Thorns Road Astley Bridge
Bolton
Lancashire
BL1 6NX
Director Name | Paul Anthony Johnson |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 13 years (closed 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Normanby Street Bolton Lancashire BL3 3QW |
Secretary Name | George Henry Vernon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 13 years (closed 03 April 2019) |
Role | Company Director |
Correspondence Address | 6 Grasmere Avenue Little Lever Bolton Lancashire BL3 1DR |
Director Name | Mrs Elaine Denise Gilmore |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2011(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
Director Name | Mrs Elaine Swift |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 May 2012(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
Secretary Name | Adrian Mark Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 16 Carville Grove Hindley Green Wigan Lancashire WN2 4NN |
Director Name | Adrian Mark Cooper |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | 16 Carville Grove Hindley Green Wigan Lancashire WN2 4NN |
Director Name | John Fitzgerald |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 02 November 2005) |
Role | Company Director |
Correspondence Address | 22 Hayle Close Stafford Staffordshire ST17 0GX |
Secretary Name | Mr Steven Paul Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Isis School House Thorns Road Astley Bridge Bolton Lancashire BL1 6NX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | circuit-tech.co.uk |
---|
Registered Address | C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
30k at £1 | Swift's Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,409 |
Cash | £2,300 |
Current Liabilities | £406,807 |
Latest Accounts | 31 March 2016 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2003 | Delivered 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 |
---|
3 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
27 July 2018 | Liquidators' statement of receipts and payments to 22 May 2018 (20 pages) |
22 June 2017 | Registered 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 2017 | Registered 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 2017 | Statement of affairs (9 pages) |
16 June 2017 | Appointment of a voluntary liquidator (1 page) |
16 June 2017 | Resolutions
|
16 June 2017 | Statement of affairs (9 pages) |
16 June 2017 | Appointment of a voluntary liquidator (1 page) |
16 June 2017 | Resolutions
|
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Appointment of Mrs Elaine Swift as a director (2 pages) |
18 May 2012 | Appointment of Mrs Elaine Swift as a director (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Appointment of Mrs Elaine Denise Gilmore as a director (2 pages) |
25 August 2011 | Appointment of Mrs Elaine Denise Gilmore as a director (2 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Paul Anthony Johnson on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Paul Anthony Johnson on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Paul Anthony Johnson on 3 July 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 466 halliwell road bolton lancashire BL1 8AN (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 466 halliwell road bolton lancashire BL1 8AN (1 page) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
5 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Ad 28/03/05--------- £ si [email protected] (2 pages) |
5 October 2005 | Nc inc already adjusted 28/03/05 (1 page) |
5 October 2005 | Resolutions
|
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Ad 28/03/05--------- £ si [email protected] (2 pages) |
5 October 2005 | Nc inc already adjusted 28/03/05 (1 page) |
5 October 2005 | Resolutions
|
14 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 December 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 December 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
23 July 2004 | Company name changed swift's holdings LIMITED\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Company name changed swift's holdings LIMITED\certificate issued on 23/07/04 (2 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
3 July 2003 | Incorporation (12 pages) |
3 July 2003 | Incorporation (12 pages) |