Company NameSwiftscreen Limited
DirectorsJames Henry Franklin and William John Franklin
Company StatusDissolved
Company Number01920913
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameJames Henry Franklin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Correspondence Address4 Grenville Court
Ponteland
Newcastle Upon Tyne
NE20 9HT
Director NameWilliam John Franklin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RolePrinter
Correspondence Address3 Ladybank
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1UH
Secretary NameJames Henry Franklin
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address4 Grenville Court
Ponteland
Newcastle Upon Tyne
NE20 9HT
Director NameJames Jackson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RolePrinter
Correspondence Address14 Reigate Square
Cramlington
Northumberland
NE23 9NW

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£187,851
Cash£148
Current Liabilities£343,134

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 March 2003Dissolved (1 page)
4 December 2002Liquidators statement of receipts and payments (5 pages)
4 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
24 December 2001Liquidators statement of receipts and payments (5 pages)
25 June 2001Liquidators statement of receipts and payments (6 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (7 pages)
23 June 1999Statement of affairs (13 pages)
23 June 1999Appointment of a voluntary liquidator (1 page)
23 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1999Registered office changed on 18/06/99 from: unit 2 bells close industrial estate lemington newcastle upon tyne NE15 6UF (1 page)
21 April 1999Return made up to 31/12/98; no change of members (4 pages)
14 December 1998Director resigned (4 pages)
11 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 March 1996Return made up to 31/12/95; no change of members (4 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)
21 May 1991Annual return made up to 31/12/90 (7 pages)