Company NameSwift Hire Service Limited
Company StatusDissolved
Company Number02656021
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)
Dissolution Date1 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Fell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1991(same day as company formation)
RoleHant Hire
Country of ResidenceEngland
Correspondence Address249 Moor Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2HJ
Secretary NameJohn Lyons
NationalityBritish
StatusResigned
Appointed21 October 1991(same day as company formation)
RoleAccountant
Correspondence AddressWhite Lee House Farm Smithies Moor L
Batley
West Yorkshire
WF17 8AZ
Director NameMr Melvin Christopher Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 week, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 1999)
RoleDriving Instructor
Correspondence Address5 Merlin Court
Batley
West Yorkshire
WF17 0RG
Secretary NameMr Melvin Christopher Taylor
NationalityBritish
StatusResigned
Appointed31 October 1991(1 week, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 1999)
RoleDriving Instructor
Correspondence Address5 Merlin Court
Batley
West Yorkshire
WF17 0RG
Secretary NameJulie Taylor
NationalityBritish
StatusResigned
Appointed01 June 1999(7 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 September 2008)
RoleBook Keeper
Correspondence AddressSunnymede Woodhouse Lane
East Ardsley
Wakefield
West Yorkshire
WF3 2JY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

90 at 1John Fell
90.00%
Ordinary
10 at 1Ian Fell
10.00%
Ordinary

Financials

Year2014
Net Worth£23,152
Cash£272
Current Liabilities£51,300

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2012Final Gazette dissolved following liquidation (1 page)
1 February 2012Final Gazette dissolved following liquidation (1 page)
1 November 2011Return of final meeting in a creditors' voluntary winding up (12 pages)
1 November 2011Return of final meeting in a creditors' voluntary winding up (12 pages)
19 August 2010Appointment of a voluntary liquidator (1 page)
19 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2010Appointment of a voluntary liquidator (1 page)
19 August 2010Statement of affairs with form 4.19 (9 pages)
19 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-13
(1 page)
19 August 2010Statement of affairs with form 4.19 (9 pages)
4 August 2010Registered office address changed from 21/23 High Street Birstall Batley W.Yorks WF17 9ES on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from 21/23 High Street Birstall Batley W.Yorks WF17 9ES on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from 21/23 High Street Birstall Batley W.Yorks WF17 9ES on 4 August 2010 (2 pages)
20 November 2009Director's details changed for Mr John Fell on 21 October 2009 (2 pages)
20 November 2009Director's details changed for Mr John Fell on 21 October 2009 (2 pages)
20 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-11-20
  • GBP 100
(4 pages)
20 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-11-20
  • GBP 100
(4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 November 2008Return made up to 21/10/08; full list of members (3 pages)
7 November 2008Return made up to 21/10/08; full list of members (3 pages)
10 September 2008Appointment terminated secretary julie taylor (1 page)
10 September 2008Appointment Terminated Secretary julie taylor (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 March 2008Director's change of particulars / john fell / 01/09/2006 (1 page)
13 March 2008Director's Change of Particulars / john fell / 01/09/2006 / HouseName/Number was: , now: 249; Street was: 19 knowles lane, now: moor lane; Area was: gomersal, now: birkenshaw; Post Town was: cleckheaton, now: bradford; Post Code was: BD19 4LE, now: BD11 2HJ (1 page)
3 March 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 March 2008Return made up to 21/10/07; no change of members (6 pages)
3 March 2008Return made up to 21/10/07; no change of members (6 pages)
3 March 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 January 2007Return made up to 21/10/06; full list of members (6 pages)
6 January 2007Return made up to 21/10/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 October 2005Return made up to 21/10/05; full list of members (6 pages)
31 October 2005Return made up to 21/10/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 October 2004Return made up to 21/10/04; full list of members (6 pages)
29 October 2004Return made up to 21/10/04; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 November 2003Return made up to 21/10/03; full list of members (6 pages)
11 November 2003Return made up to 21/10/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 November 2002Return made up to 21/10/02; full list of members (6 pages)
15 November 2002Return made up to 21/10/02; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 October 2001Return made up to 21/10/01; full list of members (6 pages)
30 October 2001Return made up to 21/10/01; full list of members (6 pages)
20 July 2001Partial exemption accounts made up to 31 October 2000 (6 pages)
20 July 2001Partial exemption accounts made up to 31 October 2000 (6 pages)
20 December 2000Return made up to 21/10/00; full list of members (6 pages)
20 December 2000Return made up to 21/10/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
29 December 1999Return made up to 21/10/99; full list of members (6 pages)
29 December 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 October 1998Return made up to 21/10/98; full list of members (6 pages)
20 October 1998Return made up to 21/10/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 October 1997Return made up to 21/10/97; no change of members (6 pages)
22 October 1997Return made up to 21/10/97; no change of members (6 pages)
24 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 November 1996Return made up to 21/10/96; full list of members (6 pages)
18 November 1996Return made up to 21/10/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
8 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
17 February 1996Return made up to 21/10/95; full list of members (6 pages)
17 February 1996Return made up to 21/10/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
19 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 October 1991Incorporation (14 pages)
21 October 1991Incorporation (14 pages)