Company NameSwivelcross Limited
Company StatusDissolved
Company Number02462855
CategoryPrivate Limited Company
Incorporation Date24 January 1990(34 years, 3 months ago)
Dissolution Date24 March 1998 (26 years, 1 month ago)
Previous NameAlcontrol Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Malcolm Cressey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 24 March 1998)
RoleAccountant (Group Accounting C
Country of ResidenceUnited Kingdom
Correspondence Address88 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Secretary NameJane Claire Downes
NationalityBritish
StatusClosed
Appointed14 March 1995(5 years, 1 month after company formation)
Appointment Duration3 years (closed 24 March 1998)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameDavid John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(6 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 24 March 1998)
RoleSecretary
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameGeorge David Herbage
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Executive
Correspondence Address18 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Secretary NameJohn Ingram
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address297 Minster Road
Minster On Sea
Sheerness
Kent
ME12 3LP
Director NameMartin Wilfred Plimley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 1997)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Secretary NameJacqueline Williams
NationalityBritish
StatusResigned
Appointed21 December 1994(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 1995)
RoleCompany Director
Correspondence Address6 Lynwood Avenue
Copmanthorpe
York
YO2 3SP

Location

Registered Address2 The Embankment
Sovereign
Leeds
LS1 4BG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997First Gazette notice for voluntary strike-off (1 page)
17 October 1997Application for striking-off (1 page)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 July 1997Company name changed alcontrol LIMITED\certificate issued on 03/07/97 (2 pages)
28 January 1997New director appointed (1 page)
28 January 1997Director resigned (1 page)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
20 October 1996Secretary's particulars changed (1 page)
30 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 February 1996Secretary's particulars changed (2 pages)
4 October 1995Return made up to 30/09/95; no change of members (10 pages)
6 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
7 January 1995Secretary resigned;new secretary appointed (2 pages)
25 October 1994Return made up to 30/09/94; no change of members (5 pages)
6 July 1994Accounts for a dormant company made up to 31 March 1994 (3 pages)
4 May 1994Return made up to 29/04/94; full list of members (7 pages)
31 January 1994Accounting reference date shortened from 31/12 to 31/03 (1 page)
25 January 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
15 November 1993Secretary resigned;new secretary appointed (2 pages)
15 November 1993Registered office changed on 15/11/93 from: saybolt house oliver close riverside estate west thurrock grays essex RM16 1ED (1 page)
20 September 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
2 June 1993Return made up to 01/05/93; no change of members (4 pages)
15 December 1992Registered office changed on 15/12/92 from: 45 chigwell road south woodford london E18 1NG (1 page)
11 June 1992Return made up to 12/06/92; no change of members (5 pages)
15 July 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 July 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
24 June 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1991Return made up to 12/06/91; full list of members (8 pages)
2 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 February 1990Registered office changed on 02/02/90 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
24 January 1990Incorporation (15 pages)