Kirkburton
Huddersfield
HD8 0TU
Director Name | Mr David Holdsworth |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1993(28 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Windsor Lodge 10 Ripon Road Harrogate North Yorkshire HG1 2JB |
Secretary Name | David Holdsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(38 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 27 October 2020) |
Role | Company Director |
Correspondence Address | 3 Windsor Lodge 10 Ripon Road Harrogate North Yorkshire HG1 2JB |
Director Name | Mrs Christine Elaine Moran |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 10 Naburn Fold Whinmoor Leeds West Yorkshire LS14 2BP |
Director Name | Mr John Michael Moran |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 10 Naburn Fold Whinmoor Leeds West Yorkshire LS14 2BP |
Secretary Name | Mrs Christine Elaine Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 10 Naburn Fold Whinmoor Leeds West Yorkshire LS14 2BP |
Secretary Name | Mr William Lawson Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(28 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burton Royd Farm Burton Royd Lane Kirkburton Huddersfield HD8 0TU |
Director Name | Patricia Holdsworth |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(30 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 1995) |
Role | Sales Executive |
Correspondence Address | 9 Greenhill Chase Wortley Leeds West Yorkshire LS12 4HF |
Director Name | Kathryn Anne Holdsworth |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 57 Park Avenue Shelley Huddersfield West Yorkshire HD8 8JY |
Secretary Name | Adele Marie Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(35 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2003) |
Role | Sales Manager |
Correspondence Address | 15 Gate House Court Woodlesford Leeds West Yorkshire LS26 8WR |
Director Name | Adele Marie Holdsworth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 January 2006) |
Role | Sales Manager |
Correspondence Address | Walnut Lodge Main Street Colton Tadcaster LS24 8EP |
Website | swiftfm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2623525 |
Telephone region | Leeds |
Registered Address | C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
660 at £1 | David Holdsworth 60.00% Ordinary |
---|---|
440 at £1 | William Lawson Middleton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,202 |
Cash | £154,408 |
Current Liabilities | £348,529 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 May 1993 | Delivered on: 13 May 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
26 March 1985 | Delivered on: 3 April 1985 Satisfied on: 5 December 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A speicific equitable charge over the companys f/h or l/h properties and the proceeds of sale thereof fixed and floating charges over the underaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
27 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 December 2019 | Change of details for Mr David Holdsworth as a person with significant control on 30 December 2018 (2 pages) |
11 June 2019 | Appointment of a voluntary liquidator (3 pages) |
17 May 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
18 February 2019 | Administrator's progress report (29 pages) |
20 September 2018 | Statement of affairs with form AM02SOA (13 pages) |
27 August 2018 | Result of meeting of creditors (5 pages) |
2 August 2018 | Statement of administrator's proposal (48 pages) |
1 August 2018 | Registered office address changed from 52 Barrack Rd Leeds LS7 4AB to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 1 August 2018 (2 pages) |
27 July 2018 | Appointment of an administrator (2 pages) |
25 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2017 | Secretary's details changed for David Holdsworth on 10 March 2017 (1 page) |
10 March 2017 | Secretary's details changed for David Holdsworth on 10 March 2017 (1 page) |
10 March 2017 | Director's details changed for Mr David Holdsworth on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr David Holdsworth on 10 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Director's details changed for David Holdsworth on 31 December 2015 (2 pages) |
13 January 2016 | Secretary's details changed for David Holdsworth on 31 December 2015 (1 page) |
13 January 2016 | Director's details changed for David Holdsworth on 31 December 2015 (2 pages) |
13 January 2016 | Secretary's details changed for David Holdsworth on 31 December 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for William Lawson Middleton on 31 December 2009 (2 pages) |
14 April 2010 | Director's details changed for David Holdsworth on 31 December 2009 (2 pages) |
14 April 2010 | Secretary's details changed for David Holdsworth on 31 December 2009 (1 page) |
14 April 2010 | Director's details changed for David Holdsworth on 31 December 2009 (2 pages) |
14 April 2010 | Secretary's details changed for David Holdsworth on 31 December 2009 (1 page) |
14 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for William Lawson Middleton on 31 December 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 February 2009 | Director and secretary's change of particulars / david holdsworth / 31/03/2008 (1 page) |
25 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
25 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
25 February 2009 | Director and secretary's change of particulars / david holdsworth / 31/03/2008 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 March 2008 | Return made up to 31/12/07; no change of members
|
29 March 2008 | Return made up to 31/12/07; no change of members
|
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members
|
24 February 2006 | Return made up to 31/12/05; full list of members
|
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
30 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members
|
31 January 2005 | Return made up to 31/12/04; full list of members
|
27 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 October 2003 | Company name changed swift hygiene services LIMITED\certificate issued on 09/10/03 (2 pages) |
9 October 2003 | Company name changed swift hygiene services LIMITED\certificate issued on 09/10/03 (2 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members
|
4 March 2003 | Return made up to 31/12/02; full list of members
|
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
29 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members
|
5 March 2002 | Return made up to 31/12/01; full list of members
|
21 December 2001 | Nc inc already adjusted 30/11/01 (1 page) |
21 December 2001 | Ad 30/11/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Ad 30/11/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
21 December 2001 | Nc inc already adjusted 30/11/01 (1 page) |
21 December 2001 | Resolutions
|
29 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members
|
25 February 2000 | Return made up to 31/12/99; full list of members
|
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Memorandum and Articles of Association (15 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Memorandum and Articles of Association (15 pages) |
30 January 1997 | Resolutions
|
16 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
13 May 1993 | Particulars of mortgage/charge (3 pages) |