Milton
Cambridge
Cambridgeshire
CB4 6DT
Director Name | Nicholas Harvey |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 July 2004) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Watling Garth Old Watling Street Flamstead St Albans Hertfordshire AL3 8HJ |
Director Name | Mr Michael James Halligan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 12 Rothampstead Court Rothampstead Avenue Harpenden Hertfordshire |
Director Name | Mr Martin Dominick Halligan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | The Fishery Lower Luton Road Wheathampstead St Albans Hertfordshire AL9 8HQ |
Director Name | Mr Martin Dominick Halligan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | The Fishery Lower Luton Road Wheathampstead St Albans Hertfordshire AL9 8HQ |
Director Name | Christopher Charles Grimsdale |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 July 2007) |
Role | Commercial Director |
Correspondence Address | Hill Farm Leverstock Green Road, Leverstock Green Hemel Hempstead Hertfordshire HP3 8QA |
Secretary Name | Mr Michael James Halligan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | 29 Station Road Harpenden Hertfordshire AL5 4XB |
Secretary Name | Peter Barry Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 30 Ridge Avenue Harpenden Hertfordshire AL5 3LT |
Director Name | Graham Kevin Kingston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(26 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 1994) |
Role | Quantity Surveyor |
Correspondence Address | 10 Jacaranda Close Chelmsford Essex CM1 5NN |
Director Name | Simon Philip Day |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Ash Green Great Chesterford Saffron Walden Essex CB10 1QR |
Secretary Name | Simon Philip Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ash Green Great Chesterford Saffron Walden Essex CB10 1QR |
Director Name | Mr Duncan Jeremy Layzell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(33 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Director Name | Mr Kevin Brian Tutt |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(33 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 January 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Western View Pluckley Road Charing Ashford Kent TN27 0AH |
Secretary Name | Nicholas Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2004) |
Role | Managing Director Of Joinery C |
Country of Residence | United Kingdom |
Correspondence Address | Watling Garth Old Watling Street Flamstead St Albans Hertfordshire AL3 8HJ |
Director Name | Mr Andrew Trevor Whitford |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(35 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 January 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hill House Richmond Hill Bournemouth BH2 6HR |
Secretary Name | Mr Andrew Trevor Whitford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Richmond Hill Bournemouth BH2 6HR |
Director Name | Matthew Keith Roberts |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | Flat 5 Spencer Warehouse 22-28 Spencer Street Northampton Northamptonshire NN1 3LR |
Director Name | Mr Douglas Frank Rowe |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(44 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift Horsman Ltd Stonyhills Ware Hertfordshire SG12 0HJ |
Director Name | Mr Ian James Carmichael |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(44 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swift Horsman Ltd Stonyhills Ware Hertfordshire SG12 0HJ |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £38,904,452 |
Gross Profit | £5,011,809 |
Net Worth | £5,145,863 |
Cash | £2,996 |
Current Liabilities | £11,434,199 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 June 2008 | Delivered on: 26 June 2008 Satisfied on: 14 December 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right, title and interest in and to the policy being policy of insurance of duncan jeremy layzell as detailed in schedule 1 of the security document see image for full details. Fully Satisfied |
---|---|
25 February 2002 | Delivered on: 1 March 2002 Satisfied on: 12 April 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account numbers 49690866 and 49691201 in the name of the company with the chargee in the sum of £727,532.00 and £2,128,091.48 together with any other sum or sums deposited therein in addition to or by way of renewal of or replacement of such sums. Fully Satisfied |
25 September 2000 | Delivered on: 7 October 2000 Satisfied on: 3 July 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 September 2000 | Delivered on: 7 October 2000 Satisfied on: 3 July 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold/leasehold property known as 110 luton road, harpenden, hertfordshire/st albans t/no: HD271683. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1993 | Delivered on: 27 February 1993 Satisfied on: 5 September 2000 Persons entitled: M T Halligan M J Halligan M D Halligan Legal and General Assurance Society Limitedsion Planas Trustees of the Swift (Self Administered) Pen M M Halligan Classification: Legal charge Secured details: £250,000 due from the company to the chargees as trustees of the swift (self administered) pension plan under the terms of the charge. Particulars: Verulam house 110 luton road harpenden hertfordshire. Fully Satisfied |
28 June 1990 | Delivered on: 5 July 1990 Satisfied on: 3 July 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110 luton road, harpenden hertfordshire & all buildings & fixtures. Fully Satisfied |
26 January 1987 | Delivered on: 29 January 1987 Satisfied on: 3 July 2004 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 high st, hemel hempstead hertfordshire the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,fixtures, fixed plant and machinery. Fully Satisfied |
1 July 2004 | Delivered on: 9 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and industrial units at stonyhills chapmore end ware hertfordshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 July 2004 | Delivered on: 8 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Notice to Registrar in respect of date of dissolution (3 pages) |
9 August 2016 | Notice to Registrar in respect of date of dissolution (3 pages) |
27 July 2016 | Notice to Registrar in respect of date of dissolution (3 pages) |
27 July 2016 | Notice to Registrar in respect of date of dissolution (3 pages) |
3 May 2016 | Administrator's progress report to 20 April 2016 (17 pages) |
3 May 2016 | Administrator's progress report to 20 April 2016 (17 pages) |
29 April 2016 | Notice of move from Administration to Dissolution on 20 April 2016 (17 pages) |
29 April 2016 | Notice of move from Administration to Dissolution on 20 April 2016 (17 pages) |
28 January 2016 | Administrator's progress report to 25 October 2015 (16 pages) |
28 January 2016 | Administrator's progress report to 25 October 2015 (16 pages) |
1 June 2015 | Administrator's progress report to 25 April 2015 (14 pages) |
1 June 2015 | Administrator's progress report to 25 April 2015 (14 pages) |
28 November 2014 | Administrator's progress report to 25 October 2014 (13 pages) |
28 November 2014 | Administrator's progress report to 25 October 2014 (13 pages) |
13 May 2014 | Administrator's progress report to 25 April 2014 (15 pages) |
13 May 2014 | Administrator's progress report to 25 April 2014 (15 pages) |
18 December 2013 | Administrator's progress report to 25 October 2013 (11 pages) |
18 December 2013 | Administrator's progress report to 25 October 2013 (11 pages) |
18 December 2013 | Notice of extension of period of Administration (1 page) |
18 December 2013 | Notice of extension of period of Administration (1 page) |
26 November 2013 | Administrator's progress report to 19 August 2013 (11 pages) |
26 November 2013 | Administrator's progress report to 19 August 2013 (11 pages) |
23 October 2013 | Administrator's progress report to 16 June 2013 (14 pages) |
23 October 2013 | Administrator's progress report to 16 June 2013 (14 pages) |
16 October 2013 | Notice of vacation of office by administrator (16 pages) |
16 October 2013 | Notice of vacation of office by administrator (16 pages) |
16 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
16 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
16 October 2013 | (1 page) |
3 October 2013 | Administrator's progress report to 16 June 2013 (14 pages) |
3 October 2013 | Administrator's progress report to 16 June 2013 (14 pages) |
3 October 2013 | Statement of administrator's proposal (16 pages) |
3 October 2013 | Statement of administrator's proposal (16 pages) |
26 July 2013 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 July 2013 (2 pages) |
2 April 2013 | Termination of appointment of Kevin Tutt as a director (2 pages) |
2 April 2013 | Termination of appointment of Kevin Tutt as a director (2 pages) |
14 March 2013 | Termination of appointment of Duncan Layzell as a director (2 pages) |
14 March 2013 | Termination of appointment of Duncan Layzell as a director (2 pages) |
12 March 2013 | Notice of deemed approval of proposals (1 page) |
12 March 2013 | Notice of deemed approval of proposals (1 page) |
30 January 2013 | Termination of appointment of Andrew Whitford as a secretary (1 page) |
30 January 2013 | Termination of appointment of Andrew Whitford as a secretary (1 page) |
30 January 2013 | Termination of appointment of Andrew Whitford as a director (1 page) |
30 January 2013 | Termination of appointment of Andrew Whitford as a director (1 page) |
21 January 2013 | Statement of affairs with form 2.14B (7 pages) |
21 January 2013 | Statement of affairs with form 2.14B (7 pages) |
9 January 2013 | Registered office address changed from Swift Horsman Ltd Stonyhills Ware Hertfordshire SG12 0HJ on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Swift Horsman Ltd Stonyhills Ware Hertfordshire SG12 0HJ on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Swift Horsman Ltd Stonyhills Ware Hertfordshire SG12 0HJ on 9 January 2013 (2 pages) |
4 January 2013 | Appointment of an administrator (1 page) |
4 January 2013 | Appointment of an administrator (1 page) |
6 November 2012 | Termination of appointment of Douglas Rowe as a director (1 page) |
6 November 2012 | Termination of appointment of Douglas Rowe as a director (1 page) |
6 November 2012 | Termination of appointment of Ian Carmichael as a director (1 page) |
6 November 2012 | Termination of appointment of Ian Carmichael as a director (1 page) |
17 August 2012 | Appointment of Mr Ian Carmichael as a director (2 pages) |
17 August 2012 | Appointment of Mr Douglas Rowe as a director (2 pages) |
17 August 2012 | Appointment of Mr Douglas Rowe as a director (2 pages) |
17 August 2012 | Appointment of Mr Ian Carmichael as a director (2 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
2 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Director's details changed for Mr Andrew Trevor Whitford on 1 December 2010 (2 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Secretary's details changed for Mr Andrew Trevor Whitford on 1 December 2010 (1 page) |
13 December 2010 | Director's details changed for Mr Andrew Trevor Whitford on 1 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Andrew Trevor Whitford on 1 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Mr Andrew Trevor Whitford on 1 December 2010 (1 page) |
13 December 2010 | Secretary's details changed for Mr Andrew Trevor Whitford on 1 December 2010 (1 page) |
22 July 2010 | Full accounts made up to 31 March 2010 (22 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (22 pages) |
20 January 2010 | Director's details changed for Mr Andrew Trevor Whitford on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mr Andrew Trevor Whitford on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Andrew Trevor Whitford on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (22 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (22 pages) |
9 July 2009 | Appointment terminate, director swift horman(group) LIMITED logged form (1 page) |
9 July 2009 | Appointment terminate, director swift horman(group) LIMITED logged form (1 page) |
4 February 2009 | Appointment terminated director matthew roberts (1 page) |
4 February 2009 | Appointment terminated director matthew roberts (1 page) |
15 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
8 July 2008 | Full accounts made up to 31 March 2008 (22 pages) |
8 July 2008 | Full accounts made up to 31 March 2008 (22 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
14 December 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
21 June 2007 | Full accounts made up to 31 March 2007 (22 pages) |
21 June 2007 | Full accounts made up to 31 March 2007 (22 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
11 December 2006 | Director's particulars changed (1 page) |
31 July 2006 | Full accounts made up to 31 March 2006 (21 pages) |
31 July 2006 | Full accounts made up to 31 March 2006 (21 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Return made up to 11/12/04; full list of members
|
23 December 2004 | Return made up to 11/12/04; full list of members
|
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Particulars of mortgage/charge (4 pages) |
9 July 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Return made up to 11/12/03; full list of members
|
11 February 2004 | Return made up to 11/12/03; full list of members
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
19 December 2002 | Return made up to 11/12/02; full list of members
|
19 December 2002 | Return made up to 11/12/02; full list of members
|
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
3 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Director's particulars changed (1 page) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
14 December 2001 | Return made up to 11/12/01; full list of members (8 pages) |
14 December 2001 | Return made up to 11/12/01; full list of members (8 pages) |
5 January 2001 | Return made up to 11/12/00; full list of members
|
5 January 2001 | Return made up to 11/12/00; full list of members
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
10 October 2000 | Minutes (1 page) |
10 October 2000 | Declaration of assistance for shares acquisition (3 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Memorandum and Articles of Association (3 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Minutes (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
10 October 2000 | Memorandum and Articles of Association (3 pages) |
10 October 2000 | Declaration of assistance for shares acquisition (3 pages) |
7 October 2000 | Particulars of mortgage/charge (7 pages) |
7 October 2000 | Particulars of mortgage/charge (7 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: swift hse batford mill lower luton rd harpenden,herts,AL5 5BZ (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: swift hse batford mill lower luton rd harpenden,herts,AL5 5BZ (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
21 January 2000 | Return made up to 11/12/99; full list of members
|
21 January 2000 | Return made up to 11/12/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 January 1999 | Return made up to 11/12/98; no change of members (6 pages) |
4 January 1999 | Return made up to 11/12/98; no change of members (6 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
19 December 1997 | Return made up to 11/12/97; no change of members (6 pages) |
19 December 1997 | Return made up to 11/12/97; no change of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
27 January 1997 | Auditor's resignation (1 page) |
27 January 1997 | Auditor's resignation (1 page) |
22 January 1997 | Return made up to 11/12/96; full list of members
|
22 January 1997 | Return made up to 11/12/96; full list of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
3 January 1996 | Return made up to 11/12/95; no change of members
|
3 January 1996 | Return made up to 11/12/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
27 February 1993 | Particulars of mortgage/charge (3 pages) |
27 February 1993 | Particulars of mortgage/charge (3 pages) |
13 July 1992 | Company name changed swift (st. Albans) LIMITED\certificate issued on 14/07/92 (2 pages) |
13 July 1992 | Company name changed swift (st. Albans) LIMITED\certificate issued on 14/07/92 (2 pages) |
5 July 1990 | Particulars of mortgage/charge (3 pages) |
5 July 1990 | Particulars of mortgage/charge (3 pages) |
14 February 1990 | Return made up to 11/12/89; full list of members (4 pages) |
14 February 1990 | Return made up to 11/12/89; full list of members (4 pages) |
16 February 1989 | Resolutions
|
16 February 1989 | Resolutions
|
5 February 1989 | New director appointed (2 pages) |
5 February 1989 | £ nc 100/100000 (1 page) |
5 February 1989 | £ nc 100/100000 (1 page) |
5 February 1989 | Wd 20/01/89 ad 18/01/89--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages) |
5 February 1989 | New director appointed (2 pages) |
5 February 1989 | Particulars of contract relating to shares (3 pages) |
5 February 1989 | Particulars of contract relating to shares (3 pages) |
5 February 1989 | Wd 20/01/89 ad 18/01/89--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages) |
29 January 1987 | Particulars of mortgage/charge (3 pages) |
29 January 1987 | Particulars of mortgage/charge (3 pages) |
7 January 1987 | Annual return made up to 18/03/86 (4 pages) |
7 January 1987 | Annual return made up to 18/03/86 (4 pages) |
11 January 1986 | Annual return made up to 26/10/85 (4 pages) |
11 January 1986 | Annual return made up to 26/10/85 (4 pages) |
14 March 1985 | Annual return made up to 17/12/84 (3 pages) |
14 March 1985 | Annual return made up to 17/12/84 (3 pages) |
22 December 1983 | Annual return made up to 21/11/83 (3 pages) |
22 December 1983 | Annual return made up to 21/11/83 (3 pages) |
31 March 1983 | Annual return made up to 26/11/82 (4 pages) |
31 March 1983 | Annual return made up to 26/11/82 (4 pages) |
26 January 1971 | Company name changed\certificate issued on 26/01/71 (5 pages) |
26 January 1971 | Company name changed\certificate issued on 26/01/71 (5 pages) |
30 October 1967 | Certificate of incorporation (1 page) |
30 October 1967 | Certificate of incorporation (1 page) |