Company NameSwaledale Textiles Limited
Company StatusDissolved
Company Number04833560
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Thomas Andrew Ogle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(1 week, 2 days after company formation)
Appointment Duration13 years, 6 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Croft
Hoylandswaine
Sheffield
South Yorkshire
S36 7LA
Secretary NameCarolyn Jane Ogle
NationalityBritish
StatusClosed
Appointed24 July 2003(1 week, 2 days after company formation)
Appointment Duration13 years, 6 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address1 The Croft
Hoylandswaine
Sheffield
South Yorkshire
S36 7LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
1 November 2016Application to strike the company off the register (3 pages)
19 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
15 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
10 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 August 2010Director's details changed for Thomas Andrew Ogle on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Thomas Andrew Ogle on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Thomas Andrew Ogle on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
28 July 2009Return made up to 15/07/09; full list of members (3 pages)
28 July 2009Return made up to 15/07/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 July 2008Return made up to 15/07/08; full list of members (3 pages)
25 July 2008Return made up to 15/07/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 July 2007Return made up to 15/07/07; full list of members (2 pages)
20 July 2007Return made up to 15/07/07; full list of members (2 pages)
12 April 2007Registered office changed on 12/04/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page)
12 April 2007Registered office changed on 12/04/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 July 2006Return made up to 15/07/06; full list of members (6 pages)
28 July 2006Return made up to 15/07/06; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 August 2005Return made up to 15/07/05; full list of members (6 pages)
12 August 2005Return made up to 15/07/05; full list of members (6 pages)
14 September 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
14 September 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 August 2004Return made up to 15/07/04; full list of members (6 pages)
6 August 2004Return made up to 15/07/04; full list of members (6 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (9 pages)
15 July 2003Incorporation (9 pages)