Company NameSwanblanc Limited
Company StatusDissolved
Company Number06835442
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date27 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameHeather Elizabeth Swan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressAncona House The Avenue
Medburn Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 0JD
Secretary NameHeather Elizabeth Swan
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressAncona House The Avenue
Medburn Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 0JD
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressSecond Floor
Cuthbert House
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at £1Heather Elizabeth Swan
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,518
Cash£4,199
Current Liabilities£65,920

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (15 pages)
27 August 2013Liquidators statement of receipts and payments to 30 July 2013 (15 pages)
27 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (15 pages)
27 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
27 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
10 May 2013Liquidators' statement of receipts and payments to 20 March 2013 (10 pages)
10 May 2013Liquidators statement of receipts and payments to 20 March 2012 (7 pages)
10 May 2013Liquidators' statement of receipts and payments to 20 March 2012 (7 pages)
10 May 2013Liquidators' statement of receipts and payments to 20 March 2013 (10 pages)
10 May 2013Liquidators' statement of receipts and payments to 20 March 2012 (7 pages)
10 May 2013Liquidators statement of receipts and payments to 20 March 2013 (10 pages)
7 June 2012Statement of affairs with form 4.19 (6 pages)
7 June 2012Statement of affairs with form 4.19 (6 pages)
21 May 2012Registered office address changed from I4 Quayside, Ouseburn Building Albion Row Newcastle upon Tyne NE6 1LL on 21 May 2012 (2 pages)
21 May 2012Appointment of a voluntary liquidator (1 page)
21 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-10
(1 page)
21 May 2012Appointment of a voluntary liquidator (1 page)
21 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2012Registered office address changed from I4 Quayside, Ouseburn Building Albion Row Newcastle upon Tyne NE6 1LL on 21 May 2012 (2 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Registered office address changed from Quayside Business Development Centre Ouseburn Building Albion Row East Quayside Newcastle upon Tyne NE6 1LL Uk on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from Quayside Business Development Centre Ouseburn Building Albion Row East Quayside Newcastle upon Tyne NE6 1LL Uk on 11 August 2011 (2 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(14 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(14 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
4 April 2009Director and secretary appointed heather elizabeth swan (1 page)
4 April 2009Director and secretary appointed heather elizabeth swan (1 page)
10 March 2009Appointment terminated director graham stephens (1 page)
10 March 2009Appointment Terminated Director Graham Stephens (1 page)
3 March 2009Incorporation (14 pages)
3 March 2009Incorporation (14 pages)