Company NameSwift Stone Masonry Limited
Company StatusDissolved
Company Number04821045
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameSwift Stone Masonary Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Fawcett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(2 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (closed 14 February 2012)
RoleStone Mason
Correspondence Address10 Meadow Croft
Drighlington
Bradford
West Yorkshire
BD11 1AZ
Secretary NameLouisa James
NationalityBritish
StatusResigned
Appointed22 July 2003(2 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 01 August 2007)
RoleCompany Director
Correspondence Address10 Meadow Croft
Drighlington
Bradford
West Yorkshire
BD11 1AZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address10 Meadow Croft
Drighlington Off Whitehall Road
Bradford
West Yorkshire
BD11 1AZ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishDrighlington
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,261
Cash£14,186
Current Liabilities£15,400

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
25 September 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-09-25
  • GBP 2
(14 pages)
25 September 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-09-25
  • GBP 2
(14 pages)
25 September 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-09-25
  • GBP 2
(14 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 September 2009Return made up to 04/07/09; full list of members (5 pages)
29 September 2009Return made up to 04/07/09; full list of members (5 pages)
5 April 2009Appointment Terminated Secretary louisa james (1 page)
5 April 2009Return made up to 04/07/08; no change of members (4 pages)
5 April 2009Return made up to 04/07/08; no change of members (4 pages)
5 April 2009Appointment terminated secretary louisa james (1 page)
8 December 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 December 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
7 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 October 2007Return made up to 04/07/07; no change of members (6 pages)
17 October 2007Return made up to 04/07/07; no change of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 August 2006Return made up to 04/07/06; full list of members (6 pages)
17 August 2006Return made up to 04/07/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 October 2005Return made up to 04/07/05; full list of members (6 pages)
7 October 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 September 2004Return made up to 04/07/04; full list of members (6 pages)
15 September 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2004Registered office changed on 08/05/04 from: 39 southcroft gate birkenshaw bradford west yorkshire BD11 2DQ (1 page)
8 May 2004Registered office changed on 08/05/04 from: 39 southcroft gate birkenshaw bradford west yorkshire BD11 2DQ (1 page)
8 August 2003Company name changed swift stone masonary LIMITED\certificate issued on 08/08/03 (2 pages)
8 August 2003Company name changed swift stone masonary LIMITED\certificate issued on 08/08/03 (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 39 south croft gate, birkenshaw bradford west yorkshire BD11 2DQ (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 39 south croft gate, birkenshaw bradford west yorkshire BD11 2DQ (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
4 July 2003Incorporation (12 pages)
4 July 2003Incorporation (12 pages)