Company NameTom Swan Builders Merchants Limited
Company StatusDissolved
Company Number06504544
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Nicholas Peter Kershaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Secretary NameMark Paul Williams
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Alan Gulliver
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBirches
Sessay
Thirsk
North Yorkshire
YO7 3BE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Gulliver
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
15 January 2019Application to strike the company off the register (4 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 April 2017Director's details changed for Mr Nicholas Peter Kershaw on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Nicholas Peter Kershaw on 13 April 2017 (2 pages)
13 April 2017Secretary's details changed for Mark Paul Williams on 13 April 2017 (1 page)
13 April 2017Secretary's details changed for Mark Paul Williams on 13 April 2017 (1 page)
23 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
10 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
7 October 2016Termination of appointment of Alan Gulliver as a director on 23 September 2016 (1 page)
7 October 2016Termination of appointment of Alan Gulliver as a director on 23 September 2016 (1 page)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(5 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(5 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
16 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 March 2011Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Nicholas Peter Kershaw on 14 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Alan Gulliver on 14 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Alan Gulliver on 14 February 2010 (2 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Nicholas Peter Kershaw on 14 February 2010 (2 pages)
9 March 2010Register inspection address has been changed (1 page)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 May 2009Capitals not rolled up (1 page)
1 May 2009Return made up to 14/02/09; full list of members (3 pages)
1 May 2009Return made up to 14/02/09; full list of members (3 pages)
1 May 2009Capitals not rolled up (1 page)
19 March 2008Director appointed alan gulliver (2 pages)
19 March 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
19 March 2008Appointment terminated director jl nominees one LIMITED (1 page)
19 March 2008Secretary appointed mark paul williams (2 pages)
19 March 2008Director appointed nicholas peter kershaw (2 pages)
19 March 2008Secretary appointed mark paul williams (2 pages)
19 March 2008Director appointed alan gulliver (2 pages)
19 March 2008Registered office changed on 19/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 March 2008Director appointed nicholas peter kershaw (2 pages)
19 March 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
19 March 2008Appointment terminated director jl nominees one LIMITED (1 page)
19 March 2008Registered office changed on 19/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 February 2008Incorporation (13 pages)
14 February 2008Incorporation (13 pages)