Company NameSwamp Limited
Company StatusDissolved
Company Number04312598
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameEver 1654 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Alexander Morgan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(6 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 30 March 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield House Alma Road
Leeds
LS6 2AH
Secretary NameMr Clifford Cyril John Beer
StatusClosed
Appointed01 October 2012(10 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 30 March 2021)
RoleCompany Director
Correspondence AddressMoorfield House Alma Road
Leeds
LS6 2AH
Director NamePaul Mallett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Norfolk Terrace
Leeds
LS7 4QW
Director NameMr Simon Wadsworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlotte Cottage
Dimples Lane
Haworth
West Yorkshire
BD22 8QS
Secretary NamePaul Mallett
NationalityBritish
StatusResigned
Appointed08 April 2002(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Norfolk Terrace
Leeds
LS7 4QW
Director NameEric Salamon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2006)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address6 Dunsmore Way
Bushey
Hertfordshire
WD23 4FA
Director NameMichael Andrew Baxandall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Preston
Market Flat Lane, Scotton
Knaresborough
North Yorkshire
HG5 9JA
Director NameJohn William Knibbs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB
Secretary NameJohn William Knibbs
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressMoorfield House
Alma Road
Leeds
LS6 2AH
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

8 May 2002Delivered on: 11 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2020First Gazette notice for compulsory strike-off (1 page)
1 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
15 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
1 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
4 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,050
(3 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,050
(3 pages)
24 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
24 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
29 October 2014Registered office address changed from C/O Brahm Ltd Moorfield House Alma Road Leeds West Yorkshire LS6 2AH to C/O Brass Agency Ltd Moorfield House Alma Road Leeds LS6 2AH on 29 October 2014 (1 page)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,050
(3 pages)
29 October 2014Registered office address changed from C/O Brahm Ltd Moorfield House Alma Road Leeds West Yorkshire LS6 2AH to C/O Brass Agency Ltd Moorfield House Alma Road Leeds LS6 2AH on 29 October 2014 (1 page)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,050
(3 pages)
3 March 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
3 March 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
20 February 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
20 February 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
18 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,050
(3 pages)
18 November 2013Director's details changed for Mr John Alexander Morgan on 1 November 2013 (2 pages)
18 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,050
(3 pages)
18 November 2013Director's details changed for Mr John Alexander Morgan on 1 November 2013 (2 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
3 December 2012Termination of appointment of John Knibbs as a secretary (1 page)
3 December 2012Termination of appointment of John Knibbs as a director (1 page)
3 December 2012Termination of appointment of John Knibbs as a director (1 page)
3 December 2012Appointment of Mr Clifford Cyril John Beer as a secretary (1 page)
3 December 2012Termination of appointment of John Knibbs as a secretary (1 page)
3 December 2012Appointment of Mr Clifford Cyril John Beer as a secretary (1 page)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
25 November 2011Registered office address changed from C/O Brahm Limited the Brahm Building Alma Road Headingley Leeds LS6 2AH on 25 November 2011 (1 page)
25 November 2011Registered office address changed from C/O Brahm Limited the Brahm Building Alma Road Headingley Leeds LS6 2AH on 25 November 2011 (1 page)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
5 October 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
6 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
6 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
31 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
31 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
8 December 2008Return made up to 29/10/08; full list of members (5 pages)
8 December 2008Return made up to 29/10/08; full list of members (5 pages)
21 August 2008Director appointed john morgan (2 pages)
21 August 2008Director appointed john morgan (2 pages)
15 August 2008Appointment terminated director michael baxandall (1 page)
15 August 2008Appointment terminated director michael baxandall (1 page)
23 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
23 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
26 February 2008Return made up to 29/10/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/02/08
(8 pages)
26 February 2008Return made up to 29/10/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/02/08
(8 pages)
22 February 2007Location of debenture register (1 page)
22 February 2007Registered office changed on 22/02/07 from: the brahm building alma road leeds west yorkshire LS6 2AH (1 page)
22 February 2007Return made up to 29/10/06; full list of members (4 pages)
22 February 2007Return made up to 29/10/06; full list of members (4 pages)
22 February 2007Location of debenture register (1 page)
22 February 2007Location of register of members (1 page)
22 February 2007Registered office changed on 22/02/07 from: the brahm building alma road leeds west yorkshire LS6 2AH (1 page)
22 February 2007Location of register of members (1 page)
27 January 2007Auditor's resignation (1 page)
27 January 2007Auditor's resignation (1 page)
14 December 2006Registered office changed on 14/12/06 from: 22-23 blayds yard leeds west yorkshire LS1 4AD (1 page)
14 December 2006Registered office changed on 14/12/06 from: 22-23 blayds yard leeds west yorkshire LS1 4AD (1 page)
14 December 2006New secretary appointed;new director appointed (4 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006New secretary appointed;new director appointed (4 pages)
23 August 2006Registered office changed on 23/08/06 from: leeds innovation centre clarendon road leeds LS2 9DF (1 page)
23 August 2006Registered office changed on 23/08/06 from: leeds innovation centre clarendon road leeds LS2 9DF (1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Return made up to 29/10/05; full list of members (4 pages)
19 December 2005Return made up to 29/10/05; full list of members (4 pages)
20 April 2005Return made up to 29/10/04; full list of members (4 pages)
20 April 2005Return made up to 29/10/04; full list of members (4 pages)
15 April 2005Registered office changed on 15/04/05 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
15 April 2005Registered office changed on 15/04/05 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Conso 30/03/04 (1 page)
21 April 2004Ad 06/06/02--------- £ si 550@1 (2 pages)
21 April 2004Ad 05/06/02--------- £ si [email protected] (2 pages)
21 April 2004Ad 06/06/02--------- £ si 550@1 (2 pages)
21 April 2004Ad 05/06/02--------- £ si [email protected] (2 pages)
21 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2004Ad 06/06/02--------- £ si [email protected] (2 pages)
21 April 2004Conso 30/03/04 (1 page)
21 April 2004Ad 06/06/02--------- £ si [email protected] (2 pages)
8 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2003Ad 06/06/02--------- £ si [email protected] (2 pages)
20 September 2003Ad 06/06/02--------- £ si [email protected] (2 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
8 November 2002Return made up to 29/10/02; full list of members (6 pages)
8 November 2002Return made up to 29/10/02; full list of members (6 pages)
6 July 2002Ad 06/06/02--------- £ si 55000@1=55000 £ ic 1451/56451 (2 pages)
6 July 2002Conso 06/06/02 (1 page)
6 July 2002Ad 06/06/02--------- £ si 55000@1=55000 £ ic 1451/56451 (2 pages)
6 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2002Conso 06/06/02 (1 page)
5 July 2002Ad 05/06/02--------- £ si [email protected]=1448 £ ic 3/1451 (2 pages)
5 July 2002£ nc 2000/200000 05/06/02 (1 page)
5 July 2002£ nc 2000/200000 05/06/02 (1 page)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2002Ad 05/06/02--------- £ si [email protected]=1448 £ ic 3/1451 (2 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
17 April 2002Ad 08/04/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
17 April 2002Ad 08/04/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
15 April 2002Nc inc already adjusted 08/04/02 (1 page)
15 April 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
15 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Nc inc already adjusted 08/04/02 (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002S-div 08/04/02 (1 page)
15 April 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002S-div 08/04/02 (1 page)
15 April 2002Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2002Company name changed ever 1654 LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed ever 1654 LIMITED\certificate issued on 28/03/02 (2 pages)
29 October 2001Incorporation (30 pages)
29 October 2001Incorporation (30 pages)