Bishop Auckland
County Durham
DL14 9NN
Director Name | Mrs Lynn Foody |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Moors Farm Evenwood Gate Bishop Auckland County Durham DL14 9NN |
Secretary Name | Mr David Neil Foody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | New Moors Farm Evenwood Gate Bishop Auckland County Durham DL14 9NN |
Website | swiftecosystems.co.uk |
---|
Registered Address | Chrichard & Co Ltd 23 Woodland Road Darlington DL3 7BJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | David Neil Foody 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,300 |
Cash | £398 |
Current Liabilities | £1,464 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 August 2008 | Delivered on: 20 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 00280801 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
23 May 2007 | Delivered on: 7 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £36,000 credited to account designation number 00280801 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
11 April 2007 | Delivered on: 17 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 September 2005 | Delivered on: 24 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oak house yard emgate bedale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
17 July 2017 | Application to strike the company off the register (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 April 2017 | Registered office address changed from Edward F Lowe Chtd Ctd Accts Franklin House Stockton Road, Sedgefield Stockton on Tees TS21 2AG to Chrichard & Co Ltd 23 Woodland Road Darlington DL3 7BJ on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Edward F Lowe Chtd Ctd Accts Franklin House Stockton Road, Sedgefield Stockton on Tees TS21 2AG to Chrichard & Co Ltd 23 Woodland Road Darlington DL3 7BJ on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 April 2013 | Register(s) moved to registered inspection location (1 page) |
8 April 2013 | Register inspection address has been changed (1 page) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Register inspection address has been changed (1 page) |
8 April 2013 | Register(s) moved to registered inspection location (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Company name changed swift timber design LIMITED\certificate issued on 30/08/11
|
30 August 2011 | Company name changed swift timber design LIMITED\certificate issued on 30/08/11
|
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Secretary's details changed for Mr David Neil Foody on 26 September 2009 (1 page) |
27 November 2009 | Director's details changed for Mr David Neil Foody on 26 September 2009 (1 page) |
27 November 2009 | Director's details changed for Mr David Neil Foody on 26 September 2009 (1 page) |
27 November 2009 | Director's details changed for Lynn Foody on 26 September 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Mr David Neil Foody on 26 September 2009 (1 page) |
27 November 2009 | Director's details changed for Lynn Foody on 26 September 2009 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members
|
27 April 2005 | Return made up to 31/03/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members
|
6 April 2004 | Return made up to 31/03/04; full list of members
|
9 October 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
9 October 2003 | Resolutions
|
31 March 2003 | Incorporation (10 pages) |
31 March 2003 | Incorporation (10 pages) |