Company NameSwampy Limited
Company StatusDissolved
Company Number03533120
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed06 October 2003(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMadhu Ahitan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 2003)
RoleSecretary
Correspondence Address3 Blenheim Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HU
Director NameSanjai Kumar Ahitan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 2003)
RolePharmacist
Correspondence Address3 Blenheim Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HU
Director NameEileen Myers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 2003)
RoleSecretary
Correspondence Address10 Lindisfarne Avenue
Chester Le Street
County Durham
DH3 3PT
Director NameRoger Whitfield Myers
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 2003)
RoleChemist
Correspondence Address10 Lindisfarne Avenue
Chester Le Street
County Durham
DH3 3PT
Secretary NameEileen Myers
NationalityBritish
StatusResigned
Appointed30 March 1998(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address10 Lindisfarne Avenue
Chester Le Street
County Durham
DH3 3PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Est
Runcorn, Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (2 pages)
28 April 2008Application for striking-off (1 page)
2 April 2008Return made up to 23/03/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
20 April 2007Return made up to 23/03/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
4 April 2006Return made up to 23/03/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
26 April 2005Return made up to 23/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 March 2005Full accounts made up to 31 January 2004 (13 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
22 September 2004Accounting reference date shortened from 05/10/04 to 31/01/04 (1 page)
31 August 2004Total exemption small company accounts made up to 5 October 2003 (5 pages)
22 April 2004Return made up to 23/03/04; full list of members (8 pages)
15 October 2003New director appointed (16 pages)
15 October 2003Registered office changed on 15/10/03 from: 10 lindisfarne avenue chester le street county durham DH3 3PT (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New director appointed (17 pages)
15 October 2003Accounting reference date shortened from 31/03/04 to 05/10/03 (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Director resigned (1 page)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 May 2003Return made up to 23/03/03; full list of members (9 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 April 2001Return made up to 23/03/01; full list of members (8 pages)
7 August 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 August 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 August 2000Memorandum and Articles of Association (9 pages)
23 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 April 2000Return made up to 23/03/00; full list of members (8 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 March 1999Return made up to 23/03/99; full list of members (6 pages)
29 June 1998Ad 06/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 June 1998Registered office changed on 29/06/98 from: 23-24 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
3 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1998Memorandum and Articles of Association (11 pages)
3 April 1998Nc inc already adjusted 30/03/98 (1 page)
23 March 1998Incorporation (17 pages)