SWIFT ASBESTOS (HOLDINGS) LIMITED

Loxley Manor Loxley Road Loxley Manor Loxley Road, South Yorkshire, S6 6RW, United Kingdom
StatusDISSOLVED
Company No.05417732
CategoryPrivate Limited Company
Incorporated07 Apr 2005
Age19 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution20 Jan 2015
Years9 years, 3 months, 24 days

SUMMARY

SWIFT ASBESTOS (HOLDINGS) LIMITED is an dissolved private limited company with number 05417732. It was incorporated 19 years, 1 month, 6 days ago, on 07 April 2005 and it was dissolved 9 years, 3 months, 24 days ago, on 20 January 2015. The company address is Loxley Manor Loxley Road Loxley Manor Loxley Road, South Yorkshire, S6 6RW, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jan 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-18

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Gazette notice compulsory

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wquay Ltd

Termination date: 2013-11-14

Documents

View document PDF

Change corporate director company with change date

Date: 20 Nov 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-09-05

Officer name: Silverdell Uk Ltd

Documents

View document PDF

Termination director company

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint corporate director company with name date

Date: 18 Nov 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2013-11-14

Officer name: Silverdell Plc

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Malcolm Sutton Smoothey

Termination date: 2013-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Edward Harrison Nutley

Appointment date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Move registers to sail company

Date: 27 Aug 2013

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Old address: Unit 2 Pacific Wharf Hertford Road Barking Essex IG11 8BL

Change date: 2013-08-27

Documents

View document PDF

Change sail address company with old address

Date: 27 Aug 2013

Category: Address

Type: AD02

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Change corporate director company with change date

Date: 27 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-08-19

Officer name: Silverdell Uk Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-06-06

Officer name: Silverdell (Uk) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Aug 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Appointment date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Move registers to sail company

Date: 06 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 06 Dec 2011

Category: Address

Type: AD02

Old address: Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Change sail address company

Date: 15 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with made up date

Date: 19 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr adrian smoothey

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed silverdell uk LTD

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed silverdell uk LTD

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher gunn

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher gunn

Documents

View document PDF

Gazette notice compulsory

Date: 04 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher sims

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 13 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 04/11/07 from: kintyre house, 70 high street fareham hampshire PO16 7BB

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 30/09/05

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/05/05--------- £ si 10000@1=10000 £ ic 1/10001

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG FABRIC LTD

C/O ADEY FITZGERALD & WALKER THE PAVILION, 60 EASTGATE,VALE OF GLAMORGAN,CF71 7AB

Number:10666224
Status:ACTIVE
Category:Private Limited Company

BRAND PORTFOLIO MANAGEMENT LIMITED

GRANDON LODGE HORSHAM ROAD,DORKING,RH5 4LT

Number:08691774
Status:ACTIVE
Category:Private Limited Company

G.S.T.B. LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:06507855
Status:ACTIVE
Category:Private Limited Company

R U OK MATE? LIMITED

27 BRINDLEY STREET,WIGAN,WN5 8ET

Number:11832511
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REIN UND SAUBER LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:09401822
Status:ACTIVE
Category:Private Limited Company

SL INSTALLATIONS LTD

91 NORTHUMBRIA WALK,NEWCASTLE UPON TYNE,NE5 2YA

Number:08520240
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source