Company NameSwanland Developments Limited
Company StatusDissolved
Company Number04053128
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCarole Boase
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleSecretary
Correspondence AddressCinder Farm
Cinder Lane, Over Peover
Knutsford
Cheshire
WA16 8UR
Director NameNicholas John Boase
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleBuilder
Correspondence AddressCinder Farm
Cinder Lane, Over Peover
Knutsford
Cheshire
WA16 8UR
Secretary NameCarole Boase
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleSecretary
Correspondence AddressCinder Farm
Cinder Lane, Over Peover
Knutsford
Cheshire
WA16 8UR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (1 page)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 December 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
24 May 2001Ad 04/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000Secretary resigned (2 pages)
18 August 2000Registered office changed on 18/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
18 August 2000Director resigned (2 pages)