Lincoln Lincolnshire LN1 1LQ on 27 September 2012 (2 pages)
27 September 2012Declaration of solvency (3 pages)
24 September 2012Previous accounting period extended from 31 March 2012 to 19 September 2012 (1 page)
24 September 2012Previous accounting period extended from 31 March 2012 to 19 September 2012 (1 page)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 4,000
(4 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 4,000
(4 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 4,000
(4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Director's details changed for Mr Jonathan Huntsman on 2 October 2009 (2 pages)
12 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Jonathan Huntsman on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Jonathan Huntsman on 2 October 2009 (2 pages)
12 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 08/01/09; full list of members (3 pages)
5 March 2009Return made up to 08/01/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 08/01/08; full list of members (2 pages)
19 February 2008Location of register of members (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Return made up to 08/01/08; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned;director resigned (2 pages)
13 June 2007Registered office changed on 13/06/07 from: burtie fen lane pinchbeck spalding lincs (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Registered office changed on 13/06/07 from: burtie fen lane pinchbeck spalding lincs (1 page)
13 June 2007Secretary resigned;director resigned (2 pages)
22 May 2007Return made up to 08/01/07; full list of members (7 pages)
22 May 2007Return made up to 08/01/07; full list of members (7 pages)
17 May 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
17 May 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
23 January 2006Return made up to 08/01/06; full list of members (7 pages)
23 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Return made up to 08/01/05; full list of members (7 pages)
13 January 2005Return made up to 08/01/05; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 January 2004Return made up to 08/01/04; full list of members (7 pages)
15 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Accounts made up to 31 March 2003 (11 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (11 pages)
22 January 2003Return made up to 08/01/03; full list of members (7 pages)
22 January 2003Return made up to 08/01/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2002Return made up to 08/01/02; full list of members (6 pages)
22 January 2002Return made up to 08/01/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 February 2001Return made up to 08/01/01; full list of members (6 pages)
16 February 2001Return made up to 08/01/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 February 2000Return made up to 08/01/00; full list of members (6 pages)
17 February 2000Return made up to 08/01/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 February 1999Return made up to 08/01/99; full list of members (6 pages)
6 February 1999Return made up to 08/01/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 January 1998Return made up to 08/01/98; no change of members (4 pages)
14 January 1998Return made up to 08/01/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 March 1997Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page)
27 March 1997Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
5 March 1997Return made up to 08/01/97; no change of members (4 pages)
5 March 1997Return made up to 08/01/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Return made up to 08/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1996Return made up to 08/01/96; full list of members (6 pages)
15 February 1983Accounts made up to 31 March 1982 (10 pages)
15 February 1983Accounts made up to 31 March 1982 (10 pages)
13 May 1943Certificate of incorporation (17 pages)
13 May 1943Certificate of incorporation (17 pages)