Company NameSwallowfield Developments Limited
Company StatusDissolved
Company Number02322344
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 5 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)
Previous NameTigertown Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed17 April 2000(11 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 07 September 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(16 years, 8 months after company formation)
Appointment Duration5 years (closed 07 September 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1995)
RoleDevelopment Surveyor
Correspondence Address70 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Director NameMr George Harrington Foden
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 March 1993)
RoleChartered Accountant
Correspondence AddressThe Red House
Bearswood End
Beaconsfield
Bucks
HP9 2NR
Director NameMr Eric John Keith Parkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 1996)
RoleProperty Developer
Correspondence AddressLonglast Summerhouse Grove
Darlington
County Durham
DL3 8UE
Director NameColin John Peacock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 1996)
RoleChartered Surveyor
Correspondence AddressBadgers Spinney
Hollybush Ride
Finchampstead
Berkshire
RG40 3QP
Secretary NameMr George Harrington Foden
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Red House
Bearswood End
Beaconsfield
Bucks
HP9 2NR
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed01 May 1992(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleCompany Director
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Director NamePeter James Bentley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressLangdale
52a Horn Hill
Whitwell
Hertfordshire
SG4 8AR
Director NamePaul Dunningham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressBird In Hand Green End
Braughing
Ware
Hertfordshire
SG11 2PG
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameDaniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2000(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1996(7 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (2 pages)
13 May 2010Application to strike the company off the register (2 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 2,344,362
(4 pages)
21 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 2,344,362
(4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of debenture register (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Location of register of members (1 page)
9 April 2008Return made up to 01/03/08; full list of members (3 pages)
9 April 2008Return made up to 01/03/08; full list of members (3 pages)
3 April 2008Location of debenture register (1 page)
3 April 2008Location of debenture register (1 page)
19 November 2007Accounts made up to 30 September 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Location of register of members (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Director's particulars changed (1 page)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
18 January 2007Accounts made up to 30 September 2006 (5 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
26 July 2006Accounts made up to 30 September 2005 (5 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
26 April 2005Accounts made up to 30 September 2004 (5 pages)
26 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
22 July 2004Director's particulars changed (2 pages)
22 July 2004Director's particulars changed (2 pages)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
8 December 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
8 December 2003Accounts made up to 30 September 2003 (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
17 October 2002Accounts made up to 30 September 2002 (5 pages)
17 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2002Return made up to 16/03/02; full list of members (6 pages)
27 March 2002Accounts made up to 30 September 2001 (5 pages)
27 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of debenture register (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
3 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
21 September 2000Director's particulars changed (1 page)
21 September 2000Director's particulars changed (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
21 July 2000Accounts made up to 30 September 1999 (6 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
5 August 1999Accounts for a dormant company made up to 30 September 1998 (8 pages)
5 August 1999Accounts made up to 30 September 1998 (8 pages)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house station road gerrards cross bucks SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham house station road gerrards cross bucks SL9 8ER (1 page)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
17 September 1997Full accounts made up to 30 September 1996 (12 pages)
17 September 1997Full accounts made up to 30 September 1996 (12 pages)
18 April 1997Return made up to 16/03/97; full list of members (7 pages)
18 April 1997Return made up to 16/03/97; full list of members (7 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
28 July 1996Full accounts made up to 30 September 1995 (12 pages)
28 July 1996Full accounts made up to 30 September 1995 (12 pages)
9 May 1996Director's particulars changed (1 page)
9 May 1996Director's particulars changed (1 page)
9 May 1996Return made up to 16/03/96; full list of members (8 pages)
9 May 1996Return made up to 16/03/96; full list of members (8 pages)
19 March 1996Director resigned;new director appointed (3 pages)
17 October 1995Auditor's resignation (1 page)
17 October 1995Auditor's resignation (2 pages)
17 October 1995Auditor's resignation (1 page)
17 October 1995Auditor's resignation (2 pages)
26 April 1995Full accounts made up to 30 September 1994 (11 pages)
26 April 1995Full accounts made up to 30 September 1994 (11 pages)
6 April 1995Return made up to 16/03/95; full list of members (8 pages)
6 April 1995Return made up to 16/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
2 October 1989Particulars of mortgage/charge (3 pages)
2 October 1989Particulars of mortgage/charge (3 pages)
28 November 1988Incorporation (13 pages)
28 November 1988Incorporation (13 pages)