Company NameSwimtime Sm Ltd
Company StatusDissolved
Company Number07381443
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 7 months ago)
Dissolution Date10 June 2020 (3 years, 10 months ago)
Previous NameSwimtime Yorkshire Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Samantha McCabe
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 10 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sunnybank Walk
Mirfield
West Yorkshire
WF14 0NQ
Secretary NameDavid Gill
StatusClosed
Appointed01 November 2010(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 10 June 2020)
RoleCompany Director
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMiss Alison Jane Rigby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£6,600
Cash£24,413
Current Liabilities£18,782

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 June 2020Final Gazette dissolved following liquidation (1 page)
10 March 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
4 September 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 4 September 2019 (2 pages)
25 January 2019Registered office address changed from 21 Sunnybank Walk Mirfield West Yorkshire WF14 0NQ United Kingdom to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 25 January 2019 (2 pages)
21 January 2019Statement of affairs (9 pages)
21 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-04
(1 page)
21 January 2019Appointment of a voluntary liquidator (4 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
17 May 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Registered office address changed from 155a Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0EE to 21 Sunnybank Walk Mirfield West Yorkshire WF14 0NQ on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 155a Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0EE to 21 Sunnybank Walk Mirfield West Yorkshire WF14 0NQ on 13 July 2016 (1 page)
13 July 2016Director's details changed for Samantha Mccabe on 13 July 2016 (2 pages)
13 July 2016Director's details changed for Samantha Mccabe on 13 July 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
9 November 2015Previous accounting period shortened from 29 September 2015 to 31 March 2015 (1 page)
9 November 2015Previous accounting period shortened from 29 September 2015 to 31 March 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
17 July 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
6 July 2015Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to 155a Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0EE on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to 155a Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0EE on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to 155a Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0EE on 6 July 2015 (1 page)
27 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
27 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
2 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
5 October 2011Company name changed swimtime yorkshire LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Company name changed swimtime yorkshire LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2010Director's details changed for Samantha Mccable on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Samantha Mccable on 13 December 2010 (2 pages)
10 November 2010Appointment of Samantha Mccable as a director (2 pages)
10 November 2010Appointment of David Gill as a secretary (1 page)
10 November 2010Appointment of Samantha Mccable as a director (2 pages)
10 November 2010Termination of appointment of Alison Rigby as a director (1 page)
10 November 2010Appointment of David Gill as a secretary (1 page)
10 November 2010Termination of appointment of Alison Rigby as a director (1 page)
20 September 2010Incorporation (34 pages)
20 September 2010Incorporation (34 pages)