Company NameSwift Appliance Repairs Limited
Company StatusDissolved
Company Number05558761
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameBrian Bates
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromwell Road, Whickham
Newcastle Upon Tyne
NE16 4TB
Secretary NameKay Britt Bates
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Cromwell Road, Whickham
Newcastle Upon Tyne
NE16 4TB

Location

Registered Address23 Market Lane
Gateshead
Tyne And Wear
NE11 9NX
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Financials

Year2013
Net Worth£198
Cash£6,180
Current Liabilities£10,204

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 April 2016Registered office address changed from 48 Broadmeadows Close Swalwell Newcastle upon Tyne NE16 3DD to 23 Market Lane Gateshead Tyne and Wear NE11 9NX on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 48 Broadmeadows Close Swalwell Newcastle upon Tyne NE16 3DD to 23 Market Lane Gateshead Tyne and Wear NE11 9NX on 26 April 2016 (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 January 2014Registered office address changed from 10 Cromwell Road, Whickham Newcastle upon Tyne NE16 4TB on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 10 Cromwell Road, Whickham Newcastle upon Tyne NE16 4TB on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 10 Cromwell Road, Whickham Newcastle upon Tyne NE16 4TB on 3 January 2014 (1 page)
2 January 2014Termination of appointment of Kay Bates as a secretary (1 page)
2 January 2014Termination of appointment of Kay Bates as a secretary (1 page)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Director's details changed for Brian Bates on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Brian Bates on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Brian Bates on 1 October 2009 (2 pages)
27 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 October 2008Return made up to 09/09/08; full list of members (3 pages)
24 October 2008Return made up to 09/09/08; full list of members (3 pages)
3 March 2008Return made up to 09/09/07; full list of members (3 pages)
3 March 2008Return made up to 09/09/07; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 October 2006Return made up to 09/09/06; full list of members (2 pages)
25 October 2006Return made up to 09/09/06; full list of members (2 pages)
9 September 2005Incorporation (8 pages)
9 September 2005Incorporation (8 pages)