Company NameSwimtime Df Ltd
Company StatusDissolved
Company Number07986204
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date15 September 2020 (3 years, 7 months ago)
Previous NameSwimtime North Yorkshire Ltd

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMiss Deborah Feeney
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Raymond Paul Adams
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(3 years after company formation)
Appointment Duration5 years, 5 months (closed 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN

Contact

Telephone01757 247047
Telephone regionSelby

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

Year2013
Net Worth-£11,815
Cash£1
Current Liabilities£17,505

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 September 2020Final Gazette dissolved following liquidation (1 page)
15 June 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
4 September 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 4 September 2019 (2 pages)
6 June 2019Liquidators' statement of receipts and payments to 7 April 2019 (10 pages)
14 May 2018Liquidators' statement of receipts and payments to 7 April 2018 (13 pages)
7 July 2017Liquidators' statement of receipts and payments to 7 April 2017 (7 pages)
7 July 2017Liquidators' statement of receipts and payments to 7 April 2017 (7 pages)
29 April 2016Registered office address changed from Apartment 711 11 Mann Island Liverpool Merseyside L3 1EE to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks HD3 4TG on 29 April 2016 (2 pages)
29 April 2016Registered office address changed from Apartment 711 11 Mann Island Liverpool Merseyside L3 1EE to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks HD3 4TG on 29 April 2016 (2 pages)
24 April 2016Appointment of a voluntary liquidator (1 page)
24 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
(1 page)
24 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
(1 page)
24 April 2016Appointment of a voluntary liquidator (1 page)
24 April 2016Statement of affairs with form 4.19 (6 pages)
24 April 2016Statement of affairs with form 4.19 (6 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20
(4 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20
(4 pages)
18 May 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
18 May 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
1 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
1 April 2015Director's details changed for Mr Raymond Paul Adams on 1 April 2015 (2 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20
(4 pages)
1 April 2015Director's details changed for Miss Deborah Feeney on 23 March 2015 (2 pages)
1 April 2015Appointment of Mr Raymond Paul Adams as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Raymond Paul Adams as a director on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Miss Deborah Feeney on 23 March 2015 (2 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20
(4 pages)
1 April 2015Director's details changed for Mr Raymond Paul Adams on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Raymond Paul Adams on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Raymond Paul Adams as a director on 1 April 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 October 2014Registered office address changed from Penyghent View Hesley Lane Rathmell Settle North Yorkshire BD24 0LA to Apartment 711 11 Mann Island Liverpool Merseyside L3 1EE on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Penyghent View Hesley Lane Rathmell Settle North Yorkshire BD24 0LA to Apartment 711 11 Mann Island Liverpool Merseyside L3 1EE on 6 October 2014 (1 page)
6 October 2014Director's details changed for Miss Deborah Feeney on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from Penyghent View Hesley Lane Rathmell Settle North Yorkshire BD24 0LA to Apartment 711 11 Mann Island Liverpool Merseyside L3 1EE on 6 October 2014 (1 page)
6 October 2014Director's details changed for Miss Deborah Feeney on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Miss Deborah Feeney on 6 October 2014 (2 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
(4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
(4 pages)
31 January 2014Director's details changed for Miss Deborah Feeney on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from Bramblewood Hawkswick Skipton West Yorkshire BD23 5QA England on 31 January 2014 (1 page)
31 January 2014Director's details changed for Miss Deborah Feeney on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from Bramblewood Hawkswick Skipton West Yorkshire BD23 5QA England on 31 January 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Miss Deborah Feeney on 19 October 2012 (2 pages)
23 October 2012Director's details changed for Miss Deborah Feeney on 19 October 2012 (2 pages)
23 October 2012Registered office address changed from 17 North Parade Burley-in-Wharfedale Ilkley West Yorkshire LS29 7JR England on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 17 North Parade Burley-in-Wharfedale Ilkley West Yorkshire LS29 7JR England on 23 October 2012 (1 page)
13 April 2012Change of name notice (2 pages)
13 April 2012Company name changed swimtime north yorkshire LTD\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
(2 pages)
13 April 2012Company name changed swimtime north yorkshire LTD\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
(2 pages)
13 April 2012Change of name notice (2 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)