Company NameSwing A Cat Limited
Company StatusDissolved
Company Number06492548
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Neal
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47b Marine Parade
Saltburn
Cleveland
TS12 1DZ
Director NameShnaaz Mahmood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2008(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 28 February 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47b Marine Parade
Saltburn
Cleveland
TS12 1DZ
Secretary NameMs Shnaaz Mahmood
StatusClosed
Appointed07 February 2013(5 years after company formation)
Appointment Duration4 years (closed 28 February 2017)
RoleCompany Director
Correspondence Address47b Marine Parade
Saltburn-By-The-Sea
Cleveland
TS12 1DZ
Director NameMr Graham Stewart Neal
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DZ
Secretary NameMr Peter Neal
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47b Marine Parade
Saltburn
Cleveland
TS12 1DZ

Contact

Telephone01287 626084
Telephone regionGuisborough

Location

Registered Address47b Marine Parade
Saltburn-By-The-Sea
Cleveland
TS12 1DZ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Financials

Year2013
Net Worth£62,289
Cash£2,817
Current Liabilities£480

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 December 2008Delivered on: 13 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 lanehouse road, thornaby t/no CE174838 any other interest in the property, all rents and the proceeds of any insurance.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
22 June 2016Satisfaction of charge 1 in full (1 page)
22 June 2016Satisfaction of charge 1 in full (1 page)
13 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 95,000
(4 pages)
13 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 95,000
(4 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 June 2015Termination of appointment of Graham Stewart Neal as a director on 23 March 2015 (1 page)
20 June 2015Termination of appointment of Graham Stewart Neal as a director on 23 March 2015 (1 page)
1 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 95,000
(5 pages)
1 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 95,000
(5 pages)
1 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 95,000
(5 pages)
16 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
16 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
21 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 95,000
(5 pages)
21 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 95,000
(5 pages)
21 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 95,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
11 February 2013Appointment of Ms Shnaaz Mahmood as a secretary (1 page)
11 February 2013Termination of appointment of Peter Neal as a secretary (1 page)
11 February 2013Termination of appointment of Peter Neal as a secretary (1 page)
11 February 2013Appointment of Ms Shnaaz Mahmood as a secretary (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Annual return made up to 4 February 2012 (17 pages)
24 December 2012Administrative restoration application (3 pages)
24 December 2012Total exemption full accounts made up to 31 March 2009 (12 pages)
24 December 2012Administrative restoration application (3 pages)
24 December 2012Total exemption full accounts made up to 31 March 2009 (12 pages)
24 December 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
24 December 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
24 December 2012Annual return made up to 4 February 2012 (17 pages)
24 December 2012Annual return made up to 4 February 2012 (17 pages)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Registered office address changed from , Unit 306 the Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH on 30 December 2011 (1 page)
30 December 2011Registered office address changed from , Unit 306 the Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH on 30 December 2011 (1 page)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Shnaaz Mahmood on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Peter Neal on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Graham Stewart Neal on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Peter Neal on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Shnaaz Mahmood on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Graham Stewart Neal on 17 February 2010 (2 pages)
19 February 2009Return made up to 04/02/09; full list of members (4 pages)
19 February 2009Return made up to 04/02/09; full list of members (4 pages)
23 December 2008Director appointed shnaaz mahmood (1 page)
23 December 2008Director appointed shnaaz mahmood (1 page)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Registered office changed on 24/10/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page)
24 October 2008Registered office changed on 24/10/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page)
6 August 2008Nc inc already adjusted 14/07/08 (1 page)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2008Nc inc already adjusted 14/07/08 (1 page)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
21 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 February 2008Incorporation (15 pages)
4 February 2008Incorporation (15 pages)