Company NameSwallownest Auto Services Limited
DirectorsKenneth Edward Pearson and Paul Collier
Company StatusDissolved
Company Number02411458
CategoryPrivate Limited Company
Incorporation Date7 August 1989(34 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameKenneth Edward Pearson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RolePetrol Service Station Proprietor
Correspondence Address89 High Street
Swallownest
Sheffield
S3L 0TT
Director NameMr Paul Collier
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(3 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCivil Servant
Correspondence Address31 Swinston Hill Road
Dinnington
Sheffield
Yorkshire
S31 7RX
Secretary NameMr Paul Collier
NationalityBritish
StatusCurrent
Appointed01 March 1993(3 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleHome Civil Servant
Correspondence Address31 Swinston Hill Road
Dinnington
Sheffield
Yorkshire
S31 7RX
Director NameAndrew William Peterkin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1992)
RoleChartered Accountant
Correspondence Address14 Moorbank Road
Crosspool
Sheffield
S10 5TR
Director NameSuzanne Ruth Lily Truelove
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 November 1991)
RoleManageress
Correspondence Address16 Jamaica Street
Sheffield
South Yorkshire
S4 7ST
Secretary NameAndrew William Peterkin
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address14 Moorbank Road
Crosspool
Sheffield
S10 5TR

Location

Registered Address89 High Street
Swallownest
Sheffield
S31 0TT
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

11 February 1999Dissolved (1 page)
11 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
1 April 1997Liquidators statement of receipts and payments (5 pages)
26 September 1996Liquidators statement of receipts and payments (5 pages)
14 September 1995Appointment of a voluntary liquidator (2 pages)
14 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 July 1995Full accounts made up to 31 January 1995 (12 pages)