Company NameSwilynn Distribution (U.K.) Limited
Company StatusDissolved
Company Number02398070
CategoryPrivate Limited Company
Incorporation Date23 June 1989(34 years, 10 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Ping Woon Ngan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityChinese
StatusClosed
Appointed23 June 1991(2 years after company formation)
Appointment Duration14 years, 10 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address57 Plantation Road
The Peak
Foreign
Director NameMiss Anna Yuen Man Suen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(2 years after company formation)
Appointment Duration14 years, 10 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address25 Flat B Hoi Ten Mansions
Tai Koo Shing
Foreign
Secretary NameMr William Flett
NationalityBritish
StatusResigned
Appointed23 June 1991(2 years after company formation)
Appointment Duration14 years, 5 months (resigned 15 December 2005)
RoleCompany Director
Correspondence AddressCross House
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB

Location

Registered AddressC/O Pricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£20,877,000
Gross Profit£1,472,000
Net Worth-£858,000
Current Liabilities£9,543,000

Accounts

Latest Accounts31 July 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2005Secretary resigned (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
5 July 2005Receiver ceasing to act (1 page)
5 July 2005Receiver's abstract of receipts and payments (3 pages)
11 January 2005Registered office changed on 11/01/05 from: c/o price waterhouse coopers 89 sandyford road newcastle upon tyne tyne & wear NE1 8HW (1 page)
15 November 2004Receiver's abstract of receipts and payments (3 pages)
31 December 2003Receiver's abstract of receipts and payments (3 pages)
11 December 2002Receiver's abstract of receipts and payments (3 pages)
6 December 2002Receiver ceasing to act (1 page)
6 December 2002Appointment of receiver/manager (1 page)
10 January 2002Receiver's abstract of receipts and payments (3 pages)
6 December 2000Receiver's abstract of receipts and payments (3 pages)
17 February 2000Receiver's abstract of receipts and payments (3 pages)
11 February 2000Registered office changed on 11/02/00 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
13 November 1998Receiver's abstract of receipts and payments (3 pages)
17 March 1998Receiver's abstract of receipts and payments (10 pages)
2 March 1998Receiver ceasing to act (1 page)
2 March 1998Appointment of receiver/manager (1 page)
2 July 1997Receiver's abstract of receipts and payments (10 pages)
2 April 1996Receiver's abstract of receipts and payments (11 pages)