Company NameSwallow Bait Limited
Company StatusDissolved
Company Number01289958
CategoryPrivate Limited Company
Incorporation Date9 December 1976(47 years, 4 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(14 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 18 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusClosed
Appointed12 October 1992(15 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 18 March 2003)
RoleAccountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameAndrew Philip Bland
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 1993)
RoleCompany Director
Correspondence AddressRoundwood House Worksop Road
Thorpe Salvin
Worksop
Notts
S80 3JU
Director NameMr Philip Reginald Bland
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 1993)
RoleCompany Director
Correspondence AddressRoundwood House
Worksop Road Thorpe Salvin
Worksop
Nottinghamshire
S80 3JU
Director NameMr Clive Boid
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(14 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 August 1997)
RoleCompany Director
Correspondence AddressSpringfield Main Street
Oldcotes
Worksop
Nottinghamshire
S81 8JH
Secretary NameMr Philip Reginald Bland
NationalityBritish
StatusResigned
Appointed14 July 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1992)
RoleCompany Director
Correspondence AddressRoundwood House
Worksop Road Thorpe Salvin
Worksop
Nottinghamshire
S80 3JU
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(15 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Friary
Tickhill
Doncaster
South Yorkshire
DN11 9NL

Location

Registered AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£46,531

Accounts

Latest Accounts1 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
4 February 2002Accounts for a small company made up to 1 April 2001 (6 pages)
20 July 2001Return made up to 14/07/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 2 April 2000 (6 pages)
7 November 2000Memorandum and Articles of Association (7 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
21 July 2000Return made up to 14/07/00; full list of members (6 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 June 2000Director resigned (1 page)
30 June 2000Declaration of assistance for shares acquisition (6 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 January 2000Accounts for a small company made up to 28 March 1999 (6 pages)
30 July 1999Return made up to 14/07/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 29 March 1998 (5 pages)
23 July 1998Return made up to 14/07/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 30 March 1997 (4 pages)
26 August 1997Director resigned (1 page)
4 August 1997Return made up to 14/07/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 August 1996Return made up to 14/07/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 2 April 1995 (6 pages)