Company NameElizabeth Swan Limited
Company StatusDissolved
Company Number07097338
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 4 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Directors

Director NameLorraine Elizabeth Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(same day as company formation)
RoleCommercial Property Management
Country of ResidenceEngland
Correspondence AddressUnit 4 Skelton Industrial Estate
Skelton
Cleveland
TS12 2LQ
Director NameMr Andrew Wilson Daniel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(5 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (closed 10 May 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Skelton Industrial Estate
Skelton
Cleveland
TS12 2LQ
Director NameMr Marvin Russell Ryder
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(5 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (closed 10 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Skelton Industrial Estate
Skelton
Cleveland
TS12 2LQ
Director NameDan Hamilton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 25 February 2010)
RoleOperations
Country of ResidenceEngland
Correspondence AddressUnit 4 Skelton Industrial Estate
Skelton
Saltburn By The Sea
Redcar And Cleveland
TS12 2LQ

Location

Registered AddressUnit 4 Skelton Industrial Estate
Skelton
Cleveland
TS12 2LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2011Voluntary strike-off action has been suspended (1 page)
4 February 2011Voluntary strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 July 2010Appointment of Mr Marvin Russell Ryder as a director (2 pages)
21 July 2010Appointment of Mr Andrew Daniel as a director (2 pages)
21 July 2010Appointment of Mr Marvin Russell Ryder as a director (2 pages)
21 July 2010Appointment of Mr Andrew Daniel as a director (2 pages)
4 March 2010Termination of appointment of Dan Hamilton as a director (2 pages)
4 March 2010Termination of appointment of Dan Hamilton as a director (2 pages)
4 February 2010Appointment of Dan Hamilton as a director (3 pages)
4 February 2010Appointment of Dan Hamilton as a director (3 pages)
7 December 2009Incorporation
Statement of capital on 2009-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 December 2009Incorporation
Statement of capital on 2009-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)