Company NameSawitfirst Limited
Company StatusDissolved
Company Number04349695
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameWaveplan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameKevin Godfrey Bell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2002(1 week after company formation)
Appointment Duration8 years, 5 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address43 Shrigley Road South
Poynton
Cheshire
SK12 1TF
Secretary NameSally Joanne Bell
NationalityBritish
StatusClosed
Appointed16 January 2002(1 week after company formation)
Appointment Duration8 years, 5 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address43 Shrigley Road South
Poynton
Cheshire
SK12 1TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTax Assist Accountants
12 Hibel Road
Macclesfield
Cheshire
SK10 2AB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (3 pages)
17 February 2010Application to strike the company off the register (3 pages)
22 October 2009Annual return made up to 9 January 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 9 January 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 9 January 2009 with a full list of shareholders (3 pages)
17 July 2009Registered office changed on 17/07/2009 from c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
17 July 2009Registered office changed on 17/07/2009 from c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
15 May 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 May 2008Registered office changed on 22/05/2008 from 43 shrigley road south poynton cheshire SK12 1TF (1 page)
22 May 2008Return made up to 09/01/08; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from 43 shrigley road south poynton cheshire SK12 1TF (1 page)
22 May 2008Return made up to 09/01/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 March 2007Return made up to 09/01/07; full list of members (2 pages)
7 March 2007Return made up to 09/01/07; full list of members (2 pages)
16 February 2006Return made up to 09/01/06; full list of members (10 pages)
16 February 2006Return made up to 09/01/06; full list of members (10 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 April 2005Return made up to 09/01/05; full list of members (6 pages)
18 April 2005Return made up to 09/01/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 August 2004Return made up to 09/01/04; full list of members (6 pages)
4 August 2004Return made up to 09/01/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 April 2003Ad 06/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2003Ad 06/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2003Return made up to 09/01/03; full list of members (6 pages)
1 March 2003Return made up to 09/01/03; full list of members (6 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
12 February 2002Company name changed waveplan LIMITED\certificate issued on 12/02/02 (2 pages)
12 February 2002Company name changed waveplan LIMITED\certificate issued on 12/02/02 (2 pages)
23 January 2002Registered office changed on 23/01/02 from: 788-790 finchley road london NW11 7TJ (1 page)
23 January 2002Registered office changed on 23/01/02 from: 788-790 finchley road london NW11 7TJ (1 page)
9 January 2002Incorporation (19 pages)