Company NameSwales Site Service Ltd
Company StatusDissolved
Company Number05498964
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)
Dissolution Date14 May 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Swales
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address40 Tarr Steps
Ingleby Barwick
Stockton On Tees
TS17 0NG
Director NameMr Robert Swales
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address2 Strome Close
Ingleby Barwick
Stockton On Tees
TS17 0XJ
Secretary NameMr Robert Swales
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address2 Strome Close
Ingleby Barwick
Stockton On Tees
TS17 0XJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address2 Strome Close
Ingleby Barwick
Stockton On Tees
TS17 0XJ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Shareholders

500 at £1Anthony Swales
50.00%
Ordinary
500 at £1Robert Swales
50.00%
Ordinary

Financials

Year2014
Net Worth-£389
Cash£135
Current Liabilities£6,864

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1,000
(5 pages)
20 August 2010Director's details changed for Robert Swales on 5 July 2010 (2 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1,000
(5 pages)
20 August 2010Director's details changed for Anthony Swales on 5 July 2010 (2 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1,000
(5 pages)
20 August 2010Director's details changed for Robert Swales on 5 July 2010 (2 pages)
20 August 2010Director's details changed for Robert Swales on 5 July 2010 (2 pages)
20 August 2010Director's details changed for Anthony Swales on 5 July 2010 (2 pages)
20 August 2010Director's details changed for Anthony Swales on 5 July 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 05/07/09; full list of members (4 pages)
20 August 2009Return made up to 05/07/09; full list of members (4 pages)
10 September 2008Return made up to 05/07/08; full list of members (4 pages)
10 September 2008Return made up to 05/07/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2008Return made up to 05/07/07; full list of members (4 pages)
27 February 2008Return made up to 05/07/07; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2007Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2007Return made up to 05/07/06; full list of members (7 pages)
28 February 2007Registered office changed on 28/02/07 from: 8 ashdown close thornaby on tees TS17 odu (1 page)
28 February 2007Registered office changed on 28/02/07 from: 8 ashdown close thornaby on tees TS17 odu (1 page)
14 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
14 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Incorporation (16 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Incorporation (16 pages)