Company NameTHOS Swift And Co Limited
Company StatusDissolved
Company Number00533330
CategoryPrivate Limited Company
Incorporation Date15 May 1954(69 years, 11 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)
Previous NameStanney (CPC) Limited

Business Activity

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

Directors

Director NameMark Woodcock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(37 years, 7 months after company formation)
Appointment Duration16 years, 5 months (closed 04 June 2008)
RoleWholesale Newsagent
Correspondence AddressThe Cross Looms Townfield Lane
Mollington
Chester
Cheshire
CH1 6LB
Wales
Director NameMartin Woodcock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(37 years, 7 months after company formation)
Appointment Duration16 years, 5 months (closed 04 June 2008)
RoleWholesale Newsagent
Country of ResidenceUnited Kingdom
Correspondence AddressPlemstall Old Rectory
Warrington Road
Mickle Trafford
CH2 4EB
Wales
Secretary NameMark Woodcock
NationalityBritish
StatusClosed
Appointed31 March 2006(51 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 04 June 2008)
RoleRetired
Correspondence AddressThe Cross Looms Townfield Lane
Mollington
Chester
Cheshire
CH1 6LB
Wales
Director NameRonald Woodcock
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(37 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 December 1993)
RolePrinter
Correspondence Address30 Mainwaring Drive
Saltney Ferry
Chester
Cheshire
CH4 0AY
Wales
Secretary NameGeorge Colin Ashton Taylor
NationalityBritish
StatusResigned
Appointed11 December 1991(37 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address27 Laurel Park
Duddon
Tarporley
Cheshire
CW6 0HL
Secretary NameAlexander Joseph Roberts
NationalityBritish
StatusResigned
Appointed01 February 1993(38 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address29 Longfellow Avenue
Hawarden
Deeside
Flintshire
CH5 3TJ
Wales

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (2 pages)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Application for striking-off (1 page)
3 January 2008Registered office changed on 03/01/08 from: the cross looms, townfield road mollington chester cheshire CH1 6LB (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 January 2007Location of register of members (1 page)
22 January 2007Location of debenture register (1 page)
22 January 2007Registered office changed on 22/01/07 from: 24 nicholas street chester cheshire CH1 2AU (1 page)
22 January 2007Return made up to 11/12/06; full list of members (3 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (2 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Return made up to 11/12/05; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 January 2005Return made up to 11/12/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 January 2004Return made up to 11/12/03; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 December 2002Return made up to 11/12/02; full list of members (7 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 May 2002Company name changed stanney (cpc) LIMITED\certificate issued on 02/05/02 (2 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 January 2002Return made up to 11/12/01; full list of members (6 pages)
28 December 2000Return made up to 11/12/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Return made up to 11/12/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 December 1998Return made up to 11/12/98; full list of members (6 pages)
10 August 1998Company name changed city press of chester LIMITED\certificate issued on 11/08/98 (2 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Return made up to 11/12/97; full list of members (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 December 1996Return made up to 11/12/96; full list of members (7 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
28 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 November 1995Registered office changed on 27/11/95 from: 6 hunter street chester cheshire CH1 2AU (1 page)