Cheadle
Cheshire
SK8 1HY
Secretary Name | Mr David Michael Shalom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mr Thomas Vorhand |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Western Avenue London NW11 9HE |
Director Name | Henry Schuldenfrei |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 1994) |
Role | Investment Banker |
Correspondence Address | 7 Fairholme Close Finchley London N3 3EE |
Director Name | Jack Grant |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 21 Clarence Terrace London NW1 4RD |
Secretary Name | Peter Maxwell Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 7 Abbey Court Clandon Gardens London N3 3BG |
Secretary Name | Mr Gavin Mark Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Mr Philip Michael Worthington |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 1998) |
Role | Consulting Engineer |
Correspondence Address | The Knoll House Knossington Oakham Leicestershire LE15 8LT |
Secretary Name | Susan Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 14 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Secretary Name | Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(20 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Director Name | Mr John Ramsden Taylor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2000(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodville House Harry Lane, Oxenhope Keighley West Yorkshire BD22 9JW |
Director Name | Mr Stephen George Fletcher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr Stephen George Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(21 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(24 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | John Keith Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2005) |
Role | Managing Director |
Correspondence Address | Longdale House Wincle Macclesfield Cheshire SK11 0QJ |
Registered Address | Suite 1, Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
11 September 2006 | Application for striking-off (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
6 September 2005 | Location of debenture register (1 page) |
6 September 2005 | Location of register of members (1 page) |
6 September 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page) |
13 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
2 September 2004 | New secretary appointed;new director appointed (3 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | New director appointed (3 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
24 September 2003 | Return made up to 25/08/03; full list of members
|
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 December 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director resigned (1 page) |
17 September 2002 | New secretary appointed (1 page) |
16 September 2002 | Secretary resigned (1 page) |
20 September 2001 | Return made up to 25/08/01; full list of members
|
20 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
9 November 2000 | Return made up to 25/08/00; full list of members
|
25 September 2000 | Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (1 page) |
15 October 1999 | Particulars of mortgage/charge (11 pages) |
4 October 1999 | New secretary appointed (2 pages) |
24 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: worthington house 449/451 high road willesden london NW10 2DA (1 page) |
12 October 1998 | Company name changed swaymist LIMITED\certificate issued on 13/10/98 (2 pages) |
8 October 1998 | Resolutions
|
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
4 September 1998 | Particulars of mortgage/charge (11 pages) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1998 | Particulars of mortgage/charge (7 pages) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1998 | Particulars of mortgage/charge (5 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
26 September 1997 | Return made up to 25/08/97; full list of members
|
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
13 September 1996 | Return made up to 25/08/96; no change of members
|
29 May 1996 | Registered office changed on 29/05/96 from: britannia house 68 hanbury street london E1 5JL (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 October 1995 | Return made up to 19/09/94; full list of members (8 pages) |
30 October 1995 | Return made up to 19/09/95; no change of members (8 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |