Company NameSwords N Stuff Limited
Company StatusDissolved
Company Number04599395
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Dissolution Date17 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Nichol
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 17 June 2009)
RoleWholesale Merchant
Country of ResidenceUnited Kingdom
Correspondence Address19 Greystoke Avenue
Sandyford
Newcastle Upon Tyne
NE2 1PN
Secretary NamePeter Yeovart
NationalityBritish
StatusClosed
Appointed19 June 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 17 June 2009)
RoleSales
Correspondence Address67 8th Row
Ashington
Northumberland
NE63 8JX
Director NameAndrew Nichol
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleRetail Merchant
Correspondence AddressLoft 47 Turnbull Building
Clavering Place
Newcastle Upon Tyne
NE1 3NG
Secretary NameMary Whittle
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Lealholm Road
Newcastle Upon Tyne
NE7 7NN
Secretary NameSusan Nichol
NationalityBritish
StatusResigned
Appointed05 November 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2007)
RoleMultiple Retailer
Correspondence Address53 St Annes Quay
Quayside
Newcastle Upon Tyne
NE1 2DJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 1a Poplar Court, Atley Way
Cramlington
Northumberland
NE23 1WA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Turnover£960,964
Gross Profit£235,151
Net Worth£17,989
Cash£289
Current Liabilities£1,241,550

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

17 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Completion of winding up (1 page)
29 January 2008Order of court to wind up (1 page)
24 January 2008Order of court to wind up (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (2 pages)
1 March 2007Return made up to 25/11/06; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 30 November 2005 (12 pages)
1 December 2006Registered office changed on 01/12/06 from: unit 2A admiral business park nelson way cramlington NE23 1WG (1 page)
5 May 2006Return made up to 25/11/05; full list of members (2 pages)
5 May 2006Director's particulars changed (1 page)
27 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
30 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: unit 3F riverside industrial estate langley park durham DH7 9TT (1 page)
26 August 2004New director appointed (2 pages)
23 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
1 April 2004Return made up to 25/11/03; full list of members (6 pages)
17 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
25 November 2002Incorporation (16 pages)