Company NameSwift Recruitment Limited
DirectorsAlexandra Burnham and Janet Mary Evans
Company StatusDissolved
Company Number03874528
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexandra Burnham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1999(same day as company formation)
RoleNurse
Correspondence Address25 Broad Elms Lane
Sheffield
South Yorkshire
S11 9RQ
Director NameJanet Mary Evans
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(4 months, 4 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address12 Pendle Croft
Sothall
Sheffield
South Yorkshire
S20 2PL
Secretary NameAlexandra Burnham
NationalityBritish
StatusCurrent
Appointed30 September 2000(10 months, 4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleNurse
Correspondence Address25 Broad Elms Lane
Sheffield
South Yorkshire
S11 9RQ
Director NameMr Benoit Julien Mathieu Paturel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Upper Wimpole Street
London
W1G 6LQ
Secretary NameMr Benoit Julien Mathieu Paturel
NationalityFrench
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Upper Wimpole Street
London
W1G 6LQ

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
11 June 2002Liquidators statement of receipts and payments (5 pages)
1 June 2001Statement of affairs (12 pages)
1 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2001Appointment of a voluntary liquidator (1 page)
15 May 2001Registered office changed on 15/05/01 from: 222 london road sheffield south yorkshire S2 4LW (1 page)
17 April 2001Registered office changed on 17/04/01 from: 95 holywell road sheffield south yorkshire S4 8AR (1 page)
2 January 2001Return made up to 05/11/00; full list of members (6 pages)
2 January 2001Secretary resigned;director resigned (1 page)
2 January 2001New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
18 March 2000Particulars of mortgage/charge (4 pages)
13 March 2000Registered office changed on 13/03/00 from: 7 upper wimpole street london W1M 7TD (1 page)