Company NameSwift Levick Supermagloy Limited
DirectorKalevi Onnela
Company StatusDissolved
Company Number01476614
CategoryPrivate Limited Company
Incorporation Date1 February 1980(44 years, 3 months ago)

Business Activity

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

Directors

Director NameKalevi Onnela
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityFinnish
StatusCurrent
Appointed24 October 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressPensaskertuntie 1
Sf-02660
Espoo
Finland
Secretary NameSteven John Billington
NationalityBritish
StatusCurrent
Appointed22 May 1995(15 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address8 Birkdale Drive
Chesterfield
Derbyshire
S40 3JL
Director NameGeorge Robert Hunt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(8 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 29 October 1996)
RoleCompany Director
Correspondence Address4 Whiston Grove
Rotherham
South Yorkshire
S60 2TX
Director NameMartin John Roland Satur
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(8 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 29 October 1996)
RoleCompany Director
Correspondence Address103 Carr Lane
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5XF
Director NameMauri Veistinen
Date of BirthMay 1953 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed24 October 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressOutokumpu Magnets Oy
PO Box 60 Pori Sf-28101
Finland
Secretary NameRoy Griffiths
NationalityBritish
StatusResigned
Appointed24 October 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address19 St Leonards Way
Ardsley
Barnsley
South Yorkshire
S71 5BS
Secretary NameDeborah Mary Wood
NationalityBritish
StatusResigned
Appointed01 January 1994(13 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 November 1994)
RoleCompany Director
Correspondence Address111 Greenhow Street
Walkley
Sheffield
Yorkshire
S6 3TN

Location

Registered AddressC/O Price Waterhouse
Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 May 1998Dissolved (1 page)
25 February 1998Return of final meeting in a members' voluntary winding up (3 pages)
13 February 1998Info. Re. Records (1 page)
5 March 1997Registered office changed on 05/03/97 from: high hazels road barlborough links barlborough derbyshire S43 4TZ (1 page)
21 February 1997Liquidator powers/ authorisation (1 page)
21 February 1997Appointment of a voluntary liquidator (1 page)
21 February 1997Declaration of solvency (3 pages)
21 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 November 1996Return made up to 24/10/96; full list of members (6 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
14 July 1996Ad 21/06/96--------- £ si 172272@1=172272 £ ic 2/172274 (2 pages)
28 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1996£ nc 100/172374 21/06/96 (1 page)
31 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 November 1995Return made up to 24/10/95; no change of members
  • 363(287) ‐ Registered office changed on 14/11/95
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 1995New secretary appointed (2 pages)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)