Company NameSwiftbuild Developments Limited
Company StatusDissolved
Company Number06105341
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameAngela Swift
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(1 week after company formation)
Appointment Duration1 year, 5 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Rose House
Potterton
Leeds
LS15 4NN
Secretary NameMalcolm Swift
NationalityBritish
StatusClosed
Appointed21 February 2007(1 week after company formation)
Appointment Duration1 year, 5 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressMiddle Rose House
Potterton
Leeds
West Yorkshire
LS15 4NN
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressVantis, New Exchange Buildings
Queens Square
Middlesbrough
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2008Voluntary strike-off action has been suspended (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (1 page)
10 March 2008Appointment terminated director vantis nominees LIMITED (1 page)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New director appointed (1 page)
14 February 2007Incorporation (20 pages)