Company NameSwansback Surfaces Limited
Company StatusDissolved
Company Number01769966
CategoryPrivate Limited Company
Incorporation Date15 November 1983(40 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameDavid Carmichael
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Elm Avenue
Garden Village
Hull
North Humberside
HU8 8PZ
Director NameJohn Carmichael
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address900 Holderness Road
Hull
North Humberside
HU9 4AA
Director NamePeter Matthews
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence AddressFerens Hall
The Lawns
Cottingham
North Humberside
HU16 5SN
Director NameJoycelyn Elizabeth Swanborough
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleWages Clerk
Correspondence Address3 Marina Mews
Humber Place
Hull
North Humberside
HU3 1UD
Director NameMargaret Helen Swanborough
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address3 Marina Mews
Humber Place
Hull
North Humberside
HU3 1UD
Director NameWilliam Victor Swanborough
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleChairman/Director
Correspondence Address3 Marina Mews
Humber Place
Hull
East Yorkshire
HU1 1UD
Secretary NameMargaret Helen Swanborough
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 Marina Mews
Humber Place
Hull
North Humberside
HU3 1UD

Location

Registered AddressC/O Pricewaterhousecoopers
9 Bond Street
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£97,558
Cash£5,577
Current Liabilities£496,135

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 August 2004Dissolved (1 page)
20 May 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Liquidators statement of receipts and payments (6 pages)
31 January 2003Liquidators statement of receipts and payments (6 pages)
2 August 2002Liquidators statement of receipts and payments (6 pages)
1 March 2002Liquidators statement of receipts and payments (6 pages)
26 July 2001Liquidators statement of receipts and payments (6 pages)
23 July 2001Registered office changed on 23/07/01 from: cork gully benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
29 January 2001Liquidators statement of receipts and payments (6 pages)
8 August 2000Liquidators statement of receipts and payments (6 pages)
15 February 2000Liquidators statement of receipts and payments (6 pages)
11 August 1999Liquidators statement of receipts and payments (7 pages)
8 February 1999Liquidators statement of receipts and payments (6 pages)
14 August 1998Liquidators statement of receipts and payments (6 pages)
16 July 1998Receiver's abstract of receipts and payments (2 pages)
15 July 1998Receiver ceasing to act (1 page)
14 May 1998Receiver's abstract of receipts and payments (2 pages)
7 November 1997Notice of Constitution of Liquidation Committee (2 pages)
5 September 1997Statement of affairs (13 pages)
28 August 1997Registered office changed on 28/08/97 from: 5 marina court castle street hull east yorkshire HU1 1TA (1 page)
27 August 1997Appointment of a voluntary liquidator (1 page)
27 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 July 1997Registered office changed on 15/07/97 from: st martins avenue north road hull north humberside HU4 6DB (1 page)
9 July 1997Administrative Receiver's report (4 pages)
16 April 1997Appointment of receiver/manager (1 page)
10 January 1997Return made up to 31/12/96; no change of members (6 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1996Ad 18/01/96--------- £ si 2@1=2 £ ic 8002/8004 (2 pages)
29 December 1995Return made up to 31/12/95; full list of members (8 pages)