Company NameSwanson Limited
Company StatusDissolved
Company Number02160952
CategoryPrivate Limited Company
Incorporation Date3 September 1987(36 years, 7 months ago)
Dissolution Date2 June 2011 (12 years, 10 months ago)
Previous NameSwanson Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Edwin Swannick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(4 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 02 June 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address12 Sefton Lane
Meltham
Holmfirth
HD9 5JX
Secretary NameYvonne Swannick
NationalityBritish
StatusClosed
Appointed01 May 2009(21 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 02 June 2011)
RoleSecretary
Correspondence Address12 Sefton Lane
Meltham
Holmfirth
West Yorkshire
HD9 5JX
Director NameBrian Joseph Downey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 March 1993)
RoleProperty Developer
Correspondence AddressRathlin 25 South Street
Holmfirth
Huddersfield
West Yorkshire
HD7 1YH
Director NameMr Paul Fearns
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(4 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 April 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address26 St Marys Rise
Netherthong
Huddersfield
West Yorkshire
HD9 3XW
Secretary NameMrs Yvonne Swannick
NationalityBritish
StatusResigned
Appointed02 March 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 1999)
RoleCompany Director
Correspondence Address12 Sefton Lane
Meltham
Huddersfield
West Yorkshire
HD7 3JX
Secretary NameMr Paul Fearns
NationalityBritish
StatusResigned
Appointed06 April 1999(11 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 April 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address26 St Marys Rise
Netherthong
Huddersfield
West Yorkshire
HD9 3XW

Location

Registered AddressWilkinson & Co
68 Thorpe Lane Almonbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

50 at 1Edwin Swannick
50.00%
Ordinary
50 at 1Paul Fearns
50.00%
Ordinary

Financials

Year2014
Net Worth£64,665
Cash£91,598
Current Liabilities£133,643

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2011Final Gazette dissolved following liquidation (1 page)
2 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2011Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
2 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2011Liquidators statement of receipts and payments to 25 August 2010 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 16 February 2011 (5 pages)
2 September 2009Statement of affairs with form 4.19 (5 pages)
2 September 2009Appointment of a voluntary liquidator (1 page)
2 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-26
(1 page)
2 September 2009Statement of affairs with form 4.19 (5 pages)
2 September 2009Appointment of a voluntary liquidator (1 page)
17 August 2009Registered office changed on 17/08/2009 from 12 sefton lane meltham holmfirth west yorkshire HD9 5JX (1 page)
17 August 2009Registered office changed on 17/08/2009 from 12 sefton lane meltham holmfirth west yorkshire HD9 5JX (1 page)
11 May 2009Secretary appointed yvonne swannick (2 pages)
11 May 2009Secretary appointed yvonne swannick (2 pages)
7 May 2009Return made up to 02/03/09; full list of members (3 pages)
7 May 2009Return made up to 02/03/09; full list of members (3 pages)
20 April 2009Gbp ic 100/50 25/03/09 gbp sr 50@1=50 (2 pages)
20 April 2009Gbp ic 100/50\25/03/09\gbp sr 50@1=50\ (2 pages)
16 December 2008Appointment terminated director and secretary paul fearns (1 page)
16 December 2008Appointment Terminated Director and Secretary paul fearns (1 page)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 March 2008Prev sho from 31/12/2007 to 31/03/2007 (1 page)
29 March 2008Prev sho from 31/12/2007 to 31/03/2007 (1 page)
26 March 2008Return made up to 02/03/08; full list of members (4 pages)
26 March 2008Return made up to 02/03/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 March 2007Registered office changed on 15/03/07 from: enterprise works long lane honley holmfirth west yorkshire HD9 6EA (1 page)
15 March 2007Registered office changed on 15/03/07 from: enterprise works long lane honley holmfirth west yorkshire HD9 6EA (1 page)
14 March 2007Return made up to 02/03/07; full list of members (2 pages)
14 March 2007Return made up to 02/03/07; full list of members (2 pages)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 March 2006Return made up to 02/03/06; full list of members (2 pages)
6 March 2006Return made up to 02/03/06; full list of members (2 pages)
9 December 2005Registered office changed on 09/12/05 from: enterprise works long lane honley holmfirth west yorkshire HD4 6EA (1 page)
9 December 2005Registered office changed on 09/12/05 from: enterprise works long lane honley holmfirth west yorkshire HD4 6EA (1 page)
11 November 2005Registered office changed on 11/11/05 from: albion mills business park miry lane thongsbridge holmfirth west yorkshire HD9 7HP (1 page)
11 November 2005Registered office changed on 11/11/05 from: albion mills business park miry lane thongsbridge holmfirth west yorkshire HD9 7HP (1 page)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Particulars of mortgage/charge (3 pages)
1 April 2005Return made up to 02/03/05; full list of members (7 pages)
1 April 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 March 2004Return made up to 02/03/04; full list of members (7 pages)
19 March 2004Return made up to 02/03/04; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 March 2003Return made up to 02/03/03; full list of members (7 pages)
11 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 April 2002Return made up to 02/03/02; full list of members (6 pages)
9 April 2002Return made up to 02/03/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
4 July 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Return made up to 02/03/01; full list of members (6 pages)
30 October 2000Company name changed swanson builders LIMITED\certificate issued on 31/10/00 (2 pages)
30 October 2000Company name changed swanson builders LIMITED\certificate issued on 31/10/00 (2 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
30 March 2000Return made up to 02/03/00; full list of members (6 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 March 1999Return made up to 02/03/99; full list of members (6 pages)
31 March 1999Return made up to 02/03/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (9 pages)
13 October 1998Full accounts made up to 31 December 1997 (9 pages)
10 October 1997Full accounts made up to 31 December 1996 (11 pages)
10 October 1997Full accounts made up to 31 December 1996 (11 pages)
25 April 1997Return made up to 02/03/97; no change of members (4 pages)
25 April 1997Return made up to 02/03/97; no change of members (4 pages)
13 March 1996Return made up to 02/03/96; full list of members (6 pages)
13 March 1996Return made up to 02/03/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (11 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (11 pages)
6 June 1995Return made up to 02/03/95; no change of members (4 pages)
6 June 1995Return made up to 02/03/95; no change of members (4 pages)
3 September 1987Incorporation (16 pages)
3 September 1987Incorporation (16 pages)