Company NameSwindells Moores Limited
DirectorsBernadette Swindells and Frank Ernest Swindells
Company StatusDissolved
Company Number04102598
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameBernadette Swindells
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(same day as company formation)
RoleEducationalist
Correspondence Address26 Ure Bank Terrace
Ripon
North Yorkshire
HG4 1JG
Secretary NameLisa Melonie Kirkley
NationalityBritish
StatusCurrent
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Newby Street
Ripon
North Yorkshire
HG4 1QH
Director NameFrank Ernest Swindells
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(3 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleBusiness Studies Student
Correspondence Address26 Ure Bank Terrace
Ripon
North Yorkshire
HG4 1JG
Director NameLisa Melonie Kirkley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(3 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 28 January 2002)
RoleSecretary
Correspondence Address32 Newby Street
Ripon
North Yorkshire
HG4 1QH

Location

Registered AddressJacksons Jolliffe Cork
35 East Parade
Harrogate
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 January 2005Dissolved (1 page)
13 October 2004Liquidators statement of receipts and payments (5 pages)
13 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
25 July 2002Statement of affairs (7 pages)
25 July 2002Appointment of a voluntary liquidator (1 page)
25 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2002Registered office changed on 28/06/02 from: unit 9 canalside dallamires lane ripon north yorkshire HG4 1TT (1 page)
6 February 2002Director resigned (1 page)
6 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2001Registered office changed on 27/10/01 from: 8-9 north street ripon north yorkshire HG4 1JY (1 page)
6 March 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: forge cottage low lindrick farm ripon north yorkshire HG4 3BD (1 page)
6 November 2000Incorporation (16 pages)