Company NameSwingcam Limited
DirectorJohn Richard Potticary
Company StatusDissolved
Company Number04142458
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 2 months ago)
Previous NamePaintsite Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Richard Potticary
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(3 months after company formation)
Appointment Duration22 years, 11 months
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address10 Maple Avenue
Upminster
Essex
RM14 2LE
Secretary NameLinda Ann Potticary
NationalityBritish
StatusCurrent
Appointed23 April 2001(3 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address10 Maple Avenue
Upminster
Essex
RM14 2LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 August 2006Dissolved (1 page)
4 May 2006Notice of move from Administration to Dissolution (5 pages)
13 March 2006Statement of affairs (6 pages)
30 January 2006Result of meeting of creditors (18 pages)
24 January 2006Statement of administrator's proposal (29 pages)
1 December 2005Appointment of an administrator (1 page)
30 November 2005Registered office changed on 30/11/05 from: 6 lisbon square leeds west yorkshire LS1 4LY (1 page)
4 November 2005Registered office changed on 04/11/05 from: office 27 the business centre bow bridge close templeborough rotherham south yorkshire S60 1BY (1 page)
14 April 2005Ad 31/08/04--------- £ si 121@1 (2 pages)
14 April 2005Ad 31/08/04--------- £ si 78@1 (2 pages)
12 April 2005Return made up to 17/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 January 2005Registered office changed on 27/01/05 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 February 2004Return made up to 17/01/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 February 2003Return made up to 17/01/03; full list of members (6 pages)
30 January 2002Return made up to 17/01/02; full list of members (6 pages)
12 July 2001Registered office changed on 12/07/01 from: gorden johns & co po box 20 maple avenue upminster essex RM14 2NA (1 page)
14 May 2001Registered office changed on 14/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 May 2001Memorandum and Articles of Association (9 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
24 April 2001Company name changed paintsite LIMITED\certificate issued on 24/04/01 (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)