Company NameSwiftcraft Limited
Company StatusDissolved
Company Number04837832
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Alexander Yeo
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(4 days after company formation)
Appointment Duration10 years, 1 month (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Castle Wynd
Nunthorpe
Middlesbrough
TS7 0QB
Secretary NameHilary Jane Kernohan
NationalityBritish
StatusClosed
Appointed06 September 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 12 months (closed 03 September 2013)
RoleCompany Director
Correspondence Address11a Woodhall Park Grove
Woodhall
Stanningley
Leeds
LS28 7HB
Secretary NameLisa Marie Yeo
NationalityBritish
StatusResigned
Appointed22 July 2003(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 2008)
RoleCompany Director
Correspondence Address16 Castle Wynd
Nunthorpe
Middlesbrough
TS7 0QB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address16 Castle Wynd
Nunthorpe
Middlesbrough
Cleveland
TS7 0QB
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishNunthorpe
WardNunthorpe
Built Up AreaTeesside

Shareholders

1 at £1Andrew Alexander Yeo
50.00%
Ordinary A
1 at £1Andrew Alexander Yeo
50.00%
Ordinary B

Financials

Year2014
Net Worth£995
Cash£2,031
Current Liabilities£6,400

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 2
(5 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 2
(5 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Andrew Alexander Yeo on 18 July 2010 (2 pages)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Andrew Alexander Yeo on 18 July 2010 (2 pages)
4 September 2009Return made up to 18/07/09; full list of members (4 pages)
4 September 2009Return made up to 18/07/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2008Appointment Terminated Secretary lisa yeo (1 page)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Appointment terminated secretary lisa yeo (1 page)
17 September 2008Secretary appointed hilary jane kernohan (2 pages)
17 September 2008Secretary appointed hilary jane kernohan (2 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Registered office changed on 23/11/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
23 November 2007Registered office changed on 23/11/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
16 August 2007Return made up to 18/07/07; full list of members (3 pages)
16 August 2007Return made up to 18/07/07; full list of members (3 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Return made up to 18/07/06; full list of members (3 pages)
28 July 2006Return made up to 18/07/06; full list of members (3 pages)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 18/07/05; full list of members (7 pages)
18 August 2005Return made up to 18/07/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004New secretary appointed (1 page)
9 December 2004New secretary appointed (1 page)
23 September 2004Return made up to 18/07/04; full list of members (6 pages)
23 September 2004Return made up to 18/07/04; full list of members (6 pages)
21 September 2004Ad 22/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2004Ad 22/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
30 August 2003New director appointed (1 page)
30 August 2003New secretary appointed (1 page)
30 August 2003New secretary appointed (1 page)
30 August 2003New director appointed (1 page)
16 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (9 pages)
18 July 2003Incorporation (9 pages)