Company NameSwift Car & Commercial Hexham Limited
Company StatusDissolved
Company Number03750104
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameSpringbloom Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJaqueline Shield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(6 days after company formation)
Appointment Duration13 years, 3 months (closed 17 July 2012)
RoleSales Consultant
Correspondence Address7 The Terrace
Ovingham
Prudhoe
Northumberland
NE42 6AJ
Director NameTimothy Robert Shield
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(6 days after company formation)
Appointment Duration13 years, 3 months (closed 17 July 2012)
RoleParts Distributor
Country of ResidenceUnited Kingdom
Correspondence Address7 The Terrace
Ovingham
Prudhoe
Northumberland
NE42 6AJ
Secretary NameJaqueline Shield
NationalityBritish
StatusClosed
Appointed15 April 1999(6 days after company formation)
Appointment Duration13 years, 3 months (closed 17 July 2012)
RoleSales Consultant
Correspondence Address7 The Terrace
Ovingham
Prudhoe
Northumberland
NE42 6AJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
Tyne And Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£37,897
Current Liabilities£195,293

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 July 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012Liquidators statement of receipts and payments to 5 April 2012 (6 pages)
17 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2012Liquidators' statement of receipts and payments to 5 April 2012 (6 pages)
17 April 2012Liquidators statement of receipts and payments to 5 April 2012 (6 pages)
17 April 2012Liquidators' statement of receipts and payments to 5 April 2012 (6 pages)
17 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2012Liquidators' statement of receipts and payments to 5 January 2012 (6 pages)
31 January 2012Liquidators statement of receipts and payments to 5 January 2012 (6 pages)
31 January 2012Liquidators' statement of receipts and payments to 5 January 2012 (6 pages)
31 January 2012Liquidators statement of receipts and payments to 5 January 2012 (6 pages)
18 July 2011Liquidators' statement of receipts and payments to 5 July 2011 (6 pages)
18 July 2011Liquidators statement of receipts and payments to 5 July 2011 (6 pages)
18 July 2011Liquidators' statement of receipts and payments to 5 July 2011 (6 pages)
18 July 2011Liquidators statement of receipts and payments to 5 July 2011 (6 pages)
2 February 2011Liquidators statement of receipts and payments to 5 January 2011 (6 pages)
2 February 2011Liquidators' statement of receipts and payments to 5 January 2011 (6 pages)
2 February 2011Liquidators statement of receipts and payments to 5 January 2011 (6 pages)
2 February 2011Liquidators' statement of receipts and payments to 5 January 2011 (6 pages)
9 January 2010Appointment of a voluntary liquidator (1 page)
9 January 2010Appointment of a voluntary liquidator (1 page)
9 January 2010Statement of affairs with form 4.19 (8 pages)
9 January 2010Statement of affairs with form 4.19 (8 pages)
9 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-06
(1 page)
9 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2010Registered office address changed from 19 Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 19 Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 19 Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU on 6 January 2010 (1 page)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 May 2009Return made up to 09/04/09; full list of members (4 pages)
28 May 2009Return made up to 09/04/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 September 2008Return made up to 09/04/08; full list of members (4 pages)
23 September 2008Return made up to 09/04/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
15 May 2007Return made up to 09/04/07; full list of members (2 pages)
15 May 2007Return made up to 09/04/07; full list of members (2 pages)
13 February 2007Total exemption full accounts made up to 30 September 2005 (18 pages)
13 February 2007Total exemption full accounts made up to 30 September 2005 (18 pages)
5 September 2006Return made up to 09/04/06; full list of members (2 pages)
5 September 2006Return made up to 09/04/06; full list of members (2 pages)
23 November 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/11/05
(7 pages)
23 November 2005Return made up to 09/04/05; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 November 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
26 October 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
26 October 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
21 October 2004Return made up to 09/04/04; full list of members (7 pages)
21 October 2004Return made up to 09/04/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 July 2003Return made up to 09/04/03; full list of members (7 pages)
31 July 2003Return made up to 09/04/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 April 2002Return made up to 09/04/02; full list of members (6 pages)
25 April 2002Return made up to 09/04/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
13 June 2001Return made up to 09/04/01; full list of members (6 pages)
13 June 2001Return made up to 09/04/01; full list of members (6 pages)
18 July 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
18 July 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
23 June 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Return made up to 09/04/00; full list of members (6 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
11 May 1999New secretary appointed;new director appointed (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999Secretary resigned (1 page)
11 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1999New director appointed (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999Ad 15/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 1999Secretary resigned (1 page)
11 May 1999Nc inc already adjusted 15/04/99 (1 page)
11 May 1999New secretary appointed;new director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
11 May 1999New director appointed (2 pages)
21 April 1999Company name changed springbloom LIMITED\certificate issued on 22/04/99 (2 pages)
21 April 1999Company name changed springbloom LIMITED\certificate issued on 22/04/99 (2 pages)
9 April 1999Incorporation (12 pages)