Company NameSwift International Logistics Limited
Company StatusDissolved
Company Number04831223
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Trevor Leonard
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush House Fortune Hill
Knaresborough
North Yorkshire
HG5 9DG
Director NameJayne Angela Pickering
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCastlegate Cottage Woodacre Lane
Bardsey
Leeds
LS17 9DG
Secretary NameMr Neil Trevor Leonard
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush House Fortune Hill
Knaresborough
North Yorkshire
HG5 9DG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12a-16 North Street 12a-16 North
Street, Wetherby
West Yorkshire
LS22 6NN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
8 August 2007Application for striking-off (1 page)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 July 2006Return made up to 14/07/06; full list of members (7 pages)
27 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 August 2005Return made up to 14/07/05; full list of members (7 pages)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 July 2004Return made up to 14/07/04; full list of members (7 pages)
23 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 August 2003Director resigned (1 page)
14 July 2003Incorporation (16 pages)