Company NameSwingmatic Worldwide Limited
Company StatusDissolved
Company Number04793884
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAdrian William Fryer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleProfessional Golfer
Correspondence Address47 Acton Avenue
Appleton
Warrington
Cheshire
WA4 5PS
Director NameDavid Neil Bennett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RolePrint Operator
Country of ResidenceEngland
Correspondence Address11 Field Lane Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameDavid Neil Bennett
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Field Lane Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Field Lane Appleton
Warrington
Cheshire
WA4 5JR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Financials

Year2013
Net Worth-£31,336
Current Liabilities£34,771

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 March 2004Delivered on: 4 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 October 2020Secretary's details changed for David Neil Bennett on 26 October 2020 (1 page)
26 October 2020Director's details changed for David Neil Bennett on 26 October 2020 (2 pages)
26 October 2020Registered office address changed from Poplar House, Jackson Street St. Helens Merseyside WA9 3AP to 11 Field Lane Appleton Warrington Cheshire WA4 5JR on 26 October 2020 (1 page)
26 October 2020Change of details for David Neil Bennett as a person with significant control on 26 October 2020 (2 pages)
15 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
16 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 10/06/09; full list of members (4 pages)
16 June 2009Return made up to 10/06/09; full list of members (4 pages)
16 June 2009Director's change of particulars / adrian fryer / 26/01/2009 (1 page)
16 June 2009Director's change of particulars / adrian fryer / 26/01/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Return made up to 10/06/08; full list of members (4 pages)
23 June 2008Return made up to 10/06/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Return made up to 10/06/07; full list of members (3 pages)
15 November 2007Return made up to 10/06/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 10/06/06; full list of members (7 pages)
20 June 2006Return made up to 10/06/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 10/06/04; full list of members (7 pages)
6 July 2004Return made up to 10/06/04; full list of members (7 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
7 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 August 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2003Incorporation (17 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Incorporation (17 pages)