Company NameSwindon Estates Limited
Company StatusDissolved
Company Number04950582
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Aron Tzvi Sandler
NationalityBritish
StatusClosed
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameMr Aron Tzvi Sandler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood Buildings 38 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1JF
Director NameJacob Schreiber
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gilda Crescent
London
N16 6JP
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road Jesmond
Newcastle Upon Tyne
NE2 2AA
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road Jesmond
Newcastle Upon Tyne
NE2 2AA

Location

Registered AddressCollingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
13 December 2010Registered office address changed from 89 Whitehall Road Gateshead Newcastle upon Tyne Tyne & Wear NE8 4ER England on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 89 Whitehall Road Gateshead Newcastle upon Tyne Tyne & Wear NE8 4ER England on 13 December 2010 (1 page)
21 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-21
  • GBP 1
(3 pages)
21 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-21
  • GBP 1
(3 pages)
21 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-21
  • GBP 1
(3 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
18 March 2010Termination of appointment of Jacob Schreiber as a director (1 page)
18 March 2010Termination of appointment of Jacob Schreiber as a director (1 page)
18 March 2010Appointment of Mr Aron Sandler as a director (2 pages)
18 March 2010Appointment of Mr Aron Sandler as a director (2 pages)
3 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
16 January 2009Return made up to 03/11/08; full list of members (3 pages)
16 January 2009Return made up to 03/11/08; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & wear NE11 0NJ (1 page)
15 January 2009Registered office changed on 15/01/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & wear NE11 0NJ (1 page)
1 December 2008Accounts made up to 31 January 2008 (6 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (8 pages)
2 December 2007Accounts made up to 31 January 2007 (8 pages)
16 November 2007Return made up to 03/11/07; no change of members (6 pages)
16 November 2007Return made up to 03/11/07; no change of members (6 pages)
5 December 2006Accounts made up to 31 January 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
27 November 2006Return made up to 03/11/06; full list of members (6 pages)
27 November 2006Return made up to 03/11/06; full list of members (6 pages)
20 January 2006Registered office changed on 20/01/06 from: unit a bamburgh court team valley gateshead tyne and wear NE11 0TX (1 page)
20 January 2006Registered office changed on 20/01/06 from: unit a bamburgh court team valley gateshead tyne and wear NE11 0TX (1 page)
23 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
23 November 2005Accounts made up to 31 January 2005 (2 pages)
28 October 2005Return made up to 03/11/05; full list of members (6 pages)
28 October 2005Return made up to 03/11/05; full list of members (6 pages)
3 December 2004Accounts made up to 31 January 2004 (1 page)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
29 November 2004Return made up to 03/11/04; full list of members (6 pages)
29 November 2004Return made up to 03/11/04; full list of members (6 pages)
12 October 2004Accounting reference date shortened from 30/11/04 to 31/01/04 (1 page)
12 October 2004Accounting reference date shortened from 30/11/04 to 31/01/04 (1 page)
31 March 2004Registered office changed on 31/03/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AA (1 page)
31 March 2004Registered office changed on 31/03/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AA (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
29 November 2003New secretary appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
3 November 2003Incorporation (18 pages)