Company NameMichael Swift Installations Limited
Company StatusDissolved
Company Number06079792
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date20 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Anthony Swift
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(3 days after company formation)
Appointment Duration8 years, 5 months (closed 20 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bennetthorpe
Doncaster
South Yorkshire
DN2 6AH
Secretary NameJane Clamp
NationalityBritish
StatusClosed
Appointed05 February 2007(3 days after company formation)
Appointment Duration8 years, 5 months (closed 20 July 2015)
RoleSecretary
Correspondence Address177 Bennetthorpe
Doncaster
South Yorkshire
DN2 6AH
Director NameJoanne Rayner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleAdmin Manager
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT
Secretary NameKathryn Lawton
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address80 Wathwood Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TP

Location

Registered AddressWesley House
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jane Clamp
50.00%
Ordinary
1 at £1Michael Anthony Swift
50.00%
Ordinary

Financials

Year2014
Net Worth£19,041
Cash£280
Current Liabilities£33,501

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2015Final Gazette dissolved following liquidation (1 page)
20 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
7 May 2014Registered office address changed from C/O Ar Accountants 294 Balby Road Balby Doncaster South Yorkshire DN4 0QF on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from C/O Ar Accountants 294 Balby Road Balby Doncaster South Yorkshire DN4 0QF on 7 May 2014 (2 pages)
6 May 2014Appointment of a voluntary liquidator (1 page)
6 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2014Statement of affairs with form 4.19 (5 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
1 October 2013Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 1 October 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Director's details changed for Michael Anthony Swift on 2 January 2012 (2 pages)
8 February 2012Director's details changed for Michael Anthony Swift on 2 January 2012 (2 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Secretary's details changed for Jane Clamp on 2 October 2010 (2 pages)
16 February 2011Director's details changed for Michael Anthony Swift on 10 October 2010 (2 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
16 February 2011Secretary's details changed for Jane Clamp on 2 October 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Michael Anthony Swift on 1 February 2010 (2 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Michael Anthony Swift on 1 February 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 02/02/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
21 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
22 February 2007Secretary resigned (1 page)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Ad 05/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
2 February 2007Incorporation (14 pages)