Company NameSwing Target Rifles Limited
DirectorsJennifer Lightfoot and Steven Proctor
Company StatusDissolved
Company Number02922442
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJennifer Lightfoot
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleHousewife
Correspondence Address3 Canada Road
Cobham
Surrey
KT11 2BB
Director NameMr Steven Proctor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(3 years after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth View
York Road Byfleet
West Byfleet
Surrey
KT14 7HX
Secretary NameMr Steven Proctor
NationalityBritish
StatusCurrent
Appointed12 May 1997(3 years after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth View
York Road Byfleet
West Byfleet
Surrey
KT14 7HX
Director NameWilliam James Floyd
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleEngineer
Correspondence Address35 Lavender Close
Carshalton
Surrey
SM5 3EH
Director NameJohn William Proctor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleEngineer
Correspondence AddressNorth View York Road
Byfleet
West Byfleet
Surrey
KT14 7HX
Secretary NameWilliam James Floyd
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleEngineer
Correspondence Address35 Lavender Close
Carshalton
Surrey
SM5 3EH
Secretary NameMrs Heather Proctor
NationalityEnglish
StatusResigned
Appointed07 November 1994(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressNorthview
York Road Byfleet
Woking
Surrey
KT14 7HX
Secretary NameJohn Millar
NationalityBritish
StatusResigned
Appointed16 October 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 1997)
RoleCompany Director
Correspondence AddressOakfield Axes Lane
Salfords
Surrey
RH1 5QL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSterling House
Maple Court, Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Cash£44
Current Liabilities£32,973

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 September 2002Dissolved (1 page)
27 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2001Resignation of a liquidator (1 page)
26 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2001Statement of affairs (6 pages)
26 June 2001Appointment of a voluntary liquidator (1 page)
12 June 2001Registered office changed on 12/06/01 from: langley house park road east finchley london N2 8EX (1 page)
4 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 May 2000Return made up to 25/04/00; full list of members (5 pages)
1 July 1999Return made up to 25/04/99; full list of members (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 August 1998Accounts for a small company made up to 31 May 1997 (6 pages)
21 May 1998Return made up to 25/04/98; full list of members (6 pages)
22 July 1997New secretary appointed;new director appointed (3 pages)
22 July 1997Secretary resigned (1 page)
20 June 1997Return made up to 25/04/97; full list of members (5 pages)
13 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
5 September 1996Registered office changed on 05/09/96 from: oakfield axes lane salfords surrey RH1 5QL (1 page)
26 July 1996Return made up to 25/04/96; no change of members (4 pages)
14 March 1996Registered office changed on 14/03/96 from: 60/62 london road kingston upon thames surrey KT2 6QZ (1 page)
27 February 1996Full accounts made up to 31 May 1995 (8 pages)
29 November 1995Director resigned (2 pages)
3 July 1995Return made up to 25/04/95; full list of members (6 pages)
3 July 1995Ad 15/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)