Company NameSwan Heating Limited
Company StatusDissolved
Company Number03041887
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Dissolution Date1 May 2001 (22 years, 11 months ago)

Directors

Director NameMr Stephen Gascoyne
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTree View Old Mill Lane
Thurgoland
Sheffield
South Yorkshire
S30 7AG
Director NameKaren Martin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Deerlands Close
Sheffield
S5 8AE
Secretary NameMr Stephen Gascoyne
NationalityBritish
StatusClosed
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTree View Old Mill Lane
Thurgoland
Sheffield
South Yorkshire
S30 7AG
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameAlan Swan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleHeating Engineer
Correspondence Address18 Oaks Fold
Sheffield
S5 0TD
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered Address366 Coleford Road
Sheffield
South Yorkshire
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
3 June 1999Return made up to 13/05/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 October 1998 (6 pages)
14 July 1998Return made up to 13/05/98; no change of members (4 pages)
24 February 1998Full accounts made up to 31 October 1997 (7 pages)
2 July 1997Return made up to 13/05/97; no change of members (4 pages)
16 May 1997Full accounts made up to 31 October 1996 (9 pages)
17 February 1997Accounting reference date extended from 31/08/96 to 31/10/96 (1 page)
5 February 1997Full accounts made up to 30 April 1996 (9 pages)
30 January 1997Registered office changed on 30/01/97 from: units 6 7+8 manor development centre 40 alison crescent sheffield S2 1AS (1 page)
23 August 1996Accounting reference date shortened from 30/04 to 31/08 (1 page)
2 June 1996Director resigned (1 page)
20 May 1996Ad 13/05/96--------- £ si 1@50 (2 pages)
20 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1996Memorandum and Articles of Association (5 pages)
20 May 1996£ nc 150/200 13/05/96 (1 page)
20 May 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1996Ad 04/04/95--------- £ si 2@50=100 £ ic 50/150 (2 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
5 October 1995Registered office changed on 05/10/95 from: 18 oaks fold sheffield S5 0TD (1 page)
25 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: reddings, the wagon house banwell road, christon axbridge somerset BS26 2XX (1 page)
4 April 1995Incorporation (32 pages)