Company NameSwansway Holdings Limited
Company StatusDissolved
Company Number04391298
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Smyth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwansway Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Secretary NameJohn Holgate
NationalityBritish
StatusClosed
Appointed31 December 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Lower Heath Prees
Whitchurch
Salop
SY13 2BT
Wales
Secretary NameMr Michael Andrew Pawson
NationalityBritish
StatusResigned
Appointed26 August 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressColton Lodge
Meynell Road Colton
Leeds
LS15 9AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWagererdecree Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address8 East Ridge View
Garforth
Leeds
West Yorkshire
LS25 2PN

Location

Registered AddressPelican House, 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 January 2009Application for striking-off (1 page)
9 June 2008Return made up to 11/03/08; full list of members (3 pages)
20 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 March 2007Return made up to 11/03/07; full list of members (6 pages)
4 April 2006Return made up to 11/03/06; full list of members (6 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
15 April 2005Return made up to 11/03/05; full list of members (6 pages)
6 July 2004Secretary's particulars changed (1 page)
18 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
14 April 2004Return made up to 11/03/04; full list of members (6 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 April 2003Return made up to 11/03/03; full list of members (6 pages)
2 August 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
12 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (17 pages)