Company NameSwiftsure Solutions Ltd
Company StatusDissolved
Company Number06486684
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNeill Birchenall
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Loxley Road
Sheffield
S6 4TE
Director NamePhilip Howden
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hawksley Avenue
Sheffield
S6 2BE
Secretary NamePhilip Howden
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hawksley Avenue
Sheffield
S6 2BE

Location

Registered Address178 Shoreham Street
Sheffield
South Yorkshire
S1 4SQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
17 November 2011Application to strike the company off the register (3 pages)
17 November 2011Application to strike the company off the register (3 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 2
(5 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 2
(5 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
9 February 2010Director's details changed for Philip Howden on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Neill Birchenall on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Neill Birchenall on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Philip Howden on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Neill Birchenall on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Philip Howden on 9 February 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 September 2009Registered office changed on 03/09/2009 from 233 edmund road sheffield S2 4EL (1 page)
3 September 2009Registered office changed on 03/09/2009 from 233 edmund road sheffield S2 4EL (1 page)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
26 June 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
26 June 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 January 2008Incorporation (15 pages)
29 January 2008Incorporation (15 pages)