Company NameSwiftstamp Limited
Company StatusDissolved
Company Number03175343
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameNewrealm Supplies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Kenneth Todd
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(8 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 22 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Fenhall Park
Lanchester
Durham
County Durham
DH7 0JT
Director NameMrs Maureen Todd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(8 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 22 June 2010)
RolePrinter
Country of ResidenceEngland
Correspondence Address2 Fenhall Park
Lanchester
Durham
DH7 0JT
Secretary NameMrs Maureen Todd
NationalityBritish
StatusClosed
Appointed06 December 1996(8 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 22 June 2010)
RolePrinter
Country of ResidenceEngland
Correspondence Address2 Fenhall Park
Lanchester
Durham
DH7 0JT
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Terence Kent
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(1 week, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 06 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Warwick Road
South Shields
Tyne & Wear
NE34 0RY
Director NameBelinda Gay Traviss
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(1 week, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 06 December 1996)
RoleSports Assistant
Correspondence Address101 Newstead Street
Hull
HU5 3NF
Secretary NameMrs Frances Ray Ramsay
NationalityBritish
StatusResigned
Appointed31 March 1996(1 week, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 06 December 1996)
RoleSecretary
Correspondence AddressStirling House 8 Haughton Green
Darlington
County Durham
DL1 2DF

Location

Registered Address2 Fenhall Park
Lanchester
Durham
DH7 0JT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishLanchester
WardLanchester
Built Up AreaLanchester

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
24 February 2010Application to strike the company off the register (3 pages)
24 February 2010Application to strike the company off the register (3 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 April 2009Return made up to 20/03/09; full list of members (4 pages)
15 April 2009Return made up to 20/03/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 March 2008Return made up to 20/03/08; full list of members (4 pages)
23 March 2008Return made up to 20/03/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 March 2007Return made up to 20/03/07; full list of members (7 pages)
31 March 2007Return made up to 20/03/07; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 March 2006Return made up to 20/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
(7 pages)
28 March 2006Return made up to 20/03/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 May 2005Return made up to 20/03/05; full list of members (7 pages)
23 May 2005Return made up to 20/03/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 April 2004Return made up to 20/03/04; full list of members (7 pages)
8 April 2004Return made up to 20/03/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 May 2003Return made up to 20/03/03; full list of members (7 pages)
15 May 2003Return made up to 20/03/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 April 2002Return made up to 20/03/02; full list of members (6 pages)
4 April 2002Return made up to 20/03/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 July 2001£ nc 100/10000 29/05/97 (1 page)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2001£ nc 100/10000 29/05/97 (1 page)
1 June 2001Return made up to 20/03/01; full list of members (6 pages)
1 June 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(6 pages)
31 May 2001Registered office changed on 31/05/01 from: the bfs PLC suite first floor 37-39 victoria road darlington (1 page)
31 May 2001Registered office changed on 31/05/01 from: the bfs PLC suite first floor 37-39 victoria road darlington (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 2000Return made up to 20/03/00; full list of members (6 pages)
8 May 2000Return made up to 20/03/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 June 1999Ad 29/05/97--------- £ si 9998@1 (2 pages)
7 June 1999Ad 29/05/97--------- £ si 9998@1 (2 pages)
1 June 1999Return made up to 20/03/99; full list of members (5 pages)
1 June 1999Return made up to 20/03/99; full list of members (5 pages)
10 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 April 1998Return made up to 20/03/98; no change of members (4 pages)
14 April 1998Return made up to 20/03/98; no change of members (4 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 April 1997Return made up to 20/03/97; full list of members (5 pages)
15 April 1997Return made up to 20/03/97; full list of members (5 pages)
21 January 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Company name changed newrealm supplies LTD\certificate issued on 11/10/96 (2 pages)
11 October 1996Company name changed newrealm supplies LTD\certificate issued on 11/10/96 (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Accounting reference date notified as 31/12 (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
30 April 1996Ad 31/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
30 April 1996Accounting reference date notified as 31/12 (1 page)
30 April 1996Ad 31/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996New director appointed (2 pages)
20 March 1996Incorporation (12 pages)
20 March 1996Incorporation (12 pages)