Company NameSwift Packaging (Halifax) Limited
Company StatusDissolved
Company Number03108334
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)
Dissolution Date6 August 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameRaymond Wolsey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(same day as company formation)
RoleOperations Manager
Correspondence Address22 Old Mill Ridge
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8RT
Secretary NameGwyneth Wolsey
NationalityBritish
StatusClosed
Appointed31 May 2003(7 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 06 August 2019)
RoleCompany Director
Correspondence Address11 Calderside
Oakville Road Hebden Bridge
Halifax
West Yorkshire
HX7 6NG
Director NameGwyneth Coupe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RolePhysiotherapist
Correspondence Address11 Calderside
Oakville Road
Hebden Bridge
West Yorkshire
HX7 6NG
Secretary NameRaymond Wolsey
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleOperations Manager
Correspondence Address11 Calderside
Oakville Road
Hebden Bridge
West Yorkshire
HX7 6NG
Secretary NameCatherine Patricia Shield
NationalityBritish
StatusResigned
Appointed01 March 1997(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address37 Warren Park
Hove End
Brighouse
West Yorkshire
HD6 2RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 2 Ridings Business Park
Hopwood Lane
Halifax
West Yorkshire
HX1 3TT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
22 March 2019Restoration by order of the court (3 pages)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
18 January 2008Director's particulars changed (1 page)
17 January 2008Application for striking-off (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 April 2006Return made up to 29/09/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 February 2005Return made up to 29/09/04; full list of members (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 October 2003Return made up to 29/09/03; full list of members (6 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
14 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 November 2002Return made up to 29/09/02; full list of members (6 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2001Return made up to 29/09/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 October 2000Return made up to 29/09/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 November 1999Return made up to 29/09/99; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Return made up to 29/09/98; no change of members (4 pages)
11 November 1997Return made up to 29/09/97; no change of members (4 pages)
29 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1997£ nc 10000/100000 20/04/96 (1 page)
29 July 1997Ad 20/04/96--------- £ si 35000@1 (2 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
30 October 1996Return made up to 29/09/96; full list of members (6 pages)
5 December 1995Registered office changed on 05/12/95 from: 11 calderside oakville road hebden bridge west yorkshire HX7 6NG (1 page)
10 October 1995Ad 29/09/95--------- £ si 4998@1=4998 £ ic 2/5000 (4 pages)
10 October 1995Accounting reference date notified as 31/12 (1 page)
4 October 1995Secretary resigned (2 pages)
29 September 1995Incorporation (28 pages)