Company NameSwan Design & Build Limited
Company StatusDissolved
Company Number03570587
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGarry William Swan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDoonhamer
Berry Mill Lane, Scammonden
Huddersfield
West Yorkshire
HD3 3HG
Secretary NameSonya Pearl Swan
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDoonhamer
Berry Mill Lane, Scammonden
Huddersfield
West Yorkshire
HD3 3HG
Director NameMr Terry Roy Barnhurst
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(2 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 01 February 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Stepping Stones
Ripponden
Halifax
West Yorkshire
HX6 4FB
Director NameMr Paul Arthur Stride
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 01 February 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchid Grove
Netherton
Huddersfield
West Yorkshire
HD4 7HR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 4, Harley House
Millfold Way Ripponden
Halifax
West Yorkshire
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Financials

Year2014
Net Worth£51,605
Cash£3,469
Current Liabilities£108,006

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
30 June 2010Director's details changed for Paul Arthur Stride on 1 March 2010 (2 pages)
30 June 2010Director's details changed for Paul Arthur Stride on 1 March 2010 (2 pages)
30 June 2010Director's details changed for Paul Arthur Stride on 1 March 2010 (2 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(6 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(6 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register inspection address has been changed (1 page)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 November 2009Registered office address changed from Suite 6 Harley House Millfold Way Ripponden Halifax West Yorkshire HX6 4DJ on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Suite 6 Harley House Millfold Way Ripponden Halifax West Yorkshire HX6 4DJ on 13 November 2009 (1 page)
8 June 2009Return made up to 27/05/09; full list of members (4 pages)
8 June 2009Return made up to 27/05/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 June 2008Return made up to 27/05/08; full list of members (4 pages)
19 June 2008Return made up to 27/05/08; full list of members (4 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2007Location of register of members (1 page)
5 June 2007Return made up to 27/05/07; full list of members (3 pages)
5 June 2007Return made up to 27/05/07; full list of members (3 pages)
5 June 2007Location of register of members (1 page)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 September 2006Return made up to 27/05/06; full list of members (3 pages)
8 September 2006Return made up to 27/05/06; full list of members (3 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 August 2005Return made up to 27/05/05; full list of members (5 pages)
11 August 2005Return made up to 27/05/05; full list of members (5 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 June 2004Return made up to 27/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2004Return made up to 27/05/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 June 2003Return made up to 27/05/03; full list of members (7 pages)
3 June 2003Return made up to 27/05/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 March 2003Registered office changed on 31/03/03 from: 5 rodley lane rodley leeds west yorkshire LS13 1LB (1 page)
31 March 2003Secretary's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
31 March 2003Registered office changed on 31/03/03 from: 5 rodley lane rodley leeds west yorkshire LS13 1LB (1 page)
31 March 2003Director's particulars changed (1 page)
31 March 2003Secretary's particulars changed (1 page)
20 June 2002Return made up to 27/05/02; full list of members (7 pages)
20 June 2002Return made up to 27/05/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 June 2001Return made up to 27/05/01; full list of members (6 pages)
4 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
11 October 2000Accounts for a small company made up to 31 May 2000 (10 pages)
11 October 2000Accounts for a small company made up to 31 May 2000 (10 pages)
7 June 2000Return made up to 27/05/00; full list of members (6 pages)
7 June 2000Return made up to 27/05/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
25 May 1999Return made up to 27/05/99; full list of members (6 pages)
25 May 1999Return made up to 27/05/99; full list of members (6 pages)
21 September 1998Location of register of directors' interests (1 page)
21 September 1998Location of register of directors' interests (1 page)
21 September 1998Location of register of members (1 page)
21 September 1998Location of register of members (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 27 crown street scissett huddersfield west yorkshire HD8 9JN (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Ad 21/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 27 crown street scissett huddersfield west yorkshire HD8 9JN (1 page)
3 September 1998Ad 21/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 1998Registered office changed on 31/05/98 from: 12 york place leeds LS1 2DS (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: 12 york place leeds LS1 2DS (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New secretary appointed (2 pages)
27 May 1998Incorporation (16 pages)