Company NameSwing Bridge (Newcastle) Limited
Company StatusDissolved
Company Number02661174
CategoryPrivate Limited Company
Incorporation Date7 November 1991(32 years, 5 months ago)
Dissolution Date27 June 2000 (23 years, 9 months ago)
Previous NameBrick Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBryan George McGee
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 27 June 2000)
RoleBrick Factor
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Newcastle Upon Tyne
NE3 4JL
Director NameJohn Bernard Rutter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 27 June 2000)
RoleBrick Factor
Correspondence Address12 Mandarin Close
St Johns Westerhope
Newcastle Upon Tyne
NE5 1YP
Secretary NameBryan George McGee
NationalityBritish
StatusClosed
Appointed16 January 1992(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Newcastle Upon Tyne
NE3 4JL
Director NameVivien McGee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1992(10 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 27 June 2000)
RoleRoof Tile Factor
Correspondence Address2 Wansbeck Place
Morpeth
Northumberland
NE61 1RF
Director NameLaraine Barbara Rutter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1992(10 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 27 June 2000)
RoleAdministrator
Correspondence Address12 Mandarin Close
St Johns Westerhope
Newcastle Upon Tyne
NE5 1YP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address80 Montagu Court
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Return made up to 07/11/99; full list of members (8 pages)
31 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 January 2000Application for striking-off (1 page)
17 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 June 1999Registered office changed on 20/06/99 from: carlington court patterson street blaydon tyne and wear NE21 5SB (1 page)
22 April 1999Company name changed brick services LIMITED\certificate issued on 23/04/99 (4 pages)
10 December 1998Return made up to 07/11/98; full list of members (8 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Secretary's particulars changed;director's particulars changed (1 page)
26 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 November 1997Return made up to 07/11/97; no change of members (6 pages)
12 February 1997Full accounts made up to 31 December 1996 (6 pages)
9 November 1996Return made up to 07/11/96; no change of members (6 pages)
21 April 1996Full accounts made up to 31 December 1995 (7 pages)
9 November 1995Return made up to 07/11/95; full list of members (16 pages)
18 May 1995Full accounts made up to 31 December 1994 (8 pages)