Company NameSwedac Limited
Company StatusDissolved
Company Number03441939
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Marsh
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Secretary NameAndrew Brian Marsh
NationalityBritish
StatusClosed
Appointed01 March 2006(8 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 07 October 2014)
RoleCompany Director
Correspondence Address7 Nevilles Cross Villas
Durham
County Durham
DH1 4JR
Director NameGoran Falk
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHemmansgatan 2
Ytterby 44252
Sweden
Foreign
Secretary NameMr David Marsh
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Scardale Crescent
Scarborough
North Yorkshire
YO12 6LA
Director NameRoslyn Anne Neil
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2006)
RoleHousewife
Correspondence AddressLoanfoot Gatehouse
Muiredge
Errol
Perth
PH2 7RL
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House
Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

80 at £1Mr David Marsh
80.00%
Ordinary
20 at £1Swedac-swedish Acoustic Products & Inn
20.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
12 June 2014Application to strike the company off the register (3 pages)
7 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
30 April 2013Director's details changed for Mr David Marsh on 23 April 2013 (2 pages)
30 April 2013Director's details changed for Mr David Marsh on 23 April 2013 (2 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
6 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 April 2012Director's details changed for Mr David Marsh on 29 March 2012 (2 pages)
25 April 2012Director's details changed for Mr David Marsh on 29 March 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
7 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 30/09/07; full list of members (2 pages)
5 November 2007Return made up to 30/09/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 November 2006Return made up to 30/09/06; full list of members (2 pages)
7 November 2006Return made up to 30/09/06; full list of members (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 April 2006Director resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 April 2006Director resigned (1 page)
17 November 2005Return made up to 30/09/05; full list of members (7 pages)
17 November 2005Return made up to 30/09/05; full list of members (7 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 March 2005Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2005Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 October 2002Return made up to 30/09/02; full list of members (7 pages)
21 October 2002Return made up to 30/09/02; full list of members (7 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
30 July 2001Registered office changed on 30/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
30 July 2001Registered office changed on 30/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
23 October 2000Return made up to 30/09/00; full list of members (6 pages)
23 October 2000Return made up to 30/09/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 October 1999Return made up to 30/09/99; full list of members (6 pages)
21 October 1999Return made up to 30/09/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 October 1998Return made up to 30/09/98; full list of members (8 pages)
26 October 1998Return made up to 30/09/98; full list of members (8 pages)
21 October 1998Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1998Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
30 September 1997Incorporation (17 pages)
30 September 1997Incorporation (17 pages)