Company NameCircuit Tech Limited
Company StatusDissolved
Company Number04820060
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date3 April 2019 (4 years, 12 months ago)
Previous NameSwift's Holdings Limited

Business Activity

Section SOther service activities
SIC 95210Repair of consumer electronics

Directors

Director NameMr Steven Paul Swift
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Isis School House
Thorns Road Astley Bridge
Bolton
Lancashire
BL1 6NX
Director NamePaul Anthony Johnson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(2 years, 8 months after company formation)
Appointment Duration13 years (closed 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Normanby Street
Bolton
Lancashire
BL3 3QW
Secretary NameGeorge Henry Vernon
NationalityBritish
StatusClosed
Appointed15 March 2006(2 years, 8 months after company formation)
Appointment Duration13 years (closed 03 April 2019)
RoleCompany Director
Correspondence Address6 Grasmere Avenue
Little Lever
Bolton
Lancashire
BL3 1DR
Director NameMrs Elaine Denise Gilmore
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(8 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMrs Elaine Swift
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed18 May 2012(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Secretary NameAdrian Mark Cooper
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCo Secretary
Correspondence Address16 Carville Grove
Hindley Green
Wigan
Lancashire
WN2 4NN
Director NameAdrian Mark Cooper
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2006)
RoleCompany Director
Correspondence Address16 Carville Grove
Hindley Green
Wigan
Lancashire
WN2 4NN
Director NameJohn Fitzgerald
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2005(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 02 November 2005)
RoleCompany Director
Correspondence Address22 Hayle Close
Stafford
Staffordshire
ST17 0GX
Secretary NameMr Steven Paul Swift
NationalityBritish
StatusResigned
Appointed05 September 2005(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Isis School House
Thorns Road Astley Bridge
Bolton
Lancashire
BL1 6NX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitecircuit-tech.co.uk

Location

Registered AddressC/O Live Recoveries
Wentworth House 122 New Road Side Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

30k at £1Swift's Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£85,409
Cash£2,300
Current Liabilities£406,807

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 December 2003Delivered on: 19 December 2003
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

3 April 2019Final Gazette dissolved following liquidation (1 page)
3 January 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
27 July 2018Liquidators' statement of receipts and payments to 22 May 2018 (20 pages)
22 June 2017Registered office address changed from Units 1-9 Stanley Mill Kirkebrok Road Bolton BL3 4JE to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2017 (2 pages)
22 June 2017Registered office address changed from Units 1-9 Stanley Mill Kirkebrok Road Bolton BL3 4JE to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2017 (2 pages)
16 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-23
(1 page)
16 June 2017Appointment of a voluntary liquidator (1 page)
16 June 2017Statement of affairs (9 pages)
16 June 2017Statement of affairs (9 pages)
16 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-23
(1 page)
16 June 2017Appointment of a voluntary liquidator (1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 30,000
(6 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 30,000
(6 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 30,000
(6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 30,000
(6 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 30,000
(6 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 30,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Appointment of Mrs Elaine Swift as a director (2 pages)
18 May 2012Appointment of Mrs Elaine Swift as a director (2 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Appointment of Mrs Elaine Denise Gilmore as a director (2 pages)
25 August 2011Appointment of Mrs Elaine Denise Gilmore as a director (2 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Paul Anthony Johnson on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Paul Anthony Johnson on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Paul Anthony Johnson on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Registered office changed on 23/10/2008 from 466 halliwell road bolton lancashire BL1 8AN (1 page)
23 October 2008Registered office changed on 23/10/2008 from 466 halliwell road bolton lancashire BL1 8AN (1 page)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 July 2007Return made up to 03/07/07; full list of members (2 pages)
27 July 2007Return made up to 03/07/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 July 2006Return made up to 03/07/06; full list of members (2 pages)
5 July 2006Return made up to 03/07/06; full list of members (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2005Ad 28/03/05--------- £ si 29998@1 (2 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Nc inc already adjusted 28/03/05 (1 page)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2005Ad 28/03/05--------- £ si 29998@1 (2 pages)
5 October 2005Nc inc already adjusted 28/03/05 (1 page)
5 October 2005Secretary resigned (1 page)
14 July 2005Return made up to 03/07/05; full list of members (3 pages)
14 July 2005Return made up to 03/07/05; full list of members (3 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
6 December 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 December 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Return made up to 03/07/04; full list of members (6 pages)
23 September 2004Return made up to 03/07/04; full list of members (6 pages)
23 September 2004New director appointed (2 pages)
23 July 2004Company name changed swift's holdings LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed swift's holdings LIMITED\certificate issued on 23/07/04 (2 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (12 pages)
3 July 2003Incorporation (12 pages)