Company NameSwanwell Limited
Company StatusDissolved
Company Number02602709
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerry Booth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(1 year after company formation)
Appointment Duration14 years, 12 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Crab Lane
Blackley
Manchester
M9 8ND
Director NamePeter Arthur Garrott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(1 year after company formation)
Appointment Duration14 years, 12 months (closed 24 April 2007)
RoleInvestment Banker
Correspondence AddressRise House
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameClive Sherwood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(1 year after company formation)
Appointment Duration14 years, 12 months (closed 24 April 2007)
RoleInvestment Banker
Correspondence AddressRoslyn Water Lane
Helions Bumpstead
Haverhill
Suffolk
CB9 7AL
Director NamePaul William Taylor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(1 year after company formation)
Appointment Duration14 years, 12 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressBlackthorne Cottage
Dairy Lane Crockham Hill
Edenbridge
Kent
TN8 6RA
Secretary NameGraham Robert Barr
NationalityBritish
StatusClosed
Appointed30 April 1992(1 year after company formation)
Appointment Duration14 years, 12 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarstone Cottage
Westbourne Drive, Menston
Ilkley
West Yorkshire
LS29 6EL
Director NameStewart Donnelly
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address44 Eaves Lane
Chadderton
Oldham
Lancashire
OL9 8RG
Director NameMr Brian Lindley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1994)
RoleCompany Director
Correspondence Address7 Easby Road Hollins Estate
Middleton
Manchester
Lancashire
M24 6FT
Director NameGraham Robert Barr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 January 1993)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarstone Cottage
Westbourne Drive, Menston
Ilkley
West Yorkshire
LS29 6EL

Location

Registered AddressWesthill House
Allerton Hill
Chapel Allerton
Leeds
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£42,210
Cash£143
Current Liabilities£55,768

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
22 November 2006Application for striking-off (1 page)
16 November 2006Return made up to 18/04/06; full list of members (10 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 June 2005Return made up to 18/04/05; full list of members (10 pages)
1 December 2004Director resigned (1 page)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 June 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 May 2003Return made up to 18/04/03; full list of members (8 pages)
15 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 May 2001Return made up to 18/04/01; full list of members (9 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 June 2000Return made up to 18/04/00; full list of members (9 pages)
13 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 June 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 June 1998Return made up to 18/04/98; full list of members (8 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 May 1997Return made up to 18/04/97; no change of members (6 pages)
17 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
16 May 1996Accounts for a small company made up to 30 April 1995 (7 pages)
28 April 1996Return made up to 18/04/96; no change of members (6 pages)
12 June 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 1995Full accounts made up to 30 April 1994 (10 pages)