Company NameSwiftblue Limited
Company StatusDissolved
Company Number03831889
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Crammen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressBurn House
Front St Station Town
Wingate
Co Durham
TS28 5AG
Secretary NameMr Giovanni Battista Crammen
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Station Lane
Station Town
Wingate
County Durham
TS28 5DG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Rowlands Accountants
Portobello Road Birtley
Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Net Worth-£3,312
Cash£220
Current Liabilities£3,532

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2007Return made up to 31/07/07; full list of members (4 pages)
15 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 December 2006Return made up to 31/07/06; full list of members (7 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
30 March 2006Return made up to 31/07/05; change of members (6 pages)
9 June 2005Registered office changed on 09/06/05 from: the studio sinclair court darrell street, brunswick village newcastle upon tyne tyne & wear (1 page)
24 May 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
12 January 2005Ad 07/12/04--------- £ si 1@1=1 £ ic 9/10 (2 pages)
26 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 May 2004Ad 29/04/04--------- £ si 1@1=1 £ ic 8/9 (2 pages)
5 May 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
19 September 2003Return made up to 26/08/03; full list of members (9 pages)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
22 April 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 7/8 (2 pages)
24 December 2002Ad 12/12/02--------- £ si 5@1=5 £ ic 2/7 (2 pages)
6 November 2002Return made up to 11/08/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
11 September 2001Return made up to 26/08/01; full list of members (6 pages)
9 March 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
12 September 2000Return made up to 26/08/00; full list of members (6 pages)
21 June 2000Registered office changed on 21/06/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
16 September 1999£ nc 1000/1000000 26/08/99 (1 page)
16 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 August 1999Incorporation (16 pages)